Lofthouse
Wakefield
West Yorkshire
WF3 3HB
Secretary Name | Andrew James Garfit |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1998(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (closed 15 February 2000) |
Role | Builder |
Correspondence Address | 7 Park Square Lofthouse Wakefield West Yorkshire WF3 3HB |
Director Name | Anthony Charles King |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1998(3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 February 2000) |
Role | Bricklayer |
Correspondence Address | 101 Hendal Lane Kettlethorpe West Yorkshire WF2 7PD |
Secretary Name | Anthony Charles King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1998(3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 February 2000) |
Role | Bricklayer |
Correspondence Address | 101 Hendal Lane Kettlethorpe West Yorkshire WF2 7PD |
Director Name | Denis Gareth Barber |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(1 week, 3 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 April 1998) |
Role | Builder |
Correspondence Address | 25 Hope Street Barnsley West Yorkshire S75 2AT |
Secretary Name | Denis Gareth Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(1 week, 3 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 April 1998) |
Role | Builder |
Correspondence Address | 25 Hope Street Barnsley West Yorkshire S75 2AT |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 81a Stanley Road Wakefield West Yorkshire WF1 4LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield East |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
10 July 2001 | Dissolved (1 page) |
---|---|
10 April 2001 | Completion of winding up (1 page) |
19 January 2001 | Order of court to wind up (2 pages) |
18 January 2001 | Order of court - restore & wind-up 18/01/01 (3 pages) |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
10 July 1998 | Ad 01/07/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
9 July 1998 | New secretary appointed;new director appointed (2 pages) |
13 May 1998 | Secretary resigned;director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | New secretary appointed;new director appointed (2 pages) |
15 January 1998 | New secretary appointed;new director appointed (2 pages) |
2 January 1998 | Incorporation (28 pages) |