Carlton
West Yorkshire
WF3 3RH
Secretary Name | Gail Anita Howarth |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 1997(8 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | Police House Queen Street Carlton Wakefield West Yorkshire WF3 3RF |
Director Name | Mr Marshall James Hawkridge |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 November 1997) |
Role | North Yorkshire |
Country of Residence | England |
Correspondence Address | 2 Castle Mills Waterside Knaresborough North Yorkshire HG5 8DE |
Secretary Name | Anthony John Senior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 November 1997) |
Role | Printing Director |
Correspondence Address | Police House Queen Street Carlton Wakefield West Yorkshire WF3 3RF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hall End Chambers Crown Street Halifax West Yorkshire HX1 1JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2,303 |
Cash | £858 |
Current Liabilities | £32,465 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 April 2005 | Dissolved (1 page) |
---|---|
12 January 2005 | Completion of winding up (1 page) |
24 May 2002 | Order of court to wind up (2 pages) |
13 November 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
22 August 2001 | Total exemption small company accounts made up to 30 April 2000 (6 pages) |
23 May 2001 | Accounts for a small company made up to 30 April 1999 (6 pages) |
20 April 2001 | Return made up to 16/04/01; full list of members
|
2 August 2000 | Return made up to 16/04/00; full list of members (6 pages) |
16 June 1999 | Return made up to 16/04/99; no change of members (4 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
15 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
26 February 1998 | Memorandum and Articles of Association (11 pages) |
23 February 1998 | Company name changed a & m printing co LTD\certificate issued on 24/02/98 (2 pages) |
12 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | Secretary resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
8 June 1997 | Memorandum and Articles of Association (8 pages) |
31 May 1997 | Registered office changed on 31/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Secretary resigned (1 page) |
31 May 1997 | New secretary appointed;new director appointed (2 pages) |
31 May 1997 | New director appointed (2 pages) |
30 May 1997 | Company name changed likeoption LIMITED\certificate issued on 02/06/97 (2 pages) |
16 April 1997 | Incorporation (9 pages) |