Flockton
Wakefield
West Yorkshire
WF4 4UZ
Secretary Name | Paul Stewart Haley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2004(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 30 June 2010) |
Role | Company Director |
Correspondence Address | 3 Providential Street Flockton Wakefield West Yorkshire WF4 4DJ |
Secretary Name | Susan Veronica Otter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 December 2004) |
Role | Company Director |
Correspondence Address | The Holt 1 Doctor Lane Flockton Wakefield West Yorkshire WF4 4UZ |
Director Name | Norbert Eduard Dauphin |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 August 1998(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 February 2000) |
Role | Sole Trader |
Correspondence Address | Zugspitzstrasse 7 Mittelneufnach Bavaria D86868 Germany Foreign |
Director Name | Lydia Therese Zeller |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 August 1998(2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 January 2002) |
Role | Sole Trader |
Correspondence Address | Zugspitzstrasse 7 Mittleneufnach Bavaria D86868 Germany Foreign |
Director Name | Lothar Branse |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 February 2000(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 April 2001) |
Role | Company Director |
Correspondence Address | Rosenstrasse 7 Bonstetten Augsburg D86486 Germany |
Director Name | Paul Stewart Haley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 June 2006) |
Role | Accountant |
Correspondence Address | 3 Providential Street Flockton Wakefield West Yorkshire WF4 4DJ |
Director Name | Mr William Stanley Sellers |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Providential Street Flockton Wakefield West Yorkshire WF4 4DJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 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 | 10 June 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 3b Park Mill Way Clayton West Huddersfield West Yorkshire HD8 9XJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
Built Up Area | Skelmanthorpe/Clayton West |
Year | 2014 |
---|---|
Net Worth | £37,738 |
Current Liabilities | £152,723 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 December 2007 | Completion of winding up (1 page) |
5 December 2007 | Dissolution deferment (1 page) |
5 December 2007 | Dissolution deferment (1 page) |
5 December 2007 | Completion of winding up (1 page) |
11 July 2006 | Order of court to wind up (3 pages) |
11 July 2006 | Order of court to wind up (3 pages) |
6 July 2006 | Order of court to wind up (1 page) |
6 July 2006 | Order of court to wind up (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
19 December 2005 | Return made up to 10/06/05; full list of members
|
19 December 2005 | Return made up to 10/06/05; full list of members (8 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
23 December 2004 | Ad 17/12/03--------- £ si 8000@1=8000 £ ic 75/8075 (1 page) |
23 December 2004 | Ad 17/12/03--------- £ si 8000@1=8000 £ ic 75/8075 (1 page) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: unit 27 chickenley mills short street chickenley dewsbury west yorkshire WF12 8NS (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: unit 27 chickenley mills short street chickenley dewsbury west yorkshire WF12 8NS (1 page) |
2 December 2003 | Return made up to 10/06/03; full list of members (8 pages) |
2 December 2003 | Return made up to 10/06/03; full list of members
|
8 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
15 May 2003 | Particulars of mortgage/charge (4 pages) |
15 May 2003 | Particulars of mortgage/charge (4 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
27 October 2002 | Resolutions
|
27 October 2002 | Resolutions
|
27 October 2002 | £ nc 100000/125000 16/10/02 (2 pages) |
27 October 2002 | £ nc 100000/125000 16/10/02 (2 pages) |
24 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
15 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
15 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
13 August 2001 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
13 August 2001 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Nc inc already adjusted 08/03/00 (1 page) |
15 June 2001 | Resolutions
|
15 June 2001 | Return made up to 10/06/01; full list of members
|
15 June 2001 | Nc inc already adjusted 08/03/00 (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Return made up to 10/06/01; full list of members (8 pages) |
15 June 2001 | Resolutions
|
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
28 June 2000 | Ad 01/09/98--------- £ si 16999@1 (2 pages) |
28 June 2000 | Ad 01/09/98--------- £ si 16999@1 (2 pages) |
28 June 2000 | Return made up to 10/05/00; full list of members
|
28 June 2000 | Return made up to 10/05/00; full list of members (8 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
28 March 2000 | Nc inc already adjusted 08/03/00 (1 page) |
28 March 2000 | Ad 01/03/00--------- £ si 18000@1=18000 £ ic 15001/33001 (2 pages) |
28 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
28 March 2000 | Nc inc already adjusted 08/03/00 (1 page) |
28 March 2000 | Ad 01/03/00--------- £ si 18000@1=18000 £ ic 15001/33001 (2 pages) |
28 March 2000 | Resolutions
|
13 March 2000 | Ad 18/02/00--------- £ si 15000@1=15000 £ ic 1/15001 (2 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Ad 01/09/98--------- £ si 16999@1 (2 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Ad 18/02/00--------- £ si 15000@1=15000 £ ic 1/15001 (2 pages) |
13 March 2000 | Ad 01/09/98--------- £ si 16999@1 (2 pages) |
1 August 1999 | Return made up to 10/06/99; full list of members (6 pages) |
1 August 1999 | Return made up to 10/06/99; full list of members (6 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
10 August 1998 | Nc inc already adjusted 15/07/98 (1 page) |
10 August 1998 | Nc inc already adjusted 15/07/98 (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | £ nc 1000/50000 15/07/98 (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Resolutions
|
20 July 1998 | Registered office changed on 20/07/98 from: 12 york place leeds LS1 2DS (1 page) |
20 July 1998 | £ nc 1000/50000 15/07/98 (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: 12 york place leeds LS1 2DS (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | Resolutions
|
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Company name changed secure expansion LIMITED\certificate issued on 10/07/98 (2 pages) |
9 July 1998 | Company name changed secure expansion LIMITED\certificate issued on 10/07/98 (2 pages) |
10 June 1998 | Incorporation (16 pages) |
10 June 1998 | Incorporation (16 pages) |