Grange Moor
Wakefield
West Yorkshire
WF4 4EF
Director Name | Alan Bailey Roxborough |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 1994(1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 20 February 2001) |
Role | Sales Consultant |
Correspondence Address | 10 Beech Court Langley Park Durham DH7 9XL |
Director Name | Mr Malcolm Wilson Shakesby |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 1994(1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 20 February 2001) |
Role | Engineer |
Correspondence Address | Cedar Lodge 10 On Hill Swanland North Ferriby North Humberside HU14 3NQ |
Secretary Name | Mr Malcolm Wilson Shakesby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 1994(1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 20 February 2001) |
Role | Company Director |
Correspondence Address | Cedar Lodge 10 On Hill Swanland North Ferriby North Humberside HU14 3NQ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Unit 8 West End Mill Brick Street Cleckheaton West Yorkshire BD19 5EH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
20 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2000 | Application for striking-off (1 page) |
11 August 1999 | Return made up to 10/08/99; no change of members (4 pages) |
26 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
4 September 1998 | Return made up to 10/08/98; no change of members (4 pages) |
13 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
20 August 1997 | Return made up to 10/08/97; full list of members (6 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: 2 denby park drive grangemoor wakefield west yorkshire WF4 4EF (1 page) |
17 March 1997 | Ad 31/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 October 1996 | Return made up to 10/08/96; no change of members (4 pages) |
24 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
10 August 1995 | Return made up to 10/08/95; full list of members
|