Wakefield
West Yorkshire
WF2 0SS
Secretary Name | Elsie Mortimer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 5 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 18 Thompson Drive Wrenthorpe Wakefield West Yorkshire WF2 0SS |
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 |
Year | 2014 |
---|---|
Turnover | £25,895 |
Gross Profit | £25,126 |
Net Worth | £19,050 |
Cash | £8,317 |
Current Liabilities | £1,837 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2008 | Application for striking-off (1 page) |
12 March 2007 | Return made up to 24/02/07; full list of members (6 pages) |
28 September 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
7 March 2006 | Return made up to 24/02/06; full list of members (6 pages) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
8 March 2005 | Return made up to 24/02/05; full list of members (6 pages) |
8 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
15 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
21 May 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
6 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
1 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
22 May 2000 | Full accounts made up to 31 March 2000 (9 pages) |
6 April 2000 | Return made up to 24/02/00; full list of members (6 pages) |
21 May 1999 | Full accounts made up to 31 March 1999 (9 pages) |
1 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) |
21 May 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) |
25 July 1997 | Director's particulars changed (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Secretary resigned (1 page) |
11 April 1997 | New director 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 | New secretary appointed (2 pages) |
24 March 1997 | Resolutions
|
24 March 1997 | Memorandum and Articles of Association (5 pages) |
21 March 1997 | Company name changed worksuit LIMITED\certificate issued on 24/03/97 (2 pages) |
24 February 1997 | Incorporation (18 pages) |