Earlsheaton
Dewsbury
West Yorkshire
WF12 8HU
Director Name | Robert Ewart |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 1998(same day as company formation) |
Role | Club Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Flat The Squash Club Old Westgate Dewsbury West Yorkshire WF13 1NE |
Secretary Name | Jean Ewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Flat The Squash Club Old Westgate Dewsbury West Yorkshire WF13 1NB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(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 | 18 February 1998(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 | £16,638 |
Gross Profit | £11,293 |
Net Worth | -£10,130 |
Current Liabilities | £16,347 |
Latest Accounts | 28 February 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
5 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2001 | Application for striking-off (1 page) |
14 February 2001 | Return made up to 18/02/01; full list of members (6 pages) |
25 February 2000 | Return made up to 18/02/00; full list of members (6 pages) |
19 December 1999 | Full accounts made up to 28 February 1999 (8 pages) |
25 February 1999 | Return made up to 18/02/99; full list of members (6 pages) |
15 May 1998 | Company name changed vogue nightclub LIMITED\certificate issued on 18/05/98 (2 pages) |
31 March 1998 | Ad 18/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | Incorporation (10 pages) |