Woolley
Wakefield
West Yorkshire
WF4 2JQ
Director Name | Rachael Boycott |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2000(16 years, 3 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | Pear Tree Farm Water Lane, Woolley Wakefield West Yorkshire WF4 2JQ |
Secretary Name | Geoffrey Boycott |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2001(17 years, 1 month after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | Pear Tree Farm Water Lane Woolley Wakefield West Yorkshire WF4 2JQ |
Director Name | Mrs Anne Wyatt |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 January 2001) |
Role | Business Manager |
Correspondence Address | 2 The Horseshoe Poole Dorset BH13 7RW |
Secretary Name | Mrs Anne Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 January 2001) |
Role | Company Director |
Correspondence Address | 2 The Horseshoe Poole Dorset BH13 7RW |
Registered Address | Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £27,623 |
Cash | £149,307 |
Current Liabilities | £136,567 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 September 2007 | Dissolved (1 page) |
---|---|
28 June 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 June 2007 | Liquidators statement of receipts and payments (5 pages) |
9 May 2006 | Declaration of solvency (3 pages) |
9 May 2006 | Appointment of a voluntary liquidator (1 page) |
9 May 2006 | Resolutions
|
9 May 2006 | Registered office changed on 09/05/06 from: laurel house 173 chorley new road bolton greater manchester BL1 4QZ (1 page) |
15 February 2006 | Return made up to 30/11/05; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
10 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 December 2003 | Return made up to 30/11/03; full list of members
|
4 May 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 January 2002 | Return made up to 30/11/01; full list of members
|
27 November 2001 | Registered office changed on 27/11/01 from: parkwood house 169 chorley new road bolton lancashire BL1 4QZ (1 page) |
16 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | Return made up to 30/11/00; full list of members (7 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page) |
12 May 2000 | New director appointed (2 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 December 1999 | Return made up to 30/11/99; full list of members
|
26 November 1998 | Return made up to 04/12/98; full list of members (5 pages) |
26 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 November 1998 | Registered office changed on 26/11/98 from: 39 coniston road barnsley south yorkshire S71 1EL (1 page) |
11 December 1997 | Return made up to 04/12/97; full list of members (4 pages) |
25 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
4 December 1996 | Return made up to 04/12/96; full list of members (5 pages) |
3 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 December 1995 | Return made up to 04/12/95; no change of members (4 pages) |
30 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 March 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |