West Lea Park
Wakefield
West Yorkshire
WF3 1UE
Secretary Name | Julie Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 November 1999) |
Role | Company Director |
Correspondence Address | 34 Nab Wood Crescent Nab Wood Shipley West Yorkshire BD18 4HX |
Director Name | Julie Dixon |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(1 year, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 October 1999) |
Role | Secretary |
Correspondence Address | Park House Malham Skipton North Yorkshire BD23 6NE |
Director Name | Julie Dixon |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(1 year, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 October 1999) |
Role | Secretary |
Correspondence Address | Park House Malham Skipton North Yorkshire BD23 6NE |
Secretary Name | Allan Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(1 year, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 October 1999) |
Role | Company Director |
Correspondence Address | 26 Westlea Avenue Riddlesden Keighley West Yorkshire BD20 5EJ |
Secretary Name | Allan Dixon |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(1 year, 9 months after company formation) |
Appointment Duration | 5 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 26 Westlea Avenue Riddlesden Keighley West Yorkshire BD20 5EJ |
Director Name | John Alan Dixon |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 September 2002) |
Role | Sales Director |
Correspondence Address | Park House Malham Skipton N Yorkshire BD23 6DN |
Secretary Name | John Alan Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 September 2002) |
Role | Sales Director |
Correspondence Address | Park House Malham Skipton N Yorkshire BD23 6DN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Suite 14 Hoylake Business Centre 42 Birkenhead Road Hoylake Wirral CH47 3BW Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Year | 2014 |
---|---|
Net Worth | £17,948 |
Cash | £13,153 |
Current Liabilities | £39,287 |
Latest Accounts | 29 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: carringtons wharfebank house, ilkley road otley west yorkshire LS21 3JP (1 page) |
15 October 2002 | Secretary resigned;director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
3 September 2002 | Strike-off action suspended (1 page) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2001 | Return made up to 20/02/01; full list of members (6 pages) |
11 September 2000 | New secretary appointed;new director appointed (2 pages) |
11 September 2000 | Secretary resigned (1 page) |
4 May 2000 | Return made up to 20/02/00; change of members
|
17 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Secretary resigned (1 page) |
15 December 1999 | New secretary appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
2 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | Director resigned (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: 15 landseer avenue west lea park west ardsley wakefield yorkshire WF3 1UE (1 page) |
16 February 1999 | Return made up to 20/02/99; full list of members (6 pages) |
23 March 1998 | Company name changed stablevessel LIMITED\certificate issued on 24/03/98 (2 pages) |
20 February 1998 | Incorporation (15 pages) |