Crofton
Wakefield
West Yorkshire
WF4 1SD
Director Name | Nicholas Francis Reynolds |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | Thornley House Nether Wallop Stockbridge Hampshire SO20 8HA |
Director Name | Mr Neil Scott |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | 9 Drumfield Stratford St Mary Essex CO7 6NU |
Director Name | Leslie Stock |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Self Employed |
Correspondence Address | Oakenshaw Grange Doncaster Road Crofton Wakefield West Yorkshire WF4 1SD |
Director Name | John Henry Denton Toosey |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | Amberley House Hasfield Gloucester Gloucestershire GL19 4LQ Wales |
Secretary Name | Nicholas Francis Reynolds |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | Thornley House Nether Wallop Stockbridge Hampshire SO20 8HA |
Secretary Name | Edward O'Hara |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 1998(1 year, 3 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | Oakenshaw Grange Doncaster Road Crofton Wakefield West Yorkshire WF4 1SD |
Director Name | Paul Neate |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Basement Flat 42 Stratford Road London W8 6QA |
Director Name | Paul Unwin |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 Tintagel House Salisbury Road Edmonton London N9 9TF |
Secretary Name | Paul Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 Tintagel House Salisbury Road London N9 9TF |
Registered Address | Bdo Stoy Hayward 66 Broomfield Road Chelmsford CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
22 November 2001 | Dissolved (1 page) |
---|---|
22 August 2001 | Liquidators statement of receipts and payments (5 pages) |
22 August 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 August 2001 | Liquidators statement of receipts and payments (5 pages) |
10 January 2001 | Liquidators statement of receipts and payments (10 pages) |
26 June 2000 | Liquidators statement of receipts and payments (5 pages) |
30 December 1999 | Liquidators statement of receipts and payments (6 pages) |
5 February 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: 9 curzon road chilton ind. Estate sudbury suffolk CO10 6XW (1 page) |
13 January 1999 | Statement of affairs (9 pages) |
31 December 1998 | Appointment of a voluntary liquidator (1 page) |
31 December 1998 | Resolutions
|
1 December 1998 | Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page) |
1 December 1998 | New secretary appointed (2 pages) |
4 August 1998 | Return made up to 11/07/98; full list of members
|
7 May 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
3 March 1998 | S-div 18/02/98 (1 page) |
3 March 1998 | Resolutions
|
3 March 1998 | £ nc 1000/350000 13/12/97 (1 page) |
3 March 1998 | Memorandum and Articles of Association (19 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New secretary appointed;new director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |