Harewood Road Collingham
Wetherby
West Yorkshire
LS22 5BY
Secretary Name | Mr Duncan Sinclair Syers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2004(35 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 11 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddocks Harewood Road Collingham Wetherby West Yorkshire LS22 5BY |
Director Name | Mr Mark Kitchen |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2008(40 years after company formation) |
Appointment Duration | 8 years (closed 11 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 223 Horbury Road Wakefield WF2 8RD |
Director Name | Mrs Samantha Wilkinson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2008(40 years after company formation) |
Appointment Duration | 8 years (closed 11 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech Grove Farm Wetherby Road Scarcroft Leeds LS14 3HQ |
Director Name | Mr Christopher John Corkhill |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2009(40 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 11 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateways The Avenue Collingham Wetherby West Yorkshire LS22 5BU |
Director Name | Mr Kevin John Chambers |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2009(41 years after company formation) |
Appointment Duration | 7 years, 1 month (closed 11 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wickleden Gate Scholes Holmfirth HD9 1QT |
Director Name | Mr Kevin John Chambers |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2009(41 years after company formation) |
Appointment Duration | 7 years, 1 month (closed 11 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wickleden Gate Scholes Holmfirth HD9 1QT |
Director Name | Mr Mark Kitchen |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2009(41 years after company formation) |
Appointment Duration | 7 years, 1 month (closed 11 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 223 Horbury Road Wakefield West Yorkshire WF2 8RD |
Director Name | Mr Paul St John Lloyd Venable |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2009(41 years after company formation) |
Appointment Duration | 7 years, 1 month (closed 11 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Edgerton Drive Tadcaster West Yorkshire LS25 9QW |
Director Name | Mrs Samantha Wilkinson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2009(41 years after company formation) |
Appointment Duration | 7 years, 1 month (closed 11 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech Croft Farm Wetherby Road Scarcroft Leeds LS14 3HQ |
Director Name | Sandra Wilkinson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(23 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 September 2004) |
Role | Secretary |
Correspondence Address | Linfield Linton Lane, Linton Wetherby Yorkshire LS22 4HH |
Director Name | Mr Geoffrey Stewart Wilkinson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(23 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 September 2004) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Linfield Linton Lane Linton Wetherby Yorkshire LS22 4HH |
Secretary Name | Sandra Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(23 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 September 2004) |
Role | Secretary |
Correspondence Address | Linfield Linton Lane, Linton Wetherby Yorkshire LS22 4HH |
Director Name | Mr Christopher John Corkhill |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(35 years, 10 months after company formation) |
Appointment Duration | 1 week (resigned 23 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateways The Avenue Collingham Wetherby West Yorkshire LS22 5BU |
Director Name | Mr Duncan Sinclair Syers |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(35 years, 10 months after company formation) |
Appointment Duration | 1 week (resigned 23 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddocks Harewood Road Collingham Wetherby West Yorkshire LS22 5BY |
Secretary Name | Mr Duncan Sinclair Syers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(35 years, 10 months after company formation) |
Appointment Duration | 1 week (resigned 23 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddocks Harewood Road Collingham Wetherby West Yorkshire LS22 5BY |
Director Name | Mr Christopher John Corkhill |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(35 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateways The Avenue Collingham Wetherby West Yorkshire LS22 5BU |
Director Name | Gill & Wilkinson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2008(40 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 October 2009) |
