Hemsworth
Pontefract
West Yorkshire
WF9 4RJ
Secretary Name | Irene Wallace Hogan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(7 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 25 March 2003) |
Role | Company Director |
Correspondence Address | 1 Burntwood Bank Hemsworth Pontefract West Yorkshire WF9 4RJ |
Director Name | Kenneth Howe |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Eton Court West Hallam Ilkeston Derbyshire DE7 6NB |
Secretary Name | Iris Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Eton Court West Hallam Ilkeston Derbyshire DE7 6NB |
Director Name | Philip Fletcher |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 March 1996) |
Role | Building Manager |
Correspondence Address | 93 Park Grove Barnsley South Yorkshire S70 1QE |
Secretary Name | Julie Horsfall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 2 Addy Crescent South Elmsall Pontefract West Yorkshire WF9 2XF |
Secretary Name | Stephen Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 16 Spinners Way Mirfield West Yorkshire WF14 8PU |
Registered Address | J & V Printing Services Limited Langthwaite Grange Industrial Es South Kirkby, Pontefract West Yorkshire WF9 3AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | South Kirkby and Moorthorpe |
Ward | South Elmsall and South Kirkby |
Built Up Area | South Elmsall/South Kirkby |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2002 | Application for striking-off (1 page) |
17 October 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
21 July 2002 | New secretary appointed (2 pages) |
4 February 2002 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
13 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 August 2000 | Return made up to 07/07/00; full list of members
|
13 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 September 1999 | Return made up to 07/07/99; full list of members
|
21 April 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 July 1998 | Return made up to 07/07/98; no change of members (4 pages) |
23 July 1997 | Return made up to 11/07/97; no change of members
|
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | New secretary appointed (2 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: 2 violet farm court brierley barnsley south yorkshire (1 page) |
20 January 1997 | Return made up to 11/07/95; full list of members (5 pages) |
20 January 1997 | Return made up to 11/07/96; full list of members
|
29 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 April 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
28 March 1996 | Director resigned (2 pages) |
27 March 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Particulars of mortgage/charge (3 pages) |
21 March 1996 | New director appointed (2 pages) |