Mirfield
West Yorkshire
WF14 9NP
Secretary Name | Joseph Lawrence Hemingway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 1998(2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 09 April 2002) |
Role | Company Director |
Correspondence Address | 10 Longwood Garth Tingley Wakefield West Yorkshire WF3 1UJ |
Director Name | John Ruffell |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 37 Avon Road Billinge Wigan Lancashire WN5 7QU |
Director Name | Andrew John Wilcock |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 165 Windleshaw Road Dentons Green St Helens Lancashire WA10 6TP |
Secretary Name | John Ruffell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 37 Avon Road Billinge Wigan Lancashire WN5 7QU |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 290 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Liversedge and Gomersal |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2,085 |
Cash | £3,535 |
Current Liabilities | £1,450 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2001 | Application for striking-off (1 page) |
17 September 2001 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
2 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
29 September 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
18 May 2000 | Return made up to 17/04/00; full list of members (6 pages) |
12 January 2000 | Director resigned (1 page) |
24 September 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
27 May 1999 | Return made up to 17/04/99; full list of members
|
1 April 1999 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
4 November 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | Ad 22/06/98--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Secretary resigned (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: unit 1 ruskin park st helens merseyside WA10 6RP (1 page) |
19 June 1998 | Company name changed concept intermodal shipping limi ted\certificate issued on 22/06/98 (2 pages) |
6 May 1998 | Director resigned (1 page) |
17 April 1998 | Incorporation (13 pages) |