Correspondence Address | 98 Church Street Hunslet Leeds LS10 2AZ |
Director Name | Gill & Wilkinson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2008(40 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 October 2009) |
Correspondence Address | 98 Church Street Hunslet Leeds West Yorks LS10 2AZ |
Director Name | Gill & Wilkinson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2008(40 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 10 December 2009) |
Correspondence Address | 98 Church Street Hunslet Leeds LS10 2AZ |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £1,666,726 |
Cash | £188 |
Current Liabilities | £1,524,439 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
11 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2017 | Final Gazette dissolved following liquidation (1 page) |
11 October 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
11 October 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
14 August 2013 | Liquidators' statement of receipts and payments to 18 July 2013 (11 pages) |
14 August 2013 | Liquidators' statement of receipts and payments to 18 July 2013 (11 pages) |
14 August 2013 | Liquidators statement of receipts and payments to 18 July 2013 (11 pages) |
4 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 July 2012 | Administrator's progress report to 19 July 2012 (20 pages) |
30 July 2012 | Administrator's progress report to 19 July 2012 (20 pages) |
19 July 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
19 July 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
6 March 2012 | Administrator's progress report to 3 February 2012 (18 pages) |
6 March 2012 | Administrator's progress report to 3 February 2012 (18 pages) |
6 March 2012 | Administrator's progress report to 3 February 2012 (18 pages) |
21 October 2011 | Notice of deemed approval of proposals (1 page) |
21 October 2011 | Notice of deemed approval of proposals (1 page) |
4 October 2011 | Statement of administrator's proposal (54 pages) |
4 October 2011 | Statement of administrator's proposal (54 pages) |
2 September 2011 | Statement of affairs with form 2.14B (14 pages) |
2 September 2011 | Statement of affairs with form 2.14B (14 pages) |
19 August 2011 | Registered office address changed from Alliance House 98 Church Street Hunslet Leeds West Yorkshire LS10 2AZ on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from Alliance House 98 Church Street Hunslet Leeds West Yorkshire LS10 2AZ on 19 August 2011 (2 pages) |
12 August 2011 | Appointment of an administrator (1 page) |
12 August 2011 | Appointment of an administrator (1 page) |
12 August 2011 | Appointment of an administrator (1 page) |
12 August 2011 | Appointment of an administrator (1 page) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
29 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders Statement of capital on 2010-10-29
|
29 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders Statement of capital on 2010-10-29
|
28 October 2010 | Appointment of Mr Christopher John Corkhill as a director (2 pages) |
28 October 2010 | Appointment of Mr Christopher John Corkhill as a director (2 pages) |
26 May 2010 | Company name changed gill & wilkinson LIMITED\certificate issued on 26/05/10
|
26 May 2010 | Company name changed gill & wilkinson LIMITED\certificate issued on 26/05/10
|
20 May 2010 | Resolutions
|
20 May 2010 | Change of name notice (2 pages) |
20 May 2010 | Change of name notice (2 pages) |
20 May 2010 | Resolutions
|
17 January 2010 | Director's details changed (2 pages) |
17 January 2010 | Termination of appointment of Gill & Wilkinson Limited as a director (1 page) |
17 January 2010 | Director's details changed (2 pages) |
17 January 2010 | Termination of appointment of Gill & Wilkinson Limited as a director (1 page) |
13 January 2010 | Termination of appointment of Christopher Corkhill as a director (1 page) |
13 January 2010 | Termination of appointment of Gill & Wilkinson Limited as a director (1 page) |
13 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Termination of appointment of Gill & Wilkinson Limited as a director (1 page) |
13 January 2010 | Termination of appointment of Christopher Corkhill as a director (1 page) |
12 January 2010 | Termination of appointment of Gill & Wilkinson Limited as a director (1 page) |
12 January 2010 | Termination of appointment of Gill & Wilkinson Limited as a director (1 page) |
12 January 2010 | Termination of appointment of Gill & Wilkinson Limited as a director (1 page) |
