Normanton Industrial Estate
Normanton Wakefield
West Yorkshire
WF6 1TP
Director Name | Christopher John Barrett |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 17 years, 5 months (closed 07 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Graphic House Tom Dando Close Normanton Industrial Estate Normanton Wakefield West Yorkshire WF6 1TP |
Secretary Name | Christopher John Barrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2000(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 07 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Graphic House Tom Dando Close Normanton Industrial Estate Normanton Wakefield West Yorkshire WF6 1TP |
Secretary Name | Mrs Trudy Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Orchard Croft Walton Wakefield West Yorkshire WF2 6PJ |
Director Name | Mr David Henry Hulme |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 198 Shay Lane Walton Wakefield West Yorkshire WF2 6NW |
Director Name | David Robert Henry Hulme |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 108 Painthorpe Lane Crigglestone Wakefield West Yorkshire WF4 3HE |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Graphic House Tom Dando Close Normanton Industrial Estate Normanton Wakefield West Yorkshire WF6 1TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Normanton |
Ward | Normanton |
Built Up Area | Castleford |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | Application to strike the company off the register (3 pages) |
10 September 2013 | Application to strike the company off the register (3 pages) |
14 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders Statement of capital on 2012-09-14
|
14 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders Statement of capital on 2012-09-14
|
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Director's details changed for Anthony Claude Barrett on 1 June 2010 (2 pages) |
13 September 2010 | Director's details changed for Christopher John Barrett on 1 June 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Christopher John Barrett on 1 June 2010 (1 page) |
13 September 2010 | Secretary's details changed for Christopher John Barrett on 1 June 2010 (1 page) |
13 September 2010 | Director's details changed for Anthony Claude Barrett on 1 June 2010 (2 pages) |
13 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Director's details changed for Anthony Claude Barrett on 1 June 2010 (2 pages) |
13 September 2010 | Director's details changed for Christopher John Barrett on 1 June 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Christopher John Barrett on 1 June 2010 (1 page) |
13 September 2010 | Director's details changed for Christopher John Barrett on 1 June 2010 (2 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 September 2009 | Appointment terminated director david hulme (1 page) |
7 September 2009 | Return made up to 29/07/09; full list of members (4 pages) |
7 September 2009 | Appointment terminated director david hulme (1 page) |
7 September 2009 | Return made up to 29/07/09; full list of members (4 pages) |
7 September 2009 | Appointment Terminated Director david hulme (1 page) |
7 September 2009 | Appointment Terminated Director david hulme (1 page) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 August 2008 | Return made up to 29/07/08; full list of members (5 pages) |
4 August 2008 | Return made up to 29/07/08; full list of members (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 July 2007 | Return made up to 29/07/07; full list of members (4 pages) |
30 July 2007 | Return made up to 29/07/07; full list of members (4 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
14 August 2006 | Return made up to 29/07/06; full list of members (4 pages) |
14 August 2006 | Return made up to 29/07/06; full list of members (4 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 August 2005 | Return made up to 29/07/05; full list of members (4 pages) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Return made up to 29/07/05; full list of members (4 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
31 August 2004 | Return made up to 29/07/04; full list of members (9 pages) |
31 August 2004 | Return made up to 29/07/04; full list of members (9 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 September 2003 | Return made up to 29/07/03; full list of members (9 pages) |
4 September 2003 | Return made up to 29/07/03; full list of members (9 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 August 2002 | Return made up to 29/07/02; full list of members (9 pages) |
3 August 2002 | Return made up to 29/07/02; full list of members (9 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
7 August 2001 | Return made up to 29/07/01; full list of members (7 pages) |
7 August 2001 | Return made up to 29/07/01; full list of members (7 pages) |
25 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
29 August 2000 | Return made up to 29/07/00; full list of members (7 pages) |
29 August 2000 | Return made up to 29/07/00; full list of members (7 pages) |
22 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
22 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
13 June 2000 | Secretary's particulars changed (1 page) |
13 June 2000 | Secretary's particulars changed (1 page) |
2 June 2000 | Ad 28/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 June 2000 | Ad 28/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
24 September 1999 | Return made up to 29/07/99; full list of members (6 pages) |
24 September 1999 | Return made up to 29/07/99; full list of members (6 pages) |
20 July 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
20 July 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
30 November 1998 | Return made up to 29/07/98; full list of members (6 pages) |
30 November 1998 | Return made up to 29/07/98; full list of members (6 pages) |
25 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
25 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
27 August 1997 | Return made up to 29/07/97; full list of members (6 pages) |
27 August 1997 | Return made up to 29/07/97; full list of members (6 pages) |
24 September 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
24 September 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
27 August 1996 | New secretary appointed (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | Resolutions
|
27 August 1996 | Secretary resigned (2 pages) |
27 August 1996 | Secretary resigned (2 pages) |
27 August 1996 | Resolutions
|
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
27 August 1996 | Director resigned (1 page) |
29 July 1996 | Incorporation (8 pages) |