Wheatcommon Lane
Richards Castle
Shropshire
SY8 4AG
Wales
Director Name | Ls27 9tl Amin Motin |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2005(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 05 February 2008) |
Role | Company Director |
Correspondence Address | 6 Sandpiper Approach Morley Leeds West Yorkshire LS27 8GU |
Director Name | Mrs Helen Diane Jones |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(7 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 1995) |
Role | Retail Manager |
Correspondence Address | 154 Lady Ann Road Batley West Yorkshire WF17 0PS |
Director Name | Paul Christopher Martin |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(7 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 May 1995) |
Role | Retail Manager |
Correspondence Address | 52 Long Lane Dalton Huddersfield West Yorkshire HD5 9LH |
Secretary Name | Paul Christopher Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(7 years after company formation) |
Appointment Duration | 4 years (resigned 11 October 1995) |
Role | Company Director |
Correspondence Address | 52 Long Lane Dalton Huddersfield West Yorkshire HD5 9LH |
Director Name | Caroline Anne Jones |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2002) |
Role | Secretary |
Correspondence Address | 4 Virginia Close Lofthouse Wakefield West Yorkshire WF3 3TB |
Secretary Name | Caroline Anne Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2002) |
Role | Secretary |
Correspondence Address | 4 Virginia Close Lofthouse Wakefield West Yorkshire WF3 3TB |
Registered Address | C/O Xl Business Solutions Limited 1st Floor 2-4 Market Street Cleckheaton West Yorkshire BD19 5AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£109,908 |
Cash | £1,088 |
Current Liabilities | £709,508 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2007 | Strike-off action suspended (1 page) |
20 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2006 | Notice of automatic end of Administration (14 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: 46 moorlands business centre balme road cleckheaton BD19 4EW (1 page) |
16 March 2006 | Administrator's progress report (7 pages) |
21 November 2005 | Statement of affairs (6 pages) |
24 October 2005 | Statement of administrator's proposal (15 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: qbm business park gelderd road birstall batley WF17 9QD (1 page) |
24 August 2005 | Appointment of an administrator (1 page) |
3 August 2005 | New director appointed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Secretary resigned;director resigned (1 page) |
13 January 2004 | Return made up to 11/10/02; full list of members (7 pages) |
13 January 2004 | Return made up to 11/10/03; full list of members (7 pages) |
28 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
28 November 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
16 April 2002 | Accounts for a small company made up to 31 December 2000 (5 pages) |
16 April 2002 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 April 2002 | Return made up to 11/10/01; full list of members (6 pages) |
16 June 2001 | Return made up to 11/10/00; full list of members (6 pages) |
22 May 2001 | Strike-off action suspended (1 page) |
22 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2000 | Accounts for a small company made up to 31 December 1998 (8 pages) |
19 July 2000 | Return made up to 11/10/99; no change of members (4 pages) |
6 June 2000 | Strike-off action suspended (1 page) |
30 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
15 January 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 December 1998 | Director's particulars changed (1 page) |
4 December 1998 | Return made up to 11/10/98; full list of members
|
19 November 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
17 December 1997 | Return made up to 11/10/97; full list of members (5 pages) |
17 December 1997 | Director's particulars changed (1 page) |
17 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 1997 | Accounts for a small company made up to 31 December 1995 (5 pages) |
31 October 1996 | Return made up to 11/10/96; full list of members (6 pages) |
24 October 1996 | Accounts for a small company made up to 31 December 1994 (4 pages) |
13 February 1996 | Return made up to 11/10/95; full list of members
|
6 April 1995 | Director resigned (2 pages) |