12 January 2010 | Termination of appointment of Gill & Wilkinson Limited as a director (1 page) |
12 January 2010 | Termination of appointment of Gill & Wilkinson Limited as a director (1 page) |
12 January 2010 | Termination of appointment of Gill & Wilkinson Limited as a director (1 page) |
12 January 2010 | Termination of appointment of Gill & Wilkinson Limited as a director (1 page) |
12 January 2010 | Termination of appointment of Gill & Wilkinson Limited as a director (1 page) |
8 January 2010 | Appointment of Mr Kevin John Chambers as a director (1 page) |
8 January 2010 | Appointment of Mrs Samantha Wilkinson as a director (1 page) |
8 January 2010 | Appointment of Mr Mark Kitchen as a director (1 page) |
8 January 2010 | Appointment of Mr Mark Kitchen as a director (1 page) |
8 January 2010 | Appointment of Mrs Samantha Wilkinson as a director (1 page) |
8 January 2010 | Appointment of Mr Kevin John Chambers as a director (1 page) |
10 December 2009 | Appointment of Mr Kevin John Chambers as a director (2 pages) |
10 December 2009 | Appointment of Mr Mark Kitchen as a director (2 pages) |
10 December 2009 | Appointment of Mr Paul Venable as a director (2 pages) |
10 December 2009 | Appointment of Mr Mark Kitchen as a director (2 pages) |
10 December 2009 | Appointment of Mrs Samantha Wilkinson as a director (2 pages) |
10 December 2009 | Appointment of Mr Kevin John Chambers as a director (2 pages) |
10 December 2009 | Appointment of Mrs Samantha Wilkinson as a director (2 pages) |
10 December 2009 | Appointment of Mr Paul Venable as a director (2 pages) |
30 October 2009 | Accounts made up to 31 March 2009 (18 pages) |
30 October 2009 | Accounts made up to 31 March 2009 (18 pages) |
6 October 2009 | Appointment of Gill & Wilkinson Limited as a director (1 page) |
6 October 2009 | Appointment of Gill & Wilkinson Limited as a director (1 page) |
6 October 2009 | Appointment of Gill & Wilkinson Limited as a director (1 page) |
6 October 2009 | Appointment of Gill & Wilkinson Limited as a director (1 page) |
6 October 2009 | Appointment of Gill & Wilkinson Limited as a director (1 page) |
6 October 2009 | Appointment of Gill & Wilkinson Limited as a director (1 page) |
16 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 December 2008 | Resolutions
|
30 December 2008 | Resolutions
|
30 December 2008 | Resolutions
|
30 December 2008 | Resolutions
|
30 December 2008 | Memorandum and Articles of Association (5 pages) |
30 December 2008 | Memorandum and Articles of Association (5 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
19 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
19 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
28 August 2008 | Accounts made up to 31 March 2008 (17 pages) |
28 August 2008 | Accounts made up to 31 March 2008 (17 pages) |
26 November 2007 | Return made up to 15/10/07; full list of members (2 pages) |
26 November 2007 | Return made up to 15/10/07; full list of members (2 pages) |
6 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
6 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
23 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
26 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
26 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
19 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
19 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
9 November 2005 | Return made up to 15/10/05; full list of members (2 pages) |
9 November 2005 | Return made up to 15/10/05; full list of members (2 pages) |
17 January 2005 | New secretary appointed (1 page) |
17 January 2005 | New secretary appointed (1 page) |
17 January 2005 | New director appointed (1 page) |
17 January 2005 | New director appointed (1 page) |
17 January 2005 | New director appointed (1 page) |
17 January 2005 | New director appointed (1 page) |
30 November 2004 | Return made up to 15/10/04; change of members
|
30 November 2004 | Return made up to 15/10/04; change of members
|
10 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
13 October 2004 | Particulars of mortgage/charge (7 pages) |
13 October 2004 | Particulars of mortgage/charge (7 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | Resolutions
|
8 October 2004 | Secretary resigned;director resigned (1 page) |
8 October 2004 | New secretary appointed;new director appointed (2 pages) |
8 October 2004 | Resolutions
|
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Secretary resigned;director resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New secretary appointed;new director appointed (2 pages) |
2 October 2004 | Particulars of mortgage/charge (5 pages) |
