Flanshaw
Wakefield
West Yorkshire
WF2 9JB
Secretary Name | Mr Jonathan Hudson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 1993(69 years, 5 months after company formation) |
Appointment Duration | 23 years, 11 months (closed 20 December 2016) |
Role | Accountant |
Correspondence Address | 10 Moor Crescent Skipton North Yorkshire BD23 2LJ |
Director Name | Mr Graham Richard Tunnicliffe |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2001(77 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 20 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Brookfield Road Wyke Bradford West Yorkshire BD3 0RN |
Director Name | Mr Jonathan Hudson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(86 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 20 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
Director Name | Mr Richard Etherington |
---|---|
Date of Birth | September 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(67 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 12 April 2003) |
Role | Executive Director |
Correspondence Address | 366 Oakworth Road Keighley West Yorkshire BD21 1RP |
Director Name | Christopher John Gibson |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(67 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 01 February 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazelwood St John's Park Menston Ilkley LS29 6ES |
Director Name | Hannah Margaret Tunnicliffe |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(67 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 September 2000) |
Role | Company Director |
Correspondence Address | 474 Halifax Road Liversedge West Yorkshire WF15 8DX |
Director Name | William Frederick Wilby |
---|---|
Date of Birth | March 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(67 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 23 October 2002) |
Role | Market Trader |
Correspondence Address | Flat 12 Manor Croft Gardens Old Bank Road Dewsbury West Yorkshire WF12 7AH |
Secretary Name | Mr John Illingworth Robertshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(67 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 January 1993) |
Role | Company Director |
Correspondence Address | 6 Moorfield Drive Oakworth Keighley West Yorkshire BD22 7EX |
Director Name | Mr David Robert Gordon Barwick |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(86 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garage Dalton Lane Keighley West Yorkshire BD21 4JH |
Registered Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Net Worth | £979,225 |
Cash | £149 |
Current Liabilities | £4,164 |
Latest Accounts | 31 December 2010 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved following liquidation (1 page) |
20 September 2016 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
20 September 2016 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
4 August 2015 | Liquidators' statement of receipts and payments to 13 June 2015 (18 pages) |
4 August 2015 | Liquidators statement of receipts and payments to 13 June 2015 (18 pages) |
4 August 2015 | Liquidators' statement of receipts and payments to 13 June 2015 (18 pages) |
19 August 2014 | Liquidators' statement of receipts and payments to 13 June 2014 (18 pages) |
19 August 2014 | Liquidators' statement of receipts and payments to 13 June 2014 (18 pages) |
19 August 2014 | Liquidators statement of receipts and payments to 13 June 2014 (18 pages) |
14 March 2014 | Registered office address changed from Rsm Tenon Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF on 14 March 2014 (2 pages) |
14 March 2014 | Registered office address changed from Rsm Tenon Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF on 14 March 2014 (2 pages) |
30 July 2013 | Liquidators statement of receipts and payments to 13 June 2013 (14 pages) |
30 July 2013 | Liquidators' statement of receipts and payments to 13 June 2013 (14 pages) |
30 July 2013 | Liquidators' statement of receipts and payments to 13 June 2013 (14 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 June 2012 | Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW on 26 June 2012 (2 pages) |
26 June 2012 | Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW on 26 June 2012 (2 pages) |
22 June 2012 | Resolutions
|
22 June 2012 | Resolutions
|
22 June 2012 | Appointment of a voluntary liquidator (1 page) |
22 June 2012 | Appointment of a voluntary liquidator (1 page) |
21 June 2012 | Statement of affairs with form 4.19 (6 pages) |
21 June 2012 | Statement of affairs with form 4.19 (6 pages) |
28 May 2012 | Registered office address changed from the Garage Dalton Lane Keighley West Yorkshire BD21 4JH United Kingdom on 28 May 2012 (2 pages) |
28 May 2012 | Registered office address changed from the Garage Dalton Lane Keighley West Yorkshire BD21 4JH United Kingdom on 28 May 2012 (2 pages) |
15 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-05-15
|
15 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-05-15
|
15 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-05-15
|
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Termination of appointment of David Barwick as a director (1 page) |
15 February 2011 | Termination of appointment of David Barwick as a director (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
16 February 2010 | Termination of appointment of Christopher Gibson as a director (1 page) |
16 February 2010 | Termination of appointment of Christopher Gibson as a director (1 page) |
26 January 2010 | Appointment of Mr Jonathan Hudson as a director (2 pages) |
26 January 2010 | Appointment of Mr David Robert Gordon Barwick as a director (2 pages) |
26 January 2010 | Appointment of Mr David Robert Gordon Barwick as a director (2 pages) |
26 January 2010 | Appointment of Mr Jonathan Hudson as a director (2 pages) |
15 July 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
