Wrangbrook Upton
Pontefract
West Yorkshire
WF9 1LS
Director Name | Mrs Maxine Adele Kendrick |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 3 months (closed 22 June 2004) |
Role | Secretary |
Correspondence Address | Pedwar House Barnsdale Way Wrangbrook Upton Pontefract West Yorkshire WF9 1LS |
Secretary Name | Mrs Maxine Adele Kendrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 3 months (closed 22 June 2004) |
Role | Secretary |
Correspondence Address | Pedwar House Barnsdale Way Wrangbrook Upton Pontefract West Yorkshire WF9 1LS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Haywood & Co 24 Mansfield Road Rotherham S60 2DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £27,660 |
Gross Profit | £10,345 |
Current Liabilities | £29,075 |
Latest Accounts | 5 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2004 | Application for striking-off (1 page) |
5 December 2002 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
11 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
5 October 2001 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
9 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
3 October 2000 | Full accounts made up to 5 April 2000 (9 pages) |
9 March 2000 | Return made up to 03/03/00; full list of members
|
25 August 1999 | Full accounts made up to 5 April 1999 (11 pages) |
12 May 1999 | Return made up to 03/03/99; no change of members (4 pages) |
28 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1998 | Accounting reference date shortened from 30/04/98 to 05/04/98 (1 page) |
22 June 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
5 March 1998 | Return made up to 03/03/98; no change of members (4 pages) |
19 November 1997 | Full accounts made up to 30 April 1997 (11 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1996 | Return made up to 03/03/96; no change of members (4 pages) |
23 August 1995 | Particulars of mortgage/charge (4 pages) |
10 July 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
13 March 1995 | Return made up to 03/03/95; no change of members (4 pages) |