Droylsden
Manchester
M43 6NL
Director Name | Derek Webb |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holgate House Wakefield Road Pontefract WF9 5BX |
Secretary Name | Gareth Owen Jones Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Holly Street Droylsden Manchester M43 6NL |
Director Name | Leigh James Woolford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR Wales |
Secretary Name | Philip Hugh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 St Albans Avenue Heath Cardiff CF4 4AT Wales |
Registered Address | 176 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Cudworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
18 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2005 | Application for striking-off (1 page) |
19 October 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
19 October 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
18 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
18 August 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
5 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
18 April 2002 | Return made up to 07/02/02; full list of members (4 pages) |
28 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
8 May 2001 | Return made up to 07/02/01; full list of members
|
5 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
8 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
8 April 1999 | Return made up to 07/02/99; full list of members (6 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
24 April 1998 | Return made up to 07/02/98; no change of members
|
24 April 1998 | Registered office changed on 24/04/98 from: 3 howard crescent durkar wakefield west yorkshire WF4 3AJ (1 page) |
30 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
25 February 1997 | Return made up to 07/02/97; full list of members (6 pages) |
17 September 1996 | Accounting reference date notified as 31/03 (1 page) |
11 September 1996 | New secretary appointed;new director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
24 June 1996 | Ad 07/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 1996 | Secretary resigned (1 page) |
16 February 1996 | Director resigned (1 page) |
7 February 1996 | Incorporation (13 pages) |