Carr Gate
Wakefield
West Yorkshire
WF2 0UT
Director Name | Anthony Michael Smith |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ouchthorpe Fold Outwood Wakefield West Yorkshire WF1 3HR |
Secretary Name | Michelle Mary Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ouchthorpe Fold Wakefield West Yorkshire WF1 3HR |
Secretary Name | Marie Elaine Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(1 year, 9 months after company formation) |
Appointment Duration | 6 months (resigned 18 October 1999) |
Role | Company Director |
Correspondence Address | 24 Greenfield Avenue Kippax Leeds West Yorkshire LS25 7PS |
Director Name | Rev Ian Arthur Price |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 13 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Shakespeare Crescent Dronfield Derbyshire S18 1ND |
Secretary Name | Andrea Marie Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 March 2001) |
Role | Company Director |
Correspondence Address | 104 Upper Sheffield Road Barnsley South Yorkshire S70 4PW |
Director Name | Sean Richard Clayton |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 2002) |
Role | Company Director |
Correspondence Address | 91 Chester Road Poynton Stockport SK12 1HJ |
Secretary Name | Anthony Michael Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 1 Ouchthorpe Fold Outwood Wakefield West Yorkshire WF1 3HR |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 2 College Court Gildersome Leeds West Yorkshire LS27 7WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Gildersome |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13,760 |
Current Liabilities | £391,461 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 March 2004 | Dissolved (1 page) |
---|---|
16 December 2003 | Completion of winding up (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
14 November 2002 | Secretary resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
30 September 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
23 September 2002 | Director's particulars changed (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2001 | Return made up to 21/07/01; full list of members (7 pages) |
27 June 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Secretary resigned (1 page) |
29 March 2001 | Full accounts made up to 31 December 2000 (9 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: 11 troy road morley leeds LS27 8JG (1 page) |
23 February 2001 | Ad 22/12/00--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
6 December 2000 | New director appointed (2 pages) |
3 August 2000 | Return made up to 21/07/00; full list of members (7 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | Secretary resigned (1 page) |
15 July 1999 | Return made up to 21/07/99; full list of members (6 pages) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | New secretary appointed (2 pages) |
15 March 1999 | Full accounts made up to 31 December 1998 (6 pages) |
9 November 1998 | Registered office changed on 09/11/98 from: 1 ouchthorpe fold outwood wakefield west yorkshire WF1 3HR (1 page) |
9 November 1998 | New director appointed (2 pages) |
3 November 1998 | Company name changed enigma industrial marketing limi ted\certificate issued on 04/11/98 (3 pages) |
3 August 1998 | Return made up to 21/07/98; full list of members (6 pages) |
11 May 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Secretary resigned (1 page) |