Pontefract
West Yorkshire
WF8 3RH
Director Name | Rebecca Shaw |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Carleton Park Avenue Pontefract West Yorkshire WF8 3RH |
Secretary Name | Rebecca Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Carleton Park Avenue Pontefract West Yorkshire WF8 3RH |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£7,015 |
Cash | £21,004 |
Current Liabilities | £52,437 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 November 2006 | Dissolved (1 page) |
---|---|
10 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 July 2006 | Liquidators statement of receipts and payments (5 pages) |
13 July 2005 | Statement of affairs (6 pages) |
13 July 2005 | Resolutions
|
13 July 2005 | Appointment of a voluntary liquidator (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 4 carleton park avenue pontefract west yorkshire WF8 3RH (1 page) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
3 November 2003 | Return made up to 08/10/02; full list of members (7 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
23 January 2002 | Return made up to 08/10/01; full list of members (6 pages) |
9 November 2000 | Return made up to 08/10/00; full list of members (6 pages) |
15 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
25 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2000 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: 152 city road london EC1V 2NX (1 page) |
1 March 2000 | New secretary appointed;new director appointed (2 pages) |
30 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Secretary resigned (1 page) |
8 October 1998 | Incorporation (10 pages) |