Wakefield
West Yorkshire
WF2 0AB
Director Name | Lynette Ann Lancaster |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 1992(same day as company formation) |
Role | Admin Director |
Correspondence Address | 89 Batley Road Wakefield West Yorkshire WF2 0AB |
Secretary Name | Lynette Ann Lancaster |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 1992(same day as company formation) |
Role | Admin Director |
Correspondence Address | 89 Batley Road Wakefield West Yorkshire WF2 0AB |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Begbies Traynor 30 Park Cross Street Leeds West Yorkshire LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
1 December 2000 | Dissolved (1 page) |
---|---|
1 September 2000 | Liquidators statement of receipts and payments (5 pages) |
1 September 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: milner way longlands industrial estate wakefield road ossett WF5 9JR (1 page) |
29 March 2000 | Liquidators statement of receipts and payments (5 pages) |
1 April 1999 | Appointment of a voluntary liquidator (1 page) |
1 April 1999 | Statement of affairs (7 pages) |
22 March 1999 | Resolutions
|
9 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
11 June 1998 | Return made up to 13/04/98; full list of members (6 pages) |
17 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | Secretary resigned (1 page) |
10 June 1997 | Return made up to 13/04/97; change of members (6 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Ad 16/10/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
6 November 1996 | £ nc 2000/50000 16/10/96 (1 page) |
12 October 1996 | Particulars of mortgage/charge (3 pages) |
16 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 June 1996 | Particulars of mortgage/charge (3 pages) |
29 April 1996 | Return made up to 13/04/96; full list of members (6 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
2 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
25 April 1995 | Return made up to 13/04/95; full list of members (6 pages) |