Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Director Name | Lorraine Jackson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 28 September 2000) |
Role | Self Employed |
Correspondence Address | 1 Shire Avenue Fleet Hampshire GU13 8TB |
Secretary Name | Peter Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 28 September 2000) |
Role | Company Director |
Correspondence Address | 1 Shire Avenue Fleet Hampshire GU13 8TB |
Director Name | Darin Christopher Keogh |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Rep. Of Ireland |
Status | Resigned |
Appointed | 27 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 June 2001) |
Role | Business Consultant |
Correspondence Address | 68 Lamberhurst Road West Norwood London SE27 0SE |
Secretary Name | Rachel Keogh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 June 2001) |
Role | Accountant |
Correspondence Address | 68 Cambridge Road Anerley London SE20 7XL |
Director Name | Mr Duncan Sinclair Syers |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddocks Harewood Road Collingham Wetherby West Yorkshire LS22 5BY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 72 Merrion Street Leeds West Yorkshire LS2 8LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2003 | Application for striking-off (1 page) |
7 August 2003 | Director resigned (1 page) |
1 October 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | Secretary resigned (1 page) |
4 January 2002 | Secretary resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New secretary appointed (2 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: 73/79 station road west drayton middlesex UB7 7LT (1 page) |
10 May 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | Return made up to 05/07/00; full list of members (6 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | New secretary appointed (2 pages) |
28 September 2000 | Secretary resigned (1 page) |
4 October 1999 | Registered office changed on 04/10/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
4 October 1999 | Director resigned (1 page) |
5 July 1999 | Incorporation (13 pages) |