Wakefield
West Yorkshire
WF2 6SH
Director Name | Mr Dennis Warnock |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1996(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 25 January 2000) |
Role | Retired |
Correspondence Address | 49 Easterside Road Middlesbrough Cleveland TS4 3QA |
Director Name | Brian Kelly |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 1998(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 25 January 2000) |
Role | Company Director |
Correspondence Address | 5 Howard Avenue St George Bristol BS5 7BB |
Secretary Name | Pamela Barbara Bighi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1998(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 25 January 2000) |
Role | Company Director |
Correspondence Address | 4 Phoenix Gardens Stockton On Tees Cleveland TS18 4JS |
Director Name | Andrew Philip Wood |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Role | Administrator |
Correspondence Address | 193 Darlington Lane Stockton On Tees Cleveland TS19 0NF |
Secretary Name | Alison Wharton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Roedean Drive Eaglescliffe Stockton On Tees Cleveland TS16 9HT |
Director Name | John Richard Cummins |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1995(5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 1996) |
Role | Retired Company Director |
Correspondence Address | Wishfield Portsmouth Lane Haywards Heath West Sussex RH16 1SE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Yarm Road Stockton On Tees Cleveland TS18 3NA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
25 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
25 August 1999 | Application for striking-off (1 page) |
19 January 1999 | Return made up to 09/01/99; full list of members (6 pages) |
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | New director appointed (2 pages) |
11 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 February 1998 | Return made up to 09/01/98; full list of members (6 pages) |
13 July 1997 | Director resigned (1 page) |
26 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 January 1997 | Return made up to 09/01/97; full list of members
|
14 January 1997 | New director appointed (2 pages) |
27 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
25 January 1996 | Return made up to 09/01/96; full list of members (6 pages) |