Newmillerdam
Wakefield
West Yorkshire
WF2 6QF
Secretary Name | Karen Louise Squires Hirst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2000(5 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 01 August 2006) |
Role | Company Director |
Correspondence Address | 643 Barnsley Road Newmillerdam Wakefield West Yorkshire WF2 6QF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(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 | 23 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Green Lane Horbury Wakefield West Yorkshire WF4 5DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Horbury and South Ossett |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £39,528 |
Current Liabilities | £133,439 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | Application for striking-off (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 April 2005 | Return made up to 23/02/05; full list of members
|
14 February 2005 | Registered office changed on 14/02/05 from: 643 barnsley road newmillerdam wakefield west yorkshire WF2 6QF (1 page) |
7 February 2005 | Company name changed m & k investments LIMITED\certificate issued on 07/02/05 (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 March 2004 | Return made up to 23/02/04; full list of members
|
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: harrison and company accountants 531 derby dale road west caldgrave wakefield WF4 5AH (1 page) |
7 October 2003 | Secretary's particulars changed (1 page) |
7 October 2003 | Secretary's particulars changed (1 page) |
18 March 2003 | Return made up to 23/02/03; full list of members
|
2 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 February 2002 | Return made up to 23/02/02; full list of members (6 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
30 October 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: suite h moor park business centre wakefield west yorkshire WF2 8PF (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
23 February 2000 | Incorporation (12 pages) |