Carr Gate
Wakefield
West Yorkshire
WF2 0UU
Director Name | Mr Stephen Wainwright |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2000(1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 08 October 2002) |
Role | Chartered Accountant |
Correspondence Address | Cedar Lodge Molly Hurst Lane Wooley Wakefield West Yorkshire WF4 2JX |
Secretary Name | Mr Stephen Wainwright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2000(1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 08 October 2002) |
Role | Chartered Accountant |
Correspondence Address | Cedar Lodge Molly Hurst Lane Wooley Wakefield West Yorkshire WF4 2JX |
Director Name | Robert Paul Forster |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7 Hawthorn View Leeds West Yorkshire LS7 4PL |
Secretary Name | Nicola Eve Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Oakwood Lane Leeds West Yorkshire LS8 2JQ |
Registered Address | Icm House Oakwell Way, Birstall Batley West Yorkshire WF17 9LU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
8 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2001 | Return made up to 22/12/00; full list of members (6 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | New secretary appointed;new director appointed (2 pages) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | Registered office changed on 02/02/00 from: 1ST floor yorkshire house, greek street leeds west yorkshire LS1 5SX (1 page) |
24 January 2000 | Company name changed icm support services LIMITED\certificate issued on 24/01/00 (3 pages) |
5 January 2000 | Company name changed lupfaw 11 LIMITED\certificate issued on 05/01/00 (2 pages) |
22 December 1999 | Incorporation (18 pages) |