Ackworth
Pontefract
West Yorkshire
WF7 7NP
Secretary Name | Miss Ann-Marie Bean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 1991(2 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 2 Beechwood Dale Ackworth Pontefract West Yorkshire WF7 7NP |
Director Name | Miss Jacqueline Cox |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(same day as company formation) |
Role | Legal Executive |
Correspondence Address | Huttons Building 146 West Street Sheffield South Yorkshire S1 4ES |
Director Name | Mr Mark Philip Ridler |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | Huttons Building 146 West Street Sheffield South Yorkshire S1 4ES |
Secretary Name | Miss Jacqueline Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Huttons Building 146 West Street Sheffield South Yorkshire S1 4ES |
Registered Address | The Manor House 260 Ecclesall Road South Sheffield Yorkshire S11 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £6,678 |
Cash | £653 |
Current Liabilities | £28,752 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
19 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2000 | Return made up to 26/07/00; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
24 August 1999 | Return made up to 26/07/99; full list of members
|
4 June 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
7 September 1998 | Return made up to 26/07/98; full list of members
|
24 May 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
4 December 1997 | Registered office changed on 04/12/97 from: nimrod house 42 kingfield road sheffield south yorkshire S11 9AT (1 page) |
1 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
15 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
28 August 1996 | Return made up to 26/07/96; no change of members (4 pages) |
1 July 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
11 August 1995 | Return made up to 26/07/95; full list of members (6 pages) |
30 May 1995 | Accounts for a small company made up to 31 July 1994 (12 pages) |