Silver Street Whitley
Goole
DN14 0JG
Director Name | Christopher Dawson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2004(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 15 September 2009) |
Role | Accountant |
Correspondence Address | Blossom View Silver Street Whitley Goole DN14 0JG |
Director Name | Mrs Judith Ann Horton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2004(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 15 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Wyke Old Lane Bailiff Bridge Brighouse West Yorkshire HD6 4EH |
Director Name | Graham Broadhead |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | Brandon 9a Halifax Road Staincliffe Dewsbury West Yorkshire WF13 4AA |
Director Name | Mr Martin Cawley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 26 Woodlea Approach Yeadon Leeds LS19 7RF |
Secretary Name | Mr Martin Cawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 26 Woodlea Approach Yeadon Leeds LS19 7RF |
Director Name | Ruth Elaine Broadhead |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 March 2004) |
Role | Administrator |
Correspondence Address | Brandon 9a Halifax Road Staincliffe Dewsbury West Yorkshire WF13 4AA |
Secretary Name | Ruth Elaine Broadhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 December 2002) |
Role | Administrator |
Correspondence Address | Brandon 9a Halifax Road Staincliffe Dewsbury West Yorkshire WF13 4AA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sharp Street Dewsbury West Yorkshire WF13 1QZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury East |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £29,976 |
Cash | £33,712 |
Current Liabilities | £3,828 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 April 2007 | Return made up to 13/03/07; full list of members
|
15 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 April 2006 | Return made up to 13/03/06; full list of members (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | New director appointed (1 page) |
28 February 2005 | Return made up to 13/03/04; full list of members
|
28 February 2005 | New director appointed (1 page) |
8 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 March 2004 | New director appointed (3 pages) |
10 March 2004 | New director appointed (3 pages) |
10 March 2004 | Director resigned (1 page) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 April 2003 | Director resigned (1 page) |
27 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
27 April 2003 | Secretary resigned (1 page) |
27 April 2003 | New secretary appointed (1 page) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 May 2002 | Return made up to 13/03/02; full list of members (7 pages) |
21 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
26 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 March 2000 | Return made up to 13/03/00; full list of members
|
4 November 1999 | Registered office changed on 04/11/99 from: sharp street dewsbury west yorkshire WF13 1QZ (1 page) |
3 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: 10 market place batley west yorkshire WF17 5DA (1 page) |
5 August 1999 | Secretary resigned;director resigned (1 page) |
5 August 1999 | New secretary appointed;new director appointed (1 page) |
26 July 1999 | Memorandum and Articles of Association (11 pages) |
15 April 1999 | Return made up to 13/03/99; no change of members (4 pages) |
15 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 March 1998 | Return made up to 13/03/98; full list of members
|
20 March 1997 | Secretary resigned (1 page) |
13 March 1997 | Incorporation (16 pages) |