2 October 2004 | Particulars of mortgage/charge (5 pages) |
1 October 2004 | Resolutions
|
1 October 2004 | Resolutions
|
1 October 2004 | Declaration of assistance for shares acquisition (18 pages) |
1 October 2004 | Declaration of assistance for shares acquisition (18 pages) |
29 December 2003 | Registered office changed on 29/12/03 from: east street mills east street leeds yorkshire LS9 8DL (1 page) |
29 December 2003 | Registered office changed on 29/12/03 from: east street mills east street leeds yorkshire LS9 8DL (1 page) |
23 October 2003 | Return made up to 15/10/03; full list of members (6 pages) |
23 October 2003 | Return made up to 15/10/03; full list of members (6 pages) |
14 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
14 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
15 October 2002 | Return made up to 15/10/02; full list of members (6 pages) |
15 October 2002 | Return made up to 15/10/02; full list of members (6 pages) |
10 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
10 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
23 October 2001 | Return made up to 15/10/01; no change of members (5 pages) |
23 October 2001 | Return made up to 15/10/01; no change of members (5 pages) |
15 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
15 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
23 October 2000 | Return made up to 15/10/00; no change of members (6 pages) |
23 October 2000 | Return made up to 15/10/00; no change of members (6 pages) |
11 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
11 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
27 April 2000 | Director's particulars changed (1 page) |
27 April 2000 | Director's particulars changed (1 page) |
27 April 2000 | Director's particulars changed (1 page) |
27 April 2000 | Director's particulars changed (1 page) |
18 October 1999 | Return made up to 15/10/99; full list of members (6 pages) |
18 October 1999 | Return made up to 15/10/99; full list of members (6 pages) |
7 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
7 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
16 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 1999 | Director's particulars changed (1 page) |
16 June 1999 | Director's particulars changed (1 page) |
20 October 1998 | Return made up to 15/10/98; no change of members (5 pages) |
20 October 1998 | Return made up to 15/10/98; no change of members (5 pages) |
5 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
5 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
27 October 1997 | Return made up to 15/10/97; change of members (6 pages) |
27 October 1997 | Return made up to 15/10/97; change of members (6 pages) |
24 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 October 1996 | Return made up to 15/10/96; full list of members (5 pages) |
21 October 1996 | Return made up to 15/10/96; full list of members (5 pages) |
16 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
24 October 1995 | Return made up to 15/10/95; no change of members (8 pages) |
24 October 1995 | Return made up to 15/10/95; no change of members (8 pages) |
24 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
24 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
25 October 1985 | Accounts made up to 31 March 1985 (14 pages) |
25 October 1985 | Accounts made up to 31 March 1985 (14 pages) |
18 September 1984 | Accounts made up to 30 November 1983 (13 pages) |
18 September 1984 | Annual return made up to 04/09/84 (4 pages) |
18 September 1984 | Annual return made up to 04/09/84 (4 pages) |
18 September 1984 | Accounts made up to 30 November 1983 (13 pages) |
3 February 1984 | Annual return made up to 29/06/83 (4 pages) |
3 February 1984 | Annual return made up to 29/06/83 (4 pages) |
2 February 1984 | Accounts made up to 30 November 1982 (11 pages) |
2 February 1984 | Accounts made up to 30 November 1982 (11 pages) |
17 June 1982 | Accounts made up to 30 November 1981 (11 pages) |
17 June 1982 | Annual return made up to 19/05/82 (4 pages) |
17 June 1982 | Accounts made up to 30 November 1981 (11 pages) |
17 June 1982 | Annual return made up to 19/05/82 (4 pages) |
26 June 1981 | Annual return made up to 02/06/81 (4 pages) |
26 June 1981 | Annual return made up to 02/06/81 (4 pages) |
24 June 1981 | Accounts made up to 30 November 1980 (11 pages) |
24 June 1981 | Accounts made up to 30 November 1980 (11 pages) |
26 August 1980 | Annual return made up to 13/06/80 (4 pages) |
26 August 1980 | Annual return made up to 13/06/80 (4 pages) |
28 November 1968 | Incorporation (15 pages) |
28 November 1968 | Incorporation (15 pages) |