15 July 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
8 April 2009 | Return made up to 01/04/09; full list of members (6 pages) |
8 April 2009 | Return made up to 01/04/09; full list of members (6 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
26 June 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
26 June 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
18 April 2008 | Return made up to 01/04/08; full list of members (6 pages) |
18 April 2008 | Return made up to 01/04/08; full list of members (6 pages) |
18 April 2008 | Location of register of members (1 page) |
18 April 2008 | Location of register of members (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from central garage hanover street keighley west yorks BD21 3RA (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from central garage hanover street keighley west yorks BD21 3RA (1 page) |
26 April 2007 | Return made up to 01/04/07; full list of members (5 pages) |
26 April 2007 | Return made up to 01/04/07; full list of members (5 pages) |
5 April 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
5 April 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
5 January 2007 | Particulars of mortgage/charge (6 pages) |
5 January 2007 | Particulars of mortgage/charge (6 pages) |
6 April 2006 | Return made up to 01/04/06; full list of members (4 pages) |
6 April 2006 | Return made up to 01/04/06; full list of members (4 pages) |
4 April 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
4 April 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
8 April 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
8 April 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
6 April 2005 | Return made up to 01/04/05; full list of members
|
6 April 2005 | Return made up to 01/04/05; full list of members
|
13 April 2004 | Return made up to 01/04/04; full list of members (10 pages) |
13 April 2004 | Return made up to 01/04/04; full list of members (10 pages) |
31 March 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
31 March 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
23 April 2003 | Director resigned (2 pages) |
23 April 2003 | Director resigned (2 pages) |
18 April 2003 | Return made up to 01/04/03; full list of members (11 pages) |
18 April 2003 | Return made up to 01/04/03; full list of members (11 pages) |
1 April 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
1 April 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
16 April 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
16 April 2002 | Return made up to 01/04/02; full list of members (11 pages) |
16 April 2002 | Return made up to 01/04/02; full list of members (11 pages) |
16 April 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
10 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
14 September 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Return made up to 01/04/01; full list of members (11 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Return made up to 01/04/01; full list of members (11 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
11 April 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
11 April 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
11 April 2000 | Return made up to 01/04/00; full list of members (11 pages) |
11 April 2000 | Return made up to 01/04/00; full list of members (11 pages) |
22 July 1999 | Director's particulars changed (1 page) |
22 July 1999 | Director's particulars changed (1 page) |
24 April 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
24 April 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
9 April 1999 | Return made up to 01/04/99; no change of members
|
9 April 1999 | Return made up to 01/04/99; no change of members
|
8 April 1999 | Secretary's particulars changed (1 page) |
8 April 1999 | Secretary's particulars changed (1 page) |
18 September 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
18 September 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
21 May 1998 | Return made up to 01/04/98; no change of members (6 pages) |
21 May 1998 | Return made up to 01/04/98; no change of members (6 pages) |
6 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
25 April 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
25 April 1997 | Return made up to 01/04/97; full list of members (8 pages) |
25 April 1997 | Return made up to 01/04/97; full list of members (8 pages) |
27 November 1996 | Director's particulars changed (1 page) |
27 November 1996 | Director's particulars changed (1 page) |
26 October 1996 | Accounts for a medium company made up to 31 December 1995 (19 pages) |
26 October 1996 | Accounts for a medium company made up to 31 December 1995 (19 pages) |
2 June 1996 | Return made up to 01/04/96; change of members (8 pages) |
2 June 1996 | Return made up to 01/04/96; change of members (8 pages) |
25 April 1995 | Return made up to 01/04/95; full list of members (8 pages) |
25 April 1995 | Return made up to 01/04/95; full list of members (8 pages) |
18 April 1991 | Full accounts made up to 31 December 1990 (16 pages) |
18 April 1991 | Full accounts made up to 31 December 1990 (16 pages) |
21 May 1990 | Full accounts made up to 31 December 1989 (17 pages) |
21 May 1990 | Full accounts made up to 31 December 1989 (17 pages) |
12 June 1987 | Full accounts made up to 31 December 1986 (10 pages) |
12 June 1987 | Full accounts made up to 31 December 1986 (10 pages) |
14 May 1987 | Accounts made up to 31 December 1986 (14 pages) |
14 May 1987 | Accounts made up to 31 December 1986 (14 pages) |
14 April 1983 | Accounts made up to 31 December 1982 (11 pages) |
14 April 1983 | Accounts made up to 31 December 1982 (11 pages) |
25 June 1979 | Accounts made up to 31 December 1978 (12 pages) |
25 June 1979 | Accounts made up to 31 December 1978 (12 pages) |
29 September 1965 | Allotment of shares (3 pages) |
29 September 1965 | Allotment of shares (3 pages) |