Ackworth
Pontefract
West Yorkshire
WF7 7PE
Director Name | Diarmuid Jeremiah Desmond |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 March 1999(8 months, 1 week after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | 46 Holly Bank Ackworth Pontefract Yorkshire WF7 7PE |
Secretary Name | Diarmuid Jeremiah Desmond |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 25 March 1999(8 months, 1 week after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | 46 Holly Bank Ackworth Pontefract Yorkshire WF7 7PE |
Director Name | Mr Cornelius Desmond |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rosslyn Avenue Ackworth West Yorkshire WF7 7QF |
Director Name | Mr John Sean Desmond |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Ling Moor Close Doncaster South Yorkshire DN4 9NF |
Secretary Name | Andrew Robertshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Ashleigh Gardens Ossett West Yorkshire WF5 9PN |
Secretary Name | Thomas Clive Park |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 23 November 1998(4 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 26 March 1999) |
Role | Chartered Accountant |
Correspondence Address | 63 The Poplars Knottingley West Yorkshire WF11 0DE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 | 16 July 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Next Accounts Due | 16 May 2000 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
16 December 2018 | Restoration by order of the court (3 pages) |
---|---|
16 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
29 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
23 October 2001 | Receiver ceasing to act (1 page) |
6 January 2000 | Administrative Receiver's report (5 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: yorkshire house leeds road castleford west yorkshire WF10 4PD (1 page) |
18 October 1999 | Appointment of receiver/manager (1 page) |
9 May 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
28 April 1999 | Particulars of mortgage/charge (3 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New secretary appointed;new director appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
15 December 1998 | New secretary appointed (2 pages) |
2 December 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1998 | Secretary resigned (1 page) |
20 October 1998 | Company name changed pdc civil construction & enginee ring (uk) LIMITED\certificate issued on 21/10/98 (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Registered office changed on 12/08/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | New secretary appointed (2 pages) |
16 July 1998 | Incorporation (16 pages) |