South Elmsall
Pontefract
West Yorkshire
WF9 2WQ
Secretary Name | Lesley Darren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 10 July 2007) |
Role | Company Director |
Correspondence Address | 18 Excalibur Drive South Elmsall Pontefract West Yorkshire WF9 2WQ |
Director Name | Leslie Darren |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(6 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 12 Grove Avenue South Kirkby Pontefract West Yorkshire WF9 4BL |
Director Name | Mary Patricia Darren |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(6 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | 12 Grove Avenue South Kirkby Pontefract West Yorkshire WF9 3PH |
Secretary Name | Mary Patricia Darren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(6 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 12 Grove Avenue South Kirkby Pontefract West Yorkshire WF9 3PH |
Secretary Name | Gillian Theresa Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | 20 Brierley Crescent South Kirkby Pontefract West Yorkshire WF9 3BS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 12 Grove Avenue South Kirkby Pontefract West Yorkshire WF9 3PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | South Kirkby and Moorthorpe |
Ward | South Elmsall and South Kirkby |
Built Up Area | South Elmsall/South Kirkby |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2007 | Application for striking-off (1 page) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
12 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | New director appointed (2 pages) |
28 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 September 2003 | Return made up to 02/07/03; full list of members (8 pages) |
26 September 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
3 August 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
30 July 2001 | Return made up to 02/07/01; full list of members (7 pages) |
14 March 2001 | Ad 07/03/01--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
24 August 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
10 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
9 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
29 July 1999 | Return made up to 02/07/99; no change of members (4 pages) |
23 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 September 1998 | Return made up to 02/07/98; no change of members (4 pages) |
14 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
1 September 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Return made up to 02/07/97; full list of members (6 pages) |
20 January 1997 | Ad 31/12/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Secretary resigned (1 page) |
17 July 1996 | Registered office changed on 17/07/96 from: 105 redbrook road barnsley south yorkshire S75 2RG (1 page) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New secretary appointed;new director appointed (2 pages) |
2 July 1996 | Incorporation (12 pages) |