01056044 LIMITED
PONTEFRACT SUTCLIFFE DEVELOPMENT LIMITED

Hellopages » West Yorkshire » Wakefield » WF9 1JS
Company number 01056044
Status Active
Incorporation Date 26 May 1972
Company Type Private Limited Company
Address WAGGON LANE, UPTON, PONTEFRACT, WEST YORKSHIRE, WF9 1JS
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Restoration by order of the court; Company name changed sutcliffe development\certificate issued on 13/05/14; Final Gazette dissolved via voluntary strike-off. The most likely internet sites of 01056044 LIMITED are www.01056044.co.uk, and www.01056044.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and nine months. 01056044 Limited is a Private Limited Company. The company registration number is 01056044. 01056044 Limited has been working since 26 May 1972. The present status of the company is Active. The registered address of 01056044 Limited is Waggon Lane Upton Pontefract West Yorkshire Wf9 1js. . WHITE, Stuart is a Secretary of the company. SUTCLIFFE, Desmond Richard Robin is a Director of the company. WHITE, Stuart is a Director of the company. Secretary STEEL, Kenneth John has been resigned. Director STEEL, Kenneth John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WHITE, Stuart
Appointed Date: 22 February 1999

Director

Director
WHITE, Stuart
Appointed Date: 01 January 2001
68 years old

Resigned Directors

Secretary
STEEL, Kenneth John
Resigned: 31 December 1998

Director
STEEL, Kenneth John
Resigned: 31 December 1998
75 years old

01056044 LIMITED Events

13 May 2014
Restoration by order of the court
13 May 2014
Company name changed sutcliffe development\certificate issued on 13/05/14
14 Nov 2006
Final Gazette dissolved via voluntary strike-off
01 Aug 2006
First Gazette notice for voluntary strike-off
07 Jul 2006
Full accounts made up to 1 October 2005
...
... and 81 more events
28 Nov 1986
Secretary resigned;new secretary appointed

20 Oct 1986
Full accounts made up to 31 March 1986

26 Sep 1986
Particulars of mortgage/charge

03 May 1986
Secretary resigned

02 May 1986
Director resigned

01056044 LIMITED Charges

14 November 1988
Assignment of deposit moneys
Delivered: 18 November 1988
Status: Satisfied on 2 September 1995
Persons entitled: 3I PLC
Description: Charge by way of assignment upon the sum of £145,000…
30 January 1987
Letter set off
Delivered: 6 February 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sum of sums standing to the credit of any present or…
22 September 1986
Debenture
Delivered: 26 September 1986
Status: Satisfied on 2 September 1995
Persons entitled: Investors in Industry PLC.
Description: Fixed and floating charge undertaking and all property and…
29 November 1984
Letter of set off
Delivered: 1 December 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Any sum of sums for the time being standing to the credit…
16 August 1984
Single debenture
Delivered: 3 September 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 1984
Collateral mortgage
Delivered: 21 March 1984
Status: Satisfied on 2 September 1995
Persons entitled: Investors in Industry PLC
Description: Fixed charge on f/hold land known as impact works church…
4 March 1983
Letter set off
Delivered: 8 March 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Sums standing to the credit of the company with lloyds bank…
11 January 1974
Collateral mortgage debenture
Delivered: 17 January 1974
Status: Satisfied on 2 September 1995
Persons entitled: Industrial and Commercial Finance Corporation LTD
Description: (1) land in church street ossett yorkshire 5280 (approx) sq…