Pool
Wharfdale
West Yorkshire
LS21 1LZ
Director Name | James John Cornall |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2004(3 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Correspondence Address | 6 Belgrave Mews Rawdon Leeds West Yorkshire LS19 6AQ |
Director Name | Joyce Elizabeth Newman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2004(3 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Sales Director |
Correspondence Address | Sandstones Oakshade Road Oxshott Surrey KT22 0LF |
Director Name | Christopher Michael Sales |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2004(3 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Investment Manager |
Correspondence Address | 73 High View Road South Woodford London E18 2HL |
Secretary Name | James John Cornall |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2004(3 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Correspondence Address | 6 Belgrave Mews Rawdon Leeds West Yorkshire LS19 6AQ |
Director Name | Tracey Helen Bartle |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Role | Collections |
Correspondence Address | 1 Chapel Row Pool In Wharfedale West Yorkshire LS21 1LZ |
Director Name | Mr Ronald Francis Higgins |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Green Lodge The Common Hartley Wintney Hampshire RG27 8RZ |
Secretary Name | Tracey Helen Bartle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Role | Collections |
Correspondence Address | 1 Chapel Row Pool In Wharfedale West Yorkshire LS21 1LZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Gallaghers 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
16 January 2007 | Dissolved (1 page) |
---|---|
16 October 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 October 2006 | Liquidators statement of receipts and payments (5 pages) |
26 July 2006 | Liquidators statement of receipts and payments (5 pages) |
16 February 2006 | Liquidators statement of receipts and payments (6 pages) |
16 February 2005 | Declaration of solvency (3 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: enterprise house 1 apex view leeds LS11 9BH (1 page) |
7 February 2005 | Appointment of a voluntary liquidator (1 page) |
7 February 2005 | Resolutions
|
7 December 2004 | Full accounts made up to 31 August 2003 (13 pages) |
30 June 2004 | Registered office changed on 30/06/04 from: byron house 6TH floor 7-9 st james's street london SW1A 1EE (1 page) |
15 June 2004 | Return made up to 23/04/04; full list of members (7 pages) |
9 June 2004 | New director appointed (2 pages) |
3 June 2004 | Secretary resigned;director resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New secretary appointed;new director appointed (2 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: c/o john gordon walton & co yorkshire house greek street leeds west yorkshire LS1 5ST (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Resolutions
|
16 January 2004 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
12 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
27 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
26 February 2003 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
20 November 2002 | Return made up to 23/04/02; full list of members
|
3 August 2001 | New secretary appointed;new director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Director resigned (1 page) |