Pool In Wharfedale
W Yorks
LS21 1RS
Director Name | Michael David Joseph |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 1993(27 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 24 August 2004) |
Role | Theatre Manager |
Country of Residence | England |
Correspondence Address | 8 Swallow Drive Pool In Wharfedale W Yorks LS21 1RS |
Director Name | Stanley Joseph |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 1993(27 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 24 August 2004) |
Role | Theatre Manager |
Correspondence Address | 1 Bay Horse Cottages Bay Horse Lane Shadwell Leeds Yorkshire LS17 8SL |
Director Name | Norma Thelma Joseph |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2001(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 24 August 2004) |
Role | Company Director |
Correspondence Address | 8 Swallow Drive Pool Wharfdale West Yorkshire LS21 1RS |
Registered Address | 10 Market Walk Saffron Walden Essex CB10 1JZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,981 |
Net Worth | -£1,828 |
Cash | £133 |
Current Liabilities | £2,513 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2004 | Application for striking-off (1 page) |
19 March 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
10 November 2003 | Return made up to 24/10/03; full list of members (6 pages) |
12 May 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: 10 orange street london WC2H 7DQ (1 page) |
23 October 2002 | Return made up to 24/10/02; full list of members (6 pages) |
28 February 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
15 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
2 November 2000 | Return made up to 24/10/00; full list of members (5 pages) |
23 May 2000 | Full accounts made up to 30 September 1999 (9 pages) |
27 October 1999 | Return made up to 24/10/99; full list of members (7 pages) |
8 September 1999 | Resolutions
|
15 June 1999 | Full accounts made up to 30 September 1998 (9 pages) |
27 October 1998 | Return made up to 24/10/98; full list of members (7 pages) |
31 May 1998 | Full accounts made up to 30 September 1997 (9 pages) |
29 October 1997 | Return made up to 24/10/97; full list of members (6 pages) |
18 June 1997 | Full accounts made up to 30 September 1996 (10 pages) |
14 November 1996 | Return made up to 24/10/96; full list of members (6 pages) |
6 May 1996 | Full accounts made up to 30 September 1995 (10 pages) |
27 June 1995 | Memorandum and Articles of Association (26 pages) |
27 June 1995 | Resolutions
|
19 June 1995 | Full accounts made up to 30 September 1994 (10 pages) |