West Ardsley
Wakefield
West Yorkshire
WF3 1ED
Secretary Name | Tracey Jane Coates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 1996(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 18 January 2000) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 2 Unity Hall Court Haighmoor Road West Ardsley Wakefield West Yorkshire WF3 1ED |
Director Name | Christopher Andrew Clarke |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Role | Cd/Civil Engineer |
Correspondence Address | 7 Heatherside Springfield Road Baildon West Yorkshire BD17 5LG |
Secretary Name | Mr Michael John Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Unity Hall Court Haighmoor Road West Ardsley Wakefield West Yorkshire WF3 1ED |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 2 Unity Hall Court Haighmoor Road West Ardsley Wakefield West Yorkshire WF3 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Ardsley and Robin Hood |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
18 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
16 August 1999 | Application for striking-off (1 page) |
9 August 1999 | Director resigned (1 page) |
8 February 1999 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
22 October 1998 | Return made up to 16/06/98; no change of members (4 pages) |
26 October 1997 | Return made up to 16/06/97; no change of members (4 pages) |
26 October 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | Return made up to 16/06/96; full list of members
|
4 October 1996 | Accounts for a dormant company made up to 28 February 1996 (1 page) |
4 October 1996 | Resolutions
|
22 February 1996 | Registered office changed on 22/02/96 from: barrett house culter height lane dudley lane bradford west yorkshire BD4 9HU (1 page) |
17 July 1995 | Ad 16/06/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 1995 | Accounting reference date notified as 28/02 (1 page) |
27 June 1995 | New secretary appointed;new director appointed (2 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: 12 york place leeds LS1 2DS (1 page) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | Secretary resigned (2 pages) |
16 June 1995 | Incorporation (14 pages) |