Pontefract
West Yorkshire
WF8 1LG
Secretary Name | Vanessa Armitage |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2000(5 years, 9 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Correspondence Address | Flat 1 29 Ropergate Pontefract West Yorkshire WF8 1LG |
Director Name | Dir Patrick O'Neill |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 February 1995) |
Role | Company Director |
Correspondence Address | 5 Hilltop Avenue Wilmslow Cheshire SK9 2JE |
Director Name | Mr Madan Salhan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 July 1995) |
Role | Company Director |
Correspondence Address | 55 Cloverlands Northgate Crawley West Sussex RH10 2EH |
Secretary Name | Terence Maurice Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(4 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 September 1995) |
Role | Property & Co Director |
Correspondence Address | 29 Ropergate Pontefract West Yorkshire WF8 1LG |
Director Name | Catherine Jayne Smith |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 October 1996) |
Role | Director Personell |
Correspondence Address | Corn Cottage Bridge Lane Knottingley West Yorkshire WF11 9AG |
Secretary Name | Mr Richard William Margetts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 6 South View Grove Gomersal Cleckheaton West Yorkshire BD19 4JE |
Director Name | Classic Company Names Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1994(same day as company formation) |
Correspondence Address | 82 Great Eastern Street London Ec2 |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Sports And Entertainment International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 April 1995) |
Correspondence Address | 10 Semley Place London Sw11 |
Secretary Name | European Gas Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 January 1997) |
Correspondence Address | 10-12 Weir Road Balham London SW12 0NA |
Director Name | European Gas Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1996(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 August 1997) |
Correspondence Address | 10-12 Weir Road Balham London SW12 0NA |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£55,172 |
Cash | £105 |
Current Liabilities | £178,070 |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 January 2005 | Dissolved (1 page) |
---|---|
20 October 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 October 2004 | Liquidators statement of receipts and payments (5 pages) |
16 June 2004 | Liquidators statement of receipts and payments (5 pages) |
31 December 2003 | Liquidators statement of receipts and payments (5 pages) |
13 June 2003 | Liquidators statement of receipts and payments (7 pages) |
13 May 2003 | S/S cert. Release of liquidator (1 page) |
24 April 2003 | C/O re change of liq (8 pages) |
14 June 2002 | Appointment of a voluntary liquidator (1 page) |
14 June 2002 | Resolutions
|
14 June 2002 | Statement of affairs (7 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: 29 ropergate pontefract west yorkshire WF8 1LG (1 page) |
31 January 2002 | Return made up to 08/12/01; no change of members
|
30 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
23 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
24 January 2001 | Return made up to 08/12/00; no change of members (6 pages) |
12 October 2000 | New director appointed (2 pages) |
21 September 2000 | Secretary resigned (1 page) |
21 September 2000 | New secretary appointed (2 pages) |
10 January 2000 | Return made up to 08/12/99; full list of members (6 pages) |
27 November 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 October 1999 | Particulars of mortgage/charge (10 pages) |
20 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
22 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
16 December 1998 | Return made up to 08/12/98; no change of members (4 pages) |
5 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1998 | Return made up to 08/12/97; full list of members
|
17 October 1997 | Particulars of mortgage/charge (7 pages) |
3 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Director resigned (1 page) |
29 August 1997 | Accounting reference date extended from 31/12/96 to 30/04/97 (1 page) |
27 August 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: 10 12 weir road london SW12 0NA (1 page) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Secretary resigned (1 page) |
5 June 1997 | New secretary appointed (2 pages) |
4 May 1997 | Director resigned (1 page) |
25 January 1997 | Particulars of mortgage/charge (3 pages) |
7 January 1997 | Return made up to 08/12/96; no change of members (4 pages) |
29 August 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Particulars of mortgage/charge (3 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | Return made up to 08/12/95; full list of members
|
4 March 1996 | Ad 07/12/95--------- £ si 998@1 (2 pages) |
10 October 1995 | Secretary resigned (2 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: unit 2A knighton junction lane leicester LE2 6AR (1 page) |
10 October 1995 | New secretary appointed (2 pages) |
10 October 1995 | Director resigned (2 pages) |
13 July 1995 | Director resigned (2 pages) |
4 July 1995 | New secretary appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: 89 lyham road london SW2 5DD (1 page) |
14 March 1995 | Director resigned;new director appointed (2 pages) |