Netherton
Wakefield
West Yorkshire
WF4 4NJ
Director Name | Mr David Joseph Halligan |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Coteroyd Avenue Churwell Morley Leeds LS27 7TU |
Director Name | Mr Mark Ivan Theakston |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Heslington Road York North Yorkshire YO10 5AT |
Secretary Name | Mr Brian Blythe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Brookfield Netherton Wakefield West Yorkshire WF4 4NJ |
Director Name | Michael Anthony Samuel Kay |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Garden House Caley Park Pool-In-Wharfedale West Yorkshire LS2 1EE |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Bowman House 49 Mabgate Leeds West Yorkshire LS9 7DR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
2 February 1999 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
23 June 1998 | Receiver ceasing to act (1 page) |
23 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
17 February 1998 | Administrative Receiver's report (10 pages) |
17 February 1998 | Statement of Affairs in administrative receivership following report to creditors (7 pages) |
25 November 1997 | Appointment of receiver/manager (2 pages) |
8 September 1997 | Return made up to 05/08/97; full list of members (6 pages) |
6 July 1997 | Director resigned (1 page) |
31 October 1996 | Statement of affairs (4 pages) |
31 October 1996 | Ad 28/08/96--------- £ si [email protected] (2 pages) |
8 October 1996 | Ad 28/08/96--------- £ si [email protected]=1666 £ ic 35000/36666 (2 pages) |
9 September 1996 | Accounting reference date shortened from 31/08/97 to 30/04/97 (1 page) |
4 September 1996 | Ad 28/08/96--------- £ si [email protected]=34999 £ ic 1/35000 (2 pages) |
2 September 1996 | Particulars of mortgage/charge (3 pages) |
11 August 1996 | New secretary appointed;new director appointed (2 pages) |
11 August 1996 | New director appointed (3 pages) |
11 August 1996 | Registered office changed on 11/08/96 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
11 August 1996 | New director appointed (2 pages) |
11 August 1996 | New director appointed (2 pages) |
11 August 1996 | Director resigned (1 page) |
11 August 1996 | Secretary resigned (1 page) |
5 August 1996 | Incorporation (19 pages) |