Durkar
Wakefield
West Yorkshire
WF4 3HU
Secretary Name | Jane Parker |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Sparable Lane Sandal Wakefield West Yorkshire WF1 5LW |
Director Name | Robert Leslie Norris |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1996(1 year, 7 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Producer/Director |
Correspondence Address | 57 Willowgarth Durkar Wakefield West Yorkshire WF4 3BX |
Director Name | Kenneth Charles Blissett |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 January 1997) |
Role | Financial Director |
Correspondence Address | 5 Poplar Close Whitley Bridge Eggborough Goole Yorkshire DN14 0PL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Kay Accountants 59-63 Station Road Northwich Cheshire CW9 5LT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Latest Accounts | 30 April 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
25 August 2006 | Dissolved (1 page) |
---|---|
25 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 May 2006 | Liquidators statement of receipts and payments (5 pages) |
16 May 2006 | Liquidators statement of receipts and payments (5 pages) |
3 November 2005 | Liquidators statement of receipts and payments (5 pages) |
9 May 2005 | Liquidators statement of receipts and payments (5 pages) |
17 November 2004 | Liquidators statement of receipts and payments (5 pages) |
17 May 2004 | Liquidators statement of receipts and payments (5 pages) |
18 November 2003 | Liquidators statement of receipts and payments (5 pages) |
13 May 2003 | Liquidators statement of receipts and payments (5 pages) |
6 November 2002 | Liquidators statement of receipts and payments (5 pages) |
7 May 2002 | Liquidators statement of receipts and payments (5 pages) |
7 November 2001 | Liquidators statement of receipts and payments (5 pages) |
4 May 2001 | Liquidators statement of receipts and payments (5 pages) |
7 November 2000 | Liquidators statement of receipts and payments (5 pages) |
10 May 2000 | Liquidators statement of receipts and payments (5 pages) |
29 November 1999 | Liquidators statement of receipts and payments (5 pages) |
27 November 1998 | Liquidators statement of receipts and payments (6 pages) |
7 November 1997 | Statement of affairs (6 pages) |
7 November 1997 | Appointment of a voluntary liquidator (1 page) |
7 November 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
7 November 1997 | Resolutions
|
28 October 1997 | Registered office changed on 28/10/97 from: broadcast suite kirkgate business centre chantry bridge wakefield WF1 5DL (1 page) |
11 February 1997 | Return made up to 01/12/96; full list of members (6 pages) |
11 February 1997 | Accounting reference date extended from 30/11/96 to 30/04/97 (1 page) |
31 January 1997 | Director resigned (1 page) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | New director appointed (2 pages) |
27 August 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
7 June 1996 | Accounting reference date shortened from 30/04 to 30/11 (1 page) |
6 February 1996 | Company name changed stead television & radio product ion LIMITED\certificate issued on 07/02/96 (2 pages) |
18 January 1996 | Registered office changed on 18/01/96 from: unit 3A albion mills 153 westgate wakefield,west yorkshire WF2 9SG (1 page) |
18 January 1996 | Return made up to 01/12/95; full list of members (6 pages) |
8 August 1995 | Accounting reference date notified as 30/04 (1 page) |