Tingley
Wakefield
West Yorkshire
WF3 1NF
Secretary Name | Graham Philip Law |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 1998(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Heatherdale Court Tingley Wakefield West Yorkshire WF3 1NF |
Director Name | Peter Rimmington |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2000(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 23 March 2004) |
Role | Company Director |
Correspondence Address | 9 Southlea Road Hoyland Barnsley South Yorkshire S74 9NB |
Director Name | Mr John Robert Poyner |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 58 Lumb Lane Almondbury Huddersfield West Yorkshire HD4 6SY |
Director Name | Michael Sidebottom |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Role | Operations Director |
Correspondence Address | 1 Windmill Cottages Low Common Methey Leeds West Yorkshire LS26 9AP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
---|---|
Net Worth | -£682 |
Cash | £69 |
Current Liabilities | £3,117 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2003 | Application for striking-off (1 page) |
18 September 2002 | Director resigned (1 page) |
13 September 2002 | Return made up to 03/07/02; full list of members
|
13 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 July 2002 | Director resigned (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: 101 water lane leeds LS11 5QN (1 page) |
25 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (3 pages) |
25 July 2001 | Return made up to 03/07/01; full list of members
|
28 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 July 2000 | Return made up to 03/07/00; full list of members (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 August 1999 | Return made up to 03/07/99; full list of members (6 pages) |
11 September 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
11 September 1998 | New director appointed (2 pages) |
31 July 1998 | Particulars of mortgage/charge (6 pages) |
10 July 1998 | Secretary resigned (1 page) |
3 July 1998 | Incorporation (17 pages) |