Carr Gate
Wakefield
West Yorkshire
WF2 0UT
Director Name | Mrs Wendy Hunt |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2001(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 18 September 2007) |
Role | Share Dealer |
Correspondence Address | 24 Lawns Court Carr Gate Wakefield West Yorkshire WF2 0UT |
Secretary Name | Mrs Wendy Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2001(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 18 September 2007) |
Role | Share Dealer |
Correspondence Address | 24 Lawns Court Carr Gate Wakefield West Yorkshire WF2 0UT |
Director Name | Mr George Kenneth Hunt |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Retail Food |
Correspondence Address | 12 High Meadows Walton Wakefield West Yorkshire WF2 6TN |
Secretary Name | Mrs Mavis Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 High Meadows Walton Wakefield West Yorkshire WF2 6TN |
Director Name | John Howard Whitaker |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 January 2005) |
Role | Company Director |
Correspondence Address | 16 Whitebridge Crescent Holton Leeds Yorkshire LS9 0EF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
19 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
16 February 2005 | Director resigned (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: 12 high meadow walton wakefield WF2 6TN (1 page) |
10 December 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
10 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
18 May 2003 | Return made up to 31/03/03; no change of members (7 pages) |
5 April 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
7 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2002 | Accounts for a small company made up to 6 June 2001 (8 pages) |
18 April 2002 | Return made up to 31/03/02; no change of members
|
10 May 2001 | Return made up to 08/04/01; full list of members (6 pages) |
29 March 2001 | New director appointed (1 page) |
12 March 2001 | Ad 01/02/01--------- £ si 5@1=5 £ ic 100/105 (2 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
31 January 2001 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
31 January 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
17 January 2001 | New secretary appointed;new director appointed (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: 12 high meadows the balk walton wakefield west yorkshire WF2 6TN (1 page) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Ad 05/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 January 2001 | Director resigned (1 page) |
11 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
4 November 1999 | Company name changed ham on the bone LIMITED\certificate issued on 05/11/99 (3 pages) |
10 May 1999 | Return made up to 08/04/99; full list of members (6 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Registered office changed on 15/04/98 from: 12 york place leeds LS1 2DS (1 page) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
8 April 1998 | Incorporation (16 pages) |