Newport
Gwent
NP20 6PP
Wales
Director Name | Joy Elaine Currie |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2000(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 21 June 2005) |
Role | Company Director |
Correspondence Address | 143 Claremont Newport Gwent NP20 6PP Wales |
Director Name | Lindsay Messenger |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2000(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 21 June 2005) |
Role | Company Director |
Correspondence Address | 17 Ferncroft Wrenthorpe Wakefield West Yorkshire WF2 0NU |
Secretary Name | Lindsay Messenger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 2000(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 21 June 2005) |
Role | Company Director |
Correspondence Address | 17 Ferncroft Wrenthorpe Wakefield West Yorkshire WF2 0NU |
Director Name | Jayne Earnshaw |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 August 2000) |
Role | Computers |
Correspondence Address | 11 Honley Square Horbury Wakefield West Yorkshire WF4 6AY |
Director Name | Julia Patricia James |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 November 2000) |
Role | Company Director |
Correspondence Address | 7 Moor Park Lane Dewsbury West Yorkshire WF12 7AX |
Secretary Name | Kathryn Margaret Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapels End Cottage 14 Hare Park Lane Crofton Wakefield West Yorkshire WF4 1HW |
Director Name | Andrew Hessenger |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(2 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 23 November 2000) |
Role | Company Director |
Correspondence Address | Carlton House Wakefield Road Leeds West Yorkshire LS10 3DQ |
Secretary Name | Andrew Hessenger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(2 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 23 November 2000) |
Role | Company Director |
Correspondence Address | Carlton House Wakefield Road Leeds West Yorkshire LS10 3DQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 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 | 02 July 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2005 | Application for striking-off (1 page) |
16 August 2004 | Return made up to 02/07/04; full list of members
|
3 February 2004 | Registered office changed on 03/02/04 from: trinity business park foxway wakefield WF2 8EE (1 page) |
4 December 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
17 July 2003 | Return made up to 02/07/03; full list of members
|
16 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
6 July 2001 | Return made up to 02/07/01; full list of members (7 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: carlton house wakefield road leeds west yorkshire LS10 3DQ (1 page) |
16 February 2001 | New secretary appointed;new director appointed (2 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Secretary resigned;director resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
27 October 2000 | Director resigned (1 page) |
8 September 2000 | New secretary appointed;new director appointed (2 pages) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: 531 denby dale road west calder grove wakefield west yorkshire WF4 3ND (1 page) |
11 July 2000 | Return made up to 02/07/00; full list of members
|
26 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
14 July 1999 | Return made up to 02/07/99; full list of members (6 pages) |
20 August 1998 | Company name changed dedicated source LIMITED\certificate issued on 21/08/98 (2 pages) |
18 August 1998 | Ad 15/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | New secretary appointed (2 pages) |
3 August 1998 | Registered office changed on 03/08/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
2 July 1998 | Incorporation (14 pages) |