Heckmondwike
West Yorkshire
WF16 9BU
Director Name | Marilyn Monaghan |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 1998(11 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 30 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Cottage Church Street, Woolley Wakefield West Yorkshire WF4 2JU |
Director Name | Frederick John Sharratt |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 August 1998) |
Role | Engineer |
Correspondence Address | 42 Balmoral Drive Short Heath Willenhall West Midlands WV12 5TH |
Secretary Name | Christopher Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 37 Harewood Avenue Halifax West Yorkshire HX2 0LU |
Registered Address | 4 Sandbeds Court Sandbeds Trading Estate Ossett West Yorkshire WF5 9ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £12,950 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2003 | Application for striking-off (1 page) |
30 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
22 May 2002 | Return made up to 19/05/02; full list of members
|
14 May 2002 | Registered office changed on 14/05/02 from: knowl house dale street ossett west yorkshire WF5 9HJ (1 page) |
22 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
11 April 2001 | Director's particulars changed (1 page) |
6 April 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
11 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
11 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 August 1999 | Return made up to 19/05/99; full list of members (7 pages) |
2 July 1999 | Registered office changed on 02/07/99 from: unit 20 croft industrial estate croft street willenhall west midlands WV13 2NU (1 page) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 September 1998 | Resolutions
|
28 August 1998 | New secretary appointed (2 pages) |
28 August 1998 | Director resigned (1 page) |
30 May 1998 | Return made up to 19/05/98; full list of members (6 pages) |
2 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | New secretary appointed (2 pages) |
11 July 1997 | Return made up to 19/05/97; full list of members (7 pages) |
16 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
24 May 1996 | Return made up to 19/05/96; full list of members
|
20 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
12 June 1995 | Return made up to 19/05/95; full list of members (6 pages) |