Badsworth
Pontefract
West Yorkshire
WF9 1BE
Director Name | Mr Richard Wilkinson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2003(21 years, 8 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Packsaddle Park Prestbury Macclesfield Cheshire SK10 4PU |
Secretary Name | Mr Richard Wilkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2003(21 years, 8 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Packsaddle Park Prestbury Macclesfield Cheshire SK10 4PU |
Director Name | Brian Edward Hall |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 August 1999) |
Role | Company Director |
Correspondence Address | 52 High Street Shefford Bedfordshire SG17 5AX |
Director Name | Michael William Tait |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(10 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 04 March 1996) |
Role | Company Director |
Correspondence Address | 3 The Compasses High Street Clophill Bedfordshire MK45 5DD |
Director Name | Angela Frances Tait |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(10 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 04 March 1996) |
Role | Company Director |
Correspondence Address | 3 The Compasses High Street Clophill Bedfordshire MK45 5DD |
Director Name | Alan Peter Bates |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carradale 16 Bedford Road Sandy Bedfordshire SG19 1EL |
Secretary Name | Angela Frances Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(10 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 04 March 1996) |
Role | Company Director |
Correspondence Address | 3 The Compasses High Street Clophill Bedfordshire MK45 5DD |
Director Name | Joseph O'Callaghan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 6 Emery Place St Neots Huntingdon Cambridgeshire PE19 1LP |
Director Name | Glenn Patrick Powers |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 1997) |
Role | Company Director |
Correspondence Address | 23 Sefton Drive Worsley Manchester M28 2NG |
Director Name | Mr Richard David Williams |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 May 1998) |
Role | Company Director |
Correspondence Address | Oaklands Chapel Brampton Northampton Northamptonshire NN6 8AW |
Secretary Name | Glenn Patrick Powers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 1997) |
Role | Company Director |
Correspondence Address | 23 Sefton Drive Worsley Manchester M28 2NG |
Director Name | John Dane Anthony Zarno |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilderness Edge The Green Hilton Cambridgeshire PE28 9NB |
Director Name | Simon Porter |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 February 1999) |
Role | Company Director |
Correspondence Address | 17 Highfield Road Impington Cambridge CB4 4PF |
Secretary Name | Peter David Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 3 Westcliff Gardens Appleton Warrington WA4 5FQ |
Director Name | Michael Roy David Roller |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(17 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 6 Fairfax Drive Wilmslow Cheshire SK9 6EY |
Secretary Name | Mr Stephen John Beckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Parsonage Gardens Marple Stockport Cheshire SK6 7NB |
Director Name | Mr Stephen John Beckett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Parsonage Gardens Marple Stockport Cheshire SK6 7NB |
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 | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
9 September 2005 | Dissolved (1 page) |
---|---|
9 June 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: coin house new coin street royton oldham OL2 6JZ (1 page) |
8 October 2004 | Appointment of a voluntary liquidator (1 page) |
7 October 2004 | Declaration of solvency (3 pages) |
7 October 2004 | Resolutions
|
9 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
27 November 2003 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
26 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2003 | Full accounts made up to 30 September 2002 (8 pages) |
23 March 2003 | New secretary appointed;new director appointed (2 pages) |
23 March 2003 | Secretary resigned;director resigned (1 page) |
11 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
12 August 2002 | Full accounts made up to 30 September 2001 (7 pages) |
5 August 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
13 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
26 July 2001 | Full accounts made up to 30 September 2000 (8 pages) |
28 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
10 October 2000 | Director resigned (1 page) |
5 May 2000 | Resolutions
|
15 April 2000 | Full accounts made up to 1 October 1999 (9 pages) |
12 April 2000 | New director appointed (2 pages) |
31 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
19 March 1999 | Full accounts made up to 2 October 1998 (10 pages) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Return made up to 26/02/99; no change of members (6 pages) |
23 February 1999 | Director resigned (1 page) |
4 November 1998 | Director's particulars changed (1 page) |
24 July 1998 | Auditor's resignation (2 pages) |
24 July 1998 | 394 aud stat (2 pages) |
14 July 1998 | Secretary's particulars changed (1 page) |
14 July 1998 | New director appointed (2 pages) |
10 June 1998 | Full accounts made up to 4 October 1997 (10 pages) |
27 May 1998 | Director resigned (1 page) |
24 March 1998 | Return made up to 26/02/98; no change of members (9 pages) |
10 December 1997 | New secretary appointed (2 pages) |
10 December 1997 | Secretary resigned;director resigned (1 page) |
7 November 1997 | Director's particulars changed (1 page) |
23 October 1997 | New director appointed (3 pages) |
5 September 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (3 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Director's particulars changed (1 page) |
25 March 1997 | Return made up to 26/02/97; full list of members (6 pages) |
25 March 1997 | New secretary appointed;new director appointed (3 pages) |
25 March 1997 | New director appointed (3 pages) |
28 February 1997 | New secretary appointed;new director appointed (3 pages) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Secretary resigned;director resigned (1 page) |
28 February 1997 | Registered office changed on 28/02/97 from: bury mead road hitchin herts SG5 1RT (1 page) |
28 February 1997 | New director appointed (3 pages) |
13 February 1997 | Full accounts made up to 29 September 1996 (13 pages) |
1 April 1996 | Return made up to 26/02/96; full list of members
|
25 March 1996 | Resolutions
|
21 March 1996 | Auditor's resignation (1 page) |
4 March 1996 | Full accounts made up to 30 September 1995 (14 pages) |
26 February 1996 | Memorandum and Articles of Association (16 pages) |
14 September 1995 | Full accounts made up to 30 September 1994 (13 pages) |
21 March 1995 | Return made up to 26/02/95; no change of members (4 pages) |
26 June 1981 | Certificate of incorporation (1 page) |