Darton
Barnsley
South Yorkshire
S75 5NL
Director Name | Richard Harry Wood |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Role | Haulage Contractor |
Correspondence Address | 4 Westfield Drive Skelmanthorpe Huddersfield West Yorkshire HA8 9AN |
Secretary Name | Jaqueline Mary Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Westfield Drive Skelmanthorpe Huddersfield West Yorkshire HA8 9AN |
Director Name | Susan Marie Sugden |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 07 February 1997) |
Role | Administrator |
Correspondence Address | 2 Julie Avenue Durkar Wakefield West Yorkshire WF4 3PL |
Secretary Name | Susan Marie Sugden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 07 February 1997) |
Role | Administrator |
Correspondence Address | 2 Julie Avenue Durkar Wakefield West Yorkshire WF4 3PL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Generation Centre Dane Street Rochdale Lancashire OL12 6XB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
20 July 1998 | Dissolved (1 page) |
---|---|
20 April 1998 | Completion of winding up (1 page) |
5 September 1997 | Order of court to wind up (1 page) |
13 February 1997 | Secretary resigned;director resigned (1 page) |
9 November 1996 | Return made up to 23/06/96; full list of members (6 pages) |
10 October 1996 | Registered office changed on 10/10/96 from: unit 1 caldervale mills healey road ossett wakefield west yorkshire WF5 8NF (1 page) |
7 October 1996 | Company name changed r h wood (haulage) LTD.\certificate issued on 08/10/96 (2 pages) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Secretary resigned (1 page) |
20 August 1996 | New secretary appointed;new director appointed (2 pages) |
28 June 1995 | Secretary resigned (2 pages) |
23 June 1995 | Incorporation (22 pages) |