Hemsworth
Pontefract
West Yorkshire
WF9 4RJ
Secretary Name | Irene Wallace Hogan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2001(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 24 August 2010) |
Role | Company Director |
Correspondence Address | 1 Burntwood Bank Hemsworth Pontefract West Yorkshire WF9 4RJ |
Secretary Name | Stephen Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 16 Spinners Way Mirfield West Yorkshire WF14 8PU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Units 15-17 Langthwaite Grange Industrial Estate South Kirkby Pontefract West Yorkshire WF9 3AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | South Kirkby and Moorthorpe |
Ward | South Elmsall and South Kirkby |
Built Up Area | South Elmsall/South Kirkby |
Year | 2014 |
---|---|
Net Worth | £49,623 |
Current Liabilities | £8,857 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2009 | Compulsory strike-off action has been suspended (1 page) |
12 June 2009 | Compulsory strike-off action has been suspended (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2008 | Notice of ceasing to act as receiver or manager (1 page) |
24 September 2008 | Notice of ceasing to act as receiver or manager (1 page) |
28 February 2007 | Appointment of receiver/manager (1 page) |
28 February 2007 | Appointment of receiver/manager (1 page) |
2 February 2007 | Return made up to 03/12/06; full list of members (6 pages) |
2 February 2007 | Return made up to 03/12/06; full list of members (6 pages) |
26 September 2006 | Return made up to 03/12/05; full list of members (6 pages) |
26 September 2006 | Return made up to 03/12/05; full list of members (6 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 January 2005 | Return made up to 03/12/04; no change of members (6 pages) |
4 January 2005 | Return made up to 03/12/04; no change of members (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 January 2004 | Return made up to 03/12/03; no change of members (6 pages) |
23 January 2004 | Return made up to 03/12/03; no change of members (6 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 December 2002 | Return made up to 03/12/02; full list of members (6 pages) |
30 December 2002 | Return made up to 03/12/02; full list of members (6 pages) |
7 October 2002 | Particulars of mortgage/charge (3 pages) |
7 October 2002 | Particulars of mortgage/charge (3 pages) |
7 October 2002 | Particulars of mortgage/charge (3 pages) |
7 October 2002 | Particulars of mortgage/charge (3 pages) |
7 October 2002 | Particulars of mortgage/charge (3 pages) |
7 October 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 July 2002 | Return made up to 03/12/01; no change of members (4 pages) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | Return made up to 03/12/00; full list of members (5 pages) |
16 July 2002 | Return made up to 03/12/00; full list of members (5 pages) |
16 July 2002 | Return made up to 03/12/01; no change of members (4 pages) |
15 July 2002 | Restoration by order of the court (3 pages) |
15 July 2002 | Restoration by order of the court (3 pages) |
11 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2000 | Particulars of mortgage/charge (3 pages) |
13 May 2000 | Particulars of mortgage/charge (3 pages) |
13 May 2000 | Particulars of mortgage/charge (3 pages) |
13 May 2000 | Particulars of mortgage/charge (3 pages) |
13 May 2000 | Particulars of mortgage/charge (3 pages) |
13 May 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Ad 13/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | Ad 13/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: 15 langthwaite road langthwaite grange I, south kirkby, pontefract west yorkshire WF9 3AP (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: 15 langthwaite road langthwaite grange I, south kirkby, pontefract west yorkshire WF9 3AP (1 page) |
2 March 2000 | New director appointed (2 pages) |
18 January 2000 | Registered office changed on 18/01/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
3 December 1999 | Incorporation (12 pages) |