WONDERFUL LIFE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS11 5BZ

Company number 04441211
Status Active
Incorporation Date 17 May 2002
Company Type Private Limited Company
Address BRIDGEWATER PLACE, WATER LANE, LEEDS, LS11 5BZ
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c., 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Termination of appointment of Anthony Patrick Davey as a director on 21 November 2016; Appointment of Mr Peter Jeffrey Godden as a director on 21 November 2016. The most likely internet sites of WONDERFUL LIFE LIMITED are www.wonderfullife.co.uk, and www.wonderful-life.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Wakefield Westgate Rail Station is 7.8 miles; to Wakefield Kirkgate Rail Station is 8.2 miles; to Ravensthorpe Rail Station is 9.2 miles; to Sandal & Agbrigg Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wonderful Life Limited is a Private Limited Company. The company registration number is 04441211. Wonderful Life Limited has been working since 17 May 2002. The present status of the company is Active. The registered address of Wonderful Life Limited is Bridgewater Place Water Lane Leeds Ls11 5bz. . DOYLE, Michael Christopher is a Secretary of the company. DOYLE, Michael Christopher is a Director of the company. GODDEN, Peter Jeffrey is a Director of the company. Secretary COPPOCK, Lawrence Patrick has been resigned. Secretary EATON, Jacqueline Mary has been resigned. Secretary HALL, Mark Alan Stanley has been resigned. Secretary HIGGINS, Nicholas Geoffrey has been resigned. Secretary PITTER, Andrew Darren has been resigned. Secretary SECRETARIAL NOMINEES LIMITED has been resigned. Director BAINES, Alexander Jasvinder Singh has been resigned. Director BALLOQUI, Patrick Richard has been resigned. Director CAMPLING, Andrew has been resigned. Director CHEUNG, Peter has been resigned. Director COPPOCK, Lawrence Patrick has been resigned. Director DAVEY, Anthony Patrick has been resigned. Director DIRECTOR NOMINEES LIMITED has been resigned. Director EATON, Martin has been resigned. Director GRESTY, Stephen has been resigned. Director HALL, Mark Alan Stanley has been resigned. Director HICKMAN, Kevin has been resigned. Director HIGGINS, Nicholas Geoffrey has been resigned. Director PENNY, Martin Richard has been resigned. Director SMITH, Paul has been resigned. Director STONEHAM, Paul Herbert has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
DOYLE, Michael Christopher
Appointed Date: 09 January 2014

Director
DOYLE, Michael Christopher
Appointed Date: 09 January 2014
53 years old

Director
GODDEN, Peter Jeffrey
Appointed Date: 21 November 2016
68 years old

Resigned Directors

Secretary
COPPOCK, Lawrence Patrick
Resigned: 09 January 2014
Appointed Date: 01 March 2012

Secretary
EATON, Jacqueline Mary
Resigned: 30 September 2005
Appointed Date: 17 May 2002

Secretary
HALL, Mark Alan Stanley
Resigned: 01 March 2012
Appointed Date: 01 January 2012

Secretary
HIGGINS, Nicholas Geoffrey
Resigned: 12 October 2007
Appointed Date: 30 September 2005

Secretary
PITTER, Andrew Darren
Resigned: 31 December 2011
Appointed Date: 12 October 2007

Secretary
SECRETARIAL NOMINEES LIMITED
Resigned: 17 May 2002
Appointed Date: 17 May 2002

Director
BAINES, Alexander Jasvinder Singh
Resigned: 01 August 2004
Appointed Date: 01 December 2003
46 years old

Director
BALLOQUI, Patrick Richard
Resigned: 12 October 2007
Appointed Date: 01 April 2003
73 years old

Director
CAMPLING, Andrew
Resigned: 12 October 2007
Appointed Date: 30 June 2003
55 years old

Director
CHEUNG, Peter
Resigned: 03 February 2012
Appointed Date: 23 December 2008
65 years old

Director
COPPOCK, Lawrence Patrick
Resigned: 09 January 2014
Appointed Date: 01 March 2012
73 years old

Director
DAVEY, Anthony Patrick
Resigned: 21 November 2016
Appointed Date: 04 November 2014
55 years old

Director
DIRECTOR NOMINEES LIMITED
Resigned: 17 May 2002
Appointed Date: 17 May 2002

Director
EATON, Martin
Resigned: 23 December 2008
Appointed Date: 17 May 2002
66 years old

Director
GRESTY, Stephen
Resigned: 08 September 2006
Appointed Date: 01 August 2004
67 years old

Director
HALL, Mark Alan Stanley
Resigned: 01 March 2012
Appointed Date: 12 October 2007
53 years old

Director
HICKMAN, Kevin
Resigned: 03 March 2005
Appointed Date: 20 December 2002
52 years old

Director
HIGGINS, Nicholas Geoffrey
Resigned: 12 October 2007
Appointed Date: 01 November 2004
55 years old

Director
PENNY, Martin Richard
Resigned: 23 December 2008
Appointed Date: 12 October 2007
72 years old

Director
SMITH, Paul
Resigned: 03 March 2005
Appointed Date: 20 December 2002
49 years old

Director
STONEHAM, Paul Herbert
Resigned: 28 February 2014
Appointed Date: 01 March 2012
63 years old

WONDERFUL LIFE LIMITED Events

22 Mar 2017
Accounts for a dormant company made up to 30 June 2016
30 Nov 2016
Termination of appointment of Anthony Patrick Davey as a director on 21 November 2016
30 Nov 2016
Appointment of Mr Peter Jeffrey Godden as a director on 21 November 2016
23 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,547

23 Mar 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 106 more events
21 Jun 2002
New director appointed
21 Jun 2002
New secretary appointed
27 May 2002
Director resigned
27 May 2002
Secretary resigned
17 May 2002
Incorporation

WONDERFUL LIFE LIMITED Charges

22 April 2005
Legal charge
Delivered: 23 April 2005
Status: Satisfied on 16 October 2007
Persons entitled: National Westminster Bank PLC
Description: Units B4 and B5 endeavour business park penner road havant…
10 February 2005
Debenture
Delivered: 17 February 2005
Status: Satisfied on 16 October 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 2003
Fixed and floating charge
Delivered: 16 December 2003
Status: Satisfied on 9 November 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…