Upper Hopton
Mirfield
West Yorkshire
WF14 8JW
Director Name | Ann Leigh |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2001(4 years after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Secretary |
Correspondence Address | 20 Wilman Post Ossett West Yorkshire WF5 8DL |
Director Name | Keith Luke |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2002(4 years, 4 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Shopfitter |
Correspondence Address | 20 Wilman Post Ossett West Yorkshire WF5 8DL |
Secretary Name | Ann Leigh |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2002(4 years, 4 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Secretary |
Correspondence Address | 20 Wilman Post Ossett West Yorkshire WF5 8DL |
Director Name | Tony Stringer |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(same day as company formation) |
Role | Shopfitter |
Correspondence Address | 23 Clifford Court Ossett West Yorkshire WF5 8QQ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Unit B17 Whitwood Enterprise Park Whitwood Castleford West Yorkshire WF10 5PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Altofts and Whitwood |
Built Up Area | Castleford |
Year | 2014 |
---|---|
Net Worth | £6,568 |
Cash | £25,537 |
Current Liabilities | £54,244 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
9 January 2004 | Completion of winding up (1 page) |
---|---|
25 March 2003 | Order of court to wind up (3 pages) |
22 October 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
12 July 2002 | Ad 01/05/02-30/06/02 £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 July 2002 | New secretary appointed (2 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: unit 18 phoenix works st johns st. Horbury wakefield west yorkshire WF4 5NU (1 page) |
11 April 2002 | New director appointed (2 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
14 December 2001 | Director resigned (2 pages) |
14 December 2001 | New director appointed (2 pages) |
7 March 2001 | Return made up to 14/11/00; full list of members (6 pages) |
4 October 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
17 February 2000 | Accounts for a small company made up to 30 November 1998 (4 pages) |
15 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
24 July 1999 | Particulars of mortgage/charge (4 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: 17 marlborough street ossett wakefield west yorkshire WF5 8JW (1 page) |
30 November 1998 | Return made up to 14/11/98; full list of members (6 pages) |
19 November 1997 | Secretary resigned (1 page) |
19 November 1997 | Registered office changed on 19/11/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | New secretary appointed (1 page) |
14 November 1997 | Incorporation (13 pages) |