Netherton
Wakefield
West Yorkshire
WF4 4JD
Director Name | Marilyn Joy Leach |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1991(21 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 03 August 2004) |
Role | Company Director |
Correspondence Address | 2 Green Lane Netherton Wakefield West Yorkshire WF4 4JD |
Secretary Name | Marilyn Joy Leach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 1991(21 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 03 August 2004) |
Role | Company Director |
Correspondence Address | 2 Green Lane Netherton Wakefield West Yorkshire WF4 4JD |
Registered Address | 36 Bond Street Wakefield WF1 2QP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £15,000 |
Cash | £14,855 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2004 | Application for striking-off (1 page) |
7 January 2004 | Return made up to 21/09/03; full list of members (8 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
7 January 2003 | Return made up to 21/09/02; full list of members
|
16 December 2002 | Registered office changed on 16/12/02 from: 2 bevan way burncross chapeltown sheffield S30 4RP (1 page) |
26 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
7 November 2001 | Return made up to 21/09/01; full list of members (7 pages) |
16 January 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
25 October 2000 | Return made up to 21/09/00; full list of members (7 pages) |
5 October 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
28 September 1999 | Return made up to 21/09/99; no change of members (4 pages) |
29 October 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
30 September 1998 | Return made up to 21/09/98; full list of members (6 pages) |
5 November 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
9 October 1997 | Return made up to 21/09/97; no change of members (4 pages) |
24 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
21 October 1996 | Return made up to 21/09/96; no change of members (4 pages) |
27 July 1995 | Ad 20/07/95--------- £ si 2535@1=2535 £ ic 12465/15000 (2 pages) |
15 March 1995 | Secretary's particulars changed (2 pages) |
14 March 1995 | Director's particulars changed (2 pages) |