Newmillerdam
Wakefield
West Yorkshire
WF2 6QQ
Secretary Name | Mr Leonard Jack Morley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Fullerton Close Mill Brook Mill Lane Skellow Doncaster South Yorkshire DN6 8RU |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1992(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Unit 2b Ahed House Estate Dewsbury Road Ossett West Yorkshire WF5 9ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
10 February 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
4 October 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |