Gardens New Road, Woolley
Wakefield
West Yorkshire
WF4 2JH
Secretary Name | Helen Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 1997(1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 19 November 2002) |
Role | Printing Consultant |
Correspondence Address | Bramblewood House Woolley Hall Gardens New Road, Woolley Wakefield West Yorkshire WF4 2JH |
Director Name | Patricia Anne Ellis |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | Wood Cottage Old Hall Courtyard Heath Wakefield West Yorkshire WF1 5SN |
Secretary Name | Julie Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 410 Bradford Road Carr Gate Wakefield West Yorkshire WF2 0QW |
Registered Address | 15o - 152 Westgate Wakefield West Yorkshire WF2 9SR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Cash | £4,492 |
Current Liabilities | £21,190 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2002 | Application for striking-off (1 page) |
19 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
23 January 2002 | Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page) |
23 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
9 March 2001 | Return made up to 28/02/01; full list of members
|
1 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
22 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
13 July 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
18 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
4 August 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
12 November 1997 | Secretary's particulars changed (1 page) |
12 November 1997 | Director's particulars changed (1 page) |
5 August 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
28 April 1997 | Registered office changed on 28/04/97 from: 33 george street wakefield west yorkshire WF1 1LX (1 page) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Ad 03/04/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 February 1997 | Incorporation (19 pages) |