Normanton
West Yorkshire
WF6 2QG
Secretary Name | Joanne Creegan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 121 Church Road,Altofts Normanton West Yorkshire WF6 2QG |
Director Name | Patricia Anne Ellis |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(same day as company formation) |
Role | Partnership Secretary |
Correspondence Address | Wood Cottage Old Hall Courtyard Heath Wakefield West Yorkshire WF1 5SN |
Secretary Name | Carole Diane Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Banks Avenue Ackworth Pontefract West Yorkshire WF7 7JU |
Registered Address | Unit A2 Whitwood Enterprise Park Whitwood Castleford West Yorkshire WF10 5PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Altofts and Whitwood |
Built Up Area | Castleford |
Year | 2014 |
---|---|
Net Worth | £48,698 |
Cash | £47,605 |
Current Liabilities | £231,716 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2010 | Final Gazette dissolved following liquidation (1 page) |
5 December 2007 | Dissolution deferment (1 page) |
5 December 2007 | Completion of winding up (1 page) |
5 December 2007 | Completion of winding up (1 page) |
5 December 2007 | Dissolution deferment (1 page) |
8 February 2002 | Order of court to wind up (2 pages) |
8 February 2002 | Order of court to wind up (2 pages) |
11 April 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
11 April 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
16 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 October 2000 | Return made up to 15/10/00; full list of members
|
26 October 2000 | Return made up to 15/10/00; full list of members (6 pages) |
16 June 2000 | Secretary's particulars changed (1 page) |
16 June 2000 | Secretary's particulars changed (1 page) |
16 June 2000 | Director's particulars changed (1 page) |
16 June 2000 | Director's particulars changed (1 page) |
16 December 1999 | Return made up to 15/10/99; full list of members
|
16 December 1999 | Return made up to 15/10/99; full list of members (6 pages) |
8 September 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
8 September 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
10 July 1999 | Particulars of mortgage/charge (11 pages) |
10 July 1999 | Particulars of mortgage/charge (11 pages) |
29 April 1999 | Ad 06/04/99--------- £ si 32499@1=32499 £ ic 1/32500 (2 pages) |
29 April 1999 | Ad 06/04/99--------- £ si 32499@1=32499 £ ic 1/32500 (2 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | New secretary appointed (2 pages) |
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | New secretary appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | New director appointed (2 pages) |
15 October 1998 | Incorporation (20 pages) |
15 October 1998 | Incorporation (20 pages) |