Pontefract
West Yorkshire
WF8 4DU
Secretary Name | Fiona Elizabeth Glendenning |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1998(4 years after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 9 Love Lane Pontefract West Yorkshire WF8 4DU |
Director Name | Mr Henry Marius Joseph Grech-Cini |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(6 days after company formation) |
Appointment Duration | 2 years (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | 3 Vicarage Gardens Rastrick Brighouse West Yorkshire HD6 3HD |
Director Name | Patricia Veronica Grech-Cini |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(6 days after company formation) |
Appointment Duration | 2 years (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | 3 Vicarage Gardens Rastrick Brighouse West Yorkshire HD6 3HD |
Secretary Name | Patricia Veronica Grech-Cini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(6 days after company formation) |
Appointment Duration | 2 years (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | 3 Vicarage Gardens Rastrick Brighouse West Yorkshire HD6 3HD |
Director Name | Jane English |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(2 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 8 Dingle Road Gledholt Huddersfield HD1 4HY |
Secretary Name | Jane English |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(2 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 8 Dingle Road Gledholt Huddersfield HD1 4HY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Revell Ward Horton Norwich Union House, 26 High Street, Huddersfield West Yorkshire HD1 2LN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £56,727 |
Cash | £3,751 |
Current Liabilities | £121,620 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
7 August 2002 | Dissolved (1 page) |
---|---|
7 May 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 January 2002 | Liquidators statement of receipts and payments (5 pages) |
3 July 2001 | Liquidators statement of receipts and payments (6 pages) |
12 December 2000 | Liquidators statement of receipts and payments (7 pages) |
19 November 1999 | Resolutions
|
19 November 1999 | Statement of affairs (10 pages) |
19 November 1999 | Appointment of a voluntary liquidator (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: permanent house market street hudderfield west yorkshire HD1 2EX (1 page) |
14 July 1999 | Return made up to 14/07/99; no change of members
|
1 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | New secretary appointed (2 pages) |
17 July 1998 | Return made up to 14/07/98; no change of members (4 pages) |
23 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
21 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
21 July 1997 | Return made up to 14/07/97; full list of members (6 pages) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | New secretary appointed;new director appointed (2 pages) |
19 July 1996 | Return made up to 14/07/96; no change of members (4 pages) |
23 February 1996 | Director's particulars changed (2 pages) |
23 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
15 February 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
20 September 1995 | Director's particulars changed (2 pages) |
20 September 1995 | Secretary's particulars changed (2 pages) |
20 July 1995 | Return made up to 14/07/95; full list of members (6 pages) |