Darrington
Pontefract
West Yorkshire
WF8 3AA
Director Name | Peter Timothy Brook |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 1997(2 months, 4 weeks after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Managing Director |
Correspondence Address | 5 Ash Grove Darrington Pontefract West Yorkshire WF8 3AA |
Secretary Name | Katrina Jane Brook |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 1997(2 months, 4 weeks after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Housewife |
Correspondence Address | 5 Ash Grove Darrington Pontefract West Yorkshire WF8 3AA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 November 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
7 July 2006 | Dissolved (1 page) |
---|---|
7 April 2006 | Return of final meeting of creditors (1 page) |
10 November 1999 | Order of court to wind up (2 pages) |
16 September 1999 | Order of court to wind up (2 pages) |
16 September 1999 | Notice of discharge of Administration Order (3 pages) |
10 September 1999 | Appointment of a liquidator (1 page) |
7 September 1999 | Order of court to wind up (2 pages) |
10 June 1999 | Notice of result of meeting of creditors (9 pages) |
26 May 1999 | Copy of administration order (4 pages) |
24 May 1999 | Resolutions
|
18 May 1999 | Statement of administrator's proposal (13 pages) |
17 May 1999 | Administration order (2 pages) |
17 May 1999 | Registered office changed on 17/05/99 from: valley road darrington pontefract west yorkshire WF8 3BU (1 page) |
13 May 1999 | Administration Order (4 pages) |
13 May 1999 | Notice of Administration Order (1 page) |
24 February 1999 | Return made up to 21/11/98; full list of members (6 pages) |
2 February 1999 | Particulars of mortgage/charge (5 pages) |
2 February 1999 | Particulars of mortgage/charge (4 pages) |
27 May 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Return made up to 21/11/97; full list of members (6 pages) |
8 January 1998 | Resolutions
|
8 January 1998 | £ nc 100/350100 20/11/97 (1 page) |
8 January 1998 | Ad 20/11/97--------- £ si 350099@1 (2 pages) |
8 January 1998 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
23 May 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New secretary appointed;new director appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Secretary resigned;director resigned (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: 33 crwys road cardiff CF2 4YF (1 page) |
9 January 1997 | Resolutions
|
7 January 1997 | Company name changed shedanser LIMITED\certificate issued on 08/01/97 (4 pages) |
21 November 1996 | Incorporation (16 pages) |