22 Church Street
Hemswell
Lincolnshire
DN21 5UQ
Secretary Name | Christele Valerie Sophie Askew |
---|---|
Nationality | French |
Status | Closed |
Appointed | 01 September 1997(1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 07 August 2001) |
Role | Telesales Agent |
Correspondence Address | The Forge 22 Church Street Hemswell Lincolnshire DN21 5UQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Manor House Manor Street Dewsbury West Yorkshire WF12 8ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury East |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £3,710 |
Gross Profit | £3,115 |
Net Worth | £4,835 |
Cash | £719 |
Current Liabilities | £2,858 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2001 | Application for striking-off (1 page) |
12 December 2000 | Secretary's particulars changed (1 page) |
27 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
18 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
8 September 1999 | Return made up to 30/07/99; no change of members (4 pages) |
3 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
19 August 1998 | Return made up to 30/07/98; full list of members
|
18 November 1997 | Ad 29/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 November 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Registered office changed on 04/09/97 from: the britannia suite international house 82-86 deansgate manchester M3 3ER (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | New secretary appointed (2 pages) |
30 July 1997 | Incorporation (10 pages) |