Sandal
Wakefield
West Yorkshire
WF2 6QR
Director Name | Mr David Allsop |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2005(4 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Higham Way Garforth Leeds West Yorkshire LS25 2PS |
Secretary Name | Mrs Julie Anne Allsop |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2005(4 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chevet Croft Sandal Wakefield West Yorkshire WF2 6QR |
Director Name | Mr Kevin Allsop |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Chevet Croft Sandal Wakefield West Yorkshire WF2 6QR |
Secretary Name | Mr Kevin Allsop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Chevet Croft Sandal Wakefield West Yorkshire WF2 6QR |
Director Name | Tom Smithson |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | West Wing New Hall Bickerton Wetherby West Yorkshire LS22 5NF |
Registered Address | Nelson House, Nelson Square Bolton Lancashire BL1 1QD |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2005 |
---|---|
Net Worth | £55,267 |
Cash | £53 |
Current Liabilities | £109,385 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Next Accounts Due | 30 April 2007 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 1 July 2017 (overdue) |
---|
24 February 2009 | Order of court to wind up (3 pages) |
---|---|
24 February 2009 | Order of court to wind up (3 pages) |
12 January 2009 | Order of court to wind up (1 page) |
12 January 2009 | Order of court to wind up (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2007 | Return made up to 17/06/07; full list of members (3 pages) |
4 December 2007 | Registered office changed on 04/12/07 from: nelson house nelson square bolton lancashire BL1 1QD (1 page) |
4 December 2007 | Location of register of members (1 page) |
4 December 2007 | Location of register of members (1 page) |
4 December 2007 | Return made up to 17/06/07; full list of members (3 pages) |
4 December 2007 | Location of debenture register (1 page) |
4 December 2007 | Registered office changed on 04/12/07 from: nelson house nelson square bolton lancashire BL1 1QD (1 page) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Location of debenture register (1 page) |
4 December 2007 | Director resigned (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 75 bradshawgate, bolton bolton lancashire BL11QD (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 75 bradshawgate, bolton bolton lancashire BL11QD (1 page) |
19 September 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 September 2006 | Return made up to 17/06/06; full list of members (3 pages) |
7 September 2006 | Return made up to 17/06/06; full list of members (3 pages) |
11 January 2006 | Secretary resigned;director resigned (1 page) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | Secretary resigned;director resigned (1 page) |
10 October 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
10 October 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 August 2005 | Return made up to 17/06/05; full list of members (3 pages) |
23 August 2005 | Return made up to 17/06/05; full list of members (3 pages) |
22 August 2005 | Location of register of members (1 page) |
22 August 2005 | Location of debenture register (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: 11A wood street wakefield WF1 2EL (1 page) |
22 August 2005 | Location of register of members (1 page) |
22 August 2005 | Location of debenture register (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: 11A wood street wakefield WF1 2EL (1 page) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2004 | Particulars of mortgage/charge (6 pages) |
24 July 2004 | Particulars of mortgage/charge (6 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Return made up to 17/06/04; full list of members
|
9 July 2004 | Return made up to 17/06/04; full list of members
|
8 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
8 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
23 June 2003 | Return made up to 17/06/03; full list of members (8 pages) |
23 June 2003 | Return made up to 17/06/03; full list of members (8 pages) |
23 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
23 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
22 November 2002 | Resolutions
|
22 November 2002 | Resolutions
|
15 November 2002 | Particulars of mortgage/charge (11 pages) |
15 November 2002 | Particulars of mortgage/charge (11 pages) |
8 October 2002 | Return made up to 22/06/02; full list of members (7 pages) |
8 October 2002 | Return made up to 22/06/02; full list of members (7 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
24 November 2001 | Particulars of mortgage/charge (3 pages) |
24 November 2001 | Particulars of mortgage/charge (3 pages) |
24 November 2001 | Particulars of mortgage/charge (3 pages) |
24 November 2001 | Particulars of mortgage/charge (3 pages) |
24 November 2001 | Particulars of mortgage/charge (3 pages) |
24 November 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Incorporation (16 pages) |
22 June 2001 | Incorporation (16 pages) |