Dewsbury
West Yorkshire
WF12 7JU
Secretary Name | Martin Whitaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 29 November 2012) |
Role | Company Director |
Correspondence Address | 12 Tinsel Road Dewsbury West Yorkshire WF12 7JU |
Director Name | Roger Michael Whitaker |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 4 Dale View Pontefract West Yorkshire WF8 3SE |
Secretary Name | Roger Michael Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 4 Dale View Pontefract West Yorkshire WF8 3SE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Suite 8 Crown House Armley Road Leeds West Yorkshire LS12 2EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2,853 |
Cash | £3,566 |
Current Liabilities | £15,460 |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
29 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2012 | Final Gazette dissolved following liquidation (1 page) |
29 August 2012 | Return of final meeting of creditors (1 page) |
29 August 2012 | Notice of final account prior to dissolution (1 page) |
29 August 2012 | Notice of final account prior to dissolution (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: 828A manchester road bradford west yorkshire BD5 8DJ (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: 828A manchester road bradford west yorkshire BD5 8DJ (1 page) |
6 August 2003 | Appointment of a liquidator (2 pages) |
6 August 2003 | Appointment of a liquidator (2 pages) |
2 July 2003 | Order of court to wind up (3 pages) |
2 July 2003 | Order of court to wind up (3 pages) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Strike-off action suspended (1 page) |
4 February 2003 | Strike-off action suspended (1 page) |
29 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
29 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
14 September 2000 | Return made up to 23/07/00; full list of members
|
14 September 2000 | Return made up to 23/07/00; full list of members (6 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
12 October 1999 | Ad 01/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 October 1999 | Ad 01/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Registered office changed on 30/07/99 from: bridge house 181 queen victoria street lonodn EC4V 4DZ (1 page) |
30 July 1999 | Secretary resigned (1 page) |
30 July 1999 | Secretary resigned (1 page) |
30 July 1999 | New secretary appointed;new director appointed (2 pages) |
30 July 1999 | New secretary appointed;new director appointed (2 pages) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Registered office changed on 30/07/99 from: bridge house 181 queen victoria street lonodn EC4V 4DZ (1 page) |
23 July 1999 | Incorporation (14 pages) |