Normanton
West Yorkshire
WF6 2QG
Secretary Name | Vanessa Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2001(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 20 May 2003) |
Role | Company Director |
Correspondence Address | 45 Grafton Street Glasshoughton Castleford West Yorkshire WF10 4NX |
Director Name | Patricia Anne Ellis |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | Partnership Secretary |
Correspondence Address | Wood Cottage Old Hall Courtyard Heath Wakefield West Yorkshire WF1 5SN |
Secretary Name | Joanne Creegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 121 Church Road,Altofts Normanton West Yorkshire WF6 2QG |
Secretary Name | Susan Elizabeth Hilditch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Rishworth Close Wrenthorpe Wakefield West Yorkshire WF2 0SQ |
Registered Address | Unit A2 Whitwood Enterprise Park Whitwood Lane 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 | £755 |
Current Liabilities | £43,104 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
16 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Secretary resigned (1 page) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
9 June 2000 | Return made up to 09/03/00; full list of members
|
23 April 1999 | Particulars of mortgage/charge (11 pages) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New secretary appointed (2 pages) |
19 April 1999 | Secretary resigned (1 page) |
9 March 1999 | Incorporation (20 pages) |