Featherstone
Pontefract
West Yorkshire
WF7 5EX
Director Name | Kenneth Owen |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2000(8 months, 1 week after company formation) |
Appointment Duration | 24 years |
Role | Engineer |
Correspondence Address | 2 Pinfold Close Knottingley West Yorkshire WF11 8NR |
Director Name | John Paul Akam |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 44 The Meadows South Cave Brough North Humberside HU15 2HR |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Yorkshire House, 7 South Lane Holmfirth Huddersfield West Yorkshire HD7 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
4 March 2002 | Dissolved (1 page) |
---|---|
4 December 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 October 2001 | Liquidators statement of receipts and payments (5 pages) |
1 May 2001 | Liquidators statement of receipts and payments (5 pages) |
5 May 2000 | Registered office changed on 05/05/00 from: 7A castledene pontefract road castleford west yorkshire WF10 4JE (1 page) |
3 May 2000 | Resolutions
|
3 May 2000 | Appointment of a voluntary liquidator (1 page) |
3 May 2000 | Statement of affairs (5 pages) |
5 April 2000 | New director appointed (2 pages) |
17 August 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
17 August 1999 | Ad 09/08/99--------- £ si [email protected] £ ic 1/1 (2 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Secretary resigned (1 page) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | New director appointed (3 pages) |
22 July 1999 | Incorporation (18 pages) |