Durkar
Wakefield
West Yorkshire
WF4 3NE
Director Name | Richard Michael Crawford |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 1997(same day as company formation) |
Role | Retailer |
Correspondence Address | 5 Cropstones Bramham Leeds West Yorkshire LS23 6SG |
Secretary Name | Andrew Richard Ashmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 1997(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 30 Kingfisher Close Durkar Wakefield West Yorkshire WF4 3NE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 46 Park Place Leeds West Yorkshire LS1 2SY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £29,407 |
Current Liabilities | £23,987 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 April 2003 | Application for striking-off (1 page) |
14 June 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 July 2000 | Return made up to 27/05/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 June 1999 | Return made up to 27/05/99; no change of members (4 pages) |
13 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
13 November 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
13 November 1998 | Registered office changed on 13/11/98 from: 30 kingfisher close durkar wakefield west yorkshire WF4 3NE (1 page) |
11 June 1998 | Ad 27/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 June 1998 | Return made up to 27/05/98; full list of members (6 pages) |
16 April 1998 | Particulars of mortgage/charge (7 pages) |
16 April 1998 | Particulars of mortgage/charge (7 pages) |
13 June 1997 | New secretary appointed;new director appointed (2 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | Registered office changed on 13/06/97 from: 12 york place leeds LS1 2DS (1 page) |
27 May 1997 | Incorporation (15 pages) |