Walton
Wakefield
West Yorkshire
WF2 6LP
Secretary Name | Paula Brockett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 19 September 2000) |
Role | Company Director |
Correspondence Address | 34 Elmwood Close Walton Wakefield West Yorkshire WF2 6LP |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2000 | Application for striking-off (1 page) |
21 May 1999 | Full accounts made up to 31 March 1999 (9 pages) |
12 March 1999 | Return made up to 24/02/99; no change of members (4 pages) |
4 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
24 March 1998 | Return made up to 24/02/98; full list of members (6 pages) |
12 December 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | New secretary appointed (2 pages) |
11 April 1997 | Registered office changed on 11/04/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
11 April 1997 | Secretary resigned (1 page) |
11 April 1997 | New director appointed (2 pages) |
9 April 1997 | Company name changed W. mackey associates LIMITED\certificate issued on 10/04/97 (2 pages) |
24 March 1997 | Resolutions
|
24 March 1997 | Memorandum and Articles of Association (5 pages) |
21 March 1997 | Company name changed deadright LIMITED\certificate issued on 24/03/97 (2 pages) |
24 February 1997 | Incorporation (19 pages) |