Pontefract
West Yorkshire
WF8 1JE
Secretary Name | Mrs Gillian Denise Atkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 1995(1 year, 3 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | 21 Autumn Crescent Hosforth Leeds West Yorkshire LS18 4HT |
Director Name | Eric Cordukes |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 1996(2 years, 5 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | General Manager |
Correspondence Address | 6 Abbey View Kirkstall Leeds Yorkshire LS5 3DE |
Director Name | Glyn Simon Goodyear |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | Flat 14 Howgate House Wellington Street Dewsbury West Yorkshire WF13 1HF |
Secretary Name | Glyn Simon Goodyear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 14 Howgate House Wellington Street Dewsbury West Yorkshire WF13 1HF |
Director Name | Mr Philip Edward Morris |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 November 1995) |
Role | Merger Broker |
Correspondence Address | Crimple Lodge Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Director Name | Mrs Gillian Denise Atkinson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 1997) |
Role | Contracts Director |
Correspondence Address | 21 Autumn Crescent Hosforth Leeds West Yorkshire LS18 4HT |
Director Name | Company Formation Bureau Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Secretary Name | Company Search Bureau Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Registered Address | Maxdov House 337-341 Chapel Street Salford Manchester M3 5JY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£25,238 |
Current Liabilities | £338,619 |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 July 2005 | Dissolved (1 page) |
---|---|
2 November 2001 | Receiver's abstract of receipts and payments (2 pages) |
2 November 2001 | Receiver ceasing to act (1 page) |
3 May 2001 | Receiver's abstract of receipts and payments (2 pages) |
16 May 2000 | Receiver's abstract of receipts and payments (2 pages) |
18 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
21 April 1999 | Dissolution deferment (1 page) |
21 April 1999 | Completion of winding up (1 page) |
16 April 1999 | Receiver ceasing to act (4 pages) |
1 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
1 December 1997 | Registered office changed on 01/12/97 from: ahed hou dewsbury road ossett west yorkshire WF5 9ND (1 page) |
4 August 1997 | Administrative Receiver's report (6 pages) |
28 May 1997 | Order of court to wind up (1 page) |
7 May 1997 | Appointment of receiver/manager (2 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | New director appointed (2 pages) |
29 October 1996 | Registered office changed on 29/10/96 from: 11/17 westgate shipley west yorkshire BD18 3QX (1 page) |
8 October 1996 | Return made up to 19/07/96; no change of members (4 pages) |
17 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1996 | Registered office changed on 15/08/96 from: the sales cabin park house drive dewsbury west yorkshire WF12 0DQ (1 page) |
23 July 1996 | Particulars of mortgage/charge (3 pages) |
23 July 1996 | Particulars of mortgage/charge (3 pages) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 1996 | Particulars of mortgage/charge (3 pages) |
26 April 1996 | Particulars of mortgage/charge (3 pages) |
23 February 1996 | Registered office changed on 23/02/96 from: 75B new road side horsforth leeds LS18 5QD (1 page) |
20 February 1996 | New secretary appointed (2 pages) |
20 February 1996 | Secretary resigned (1 page) |
14 February 1996 | Return made up to 19/07/95; full list of members
|
9 February 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
9 February 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
11 August 1995 | New director appointed (2 pages) |