Featherstone
Pontefract
West Yorkshire
WF7 5LN
Secretary Name | Margaret Ann Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 St Winifreds Avenue West Harrogate North Yorkshire HG2 8LS |
Director Name | Mark Quintin Duffy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 37 Hazelwood Avenue Garforth Leeds West Yorkshire LS25 2AW |
Director Name | Ian Royston Woodhouse |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 5 Cromwell Crescent Pontefract West Yorkshire WF8 2EG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2002 | Application for striking-off (1 page) |
11 July 2001 | Return made up to 30/04/01; full list of members (6 pages) |
2 March 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
9 June 2000 | Return made up to 30/04/00; full list of members (7 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
26 November 1999 | Registered office changed on 26/11/99 from: britannia house skinner lane pontefract west yorkshire WF8 1HG (1 page) |
4 May 1999 | Secretary resigned (1 page) |
30 April 1999 | Incorporation (17 pages) |