Walton
Wakefield
West Yorkshire
WF2 6JZ
Director Name | Mr David John Scott |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 04 September 2001) |
Role | Company Director |
Correspondence Address | Oaklands 17 The Balk Walton Wakefield West Yorkshire WF2 6JZ |
Secretary Name | Mr David John Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 04 September 2001) |
Role | Company Director |
Correspondence Address | Oaklands 17 The Balk Walton Wakefield West Yorkshire WF2 6JZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(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 | 08 August 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Pollard Street Lofthouse Gate Wakefield West Yorkshire WF3 3HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Stanley and Outwood East |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2001 | Application for striking-off (1 page) |
14 September 2000 | Return made up to 08/08/00; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 August 1999 | Return made up to 08/08/99; full list of members (6 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 August 1998 | Return made up to 08/08/98; full list of members (6 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 August 1997 | Return made up to 08/08/97; full list of members
|
13 November 1996 | Ad 22/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 November 1996 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
28 October 1996 | Company name changed juniorjump LIMITED\certificate issued on 29/10/96 (2 pages) |
25 October 1996 | New secretary appointed;new director appointed (2 pages) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | Resolutions
|
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | Registered office changed on 25/10/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 October 1996 | Director resigned (1 page) |
8 August 1996 | Incorporation (10 pages) |