Mirfield
West Yorkshire
WF14 8HW
Director Name | Mr Colin Richard Marshall |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2002(2 years after company formation) |
Appointment Duration | 1 year (closed 01 April 2003) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Collier Way Stapleford Cambridge Cambridgeshire CB2 5DZ |
Secretary Name | David Ian Dacre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2002(2 years after company formation) |
Appointment Duration | 1 year (closed 01 April 2003) |
Role | Car Retail Sales Person |
Correspondence Address | 10 Cheviot Way Mirfield West Yorkshire WF14 8HW |
Director Name | Mark Inman |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(5 days after company formation) |
Appointment Duration | 2 years (resigned 31 March 2002) |
Role | Car Sales |
Correspondence Address | 6 New Lane Drighlington Bradford West Yorkshire BD11 1NL |
Secretary Name | David Ian Dacre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(5 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 September 2000) |
Role | Car Sales |
Correspondence Address | 10 Cheviot Way Mirfield West Yorkshire WF14 8HW |
Secretary Name | Mark Inham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2002) |
Role | Car Salesman |
Correspondence Address | 5 Near Crook Thackley Bradford West Yorkshire BD10 8WA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 2nd Floor Kirkgate House Kirkgate Shipley West Yorkshire BD18 3QN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £36,765 |
Cash | £10,358 |
Current Liabilities | £294,464 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
1 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2002 | Application for striking-off (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: 30A bingley road shipley west yorkshire BD18 4RS (1 page) |
18 July 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
20 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
8 April 2002 | Secretary resigned;director resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New secretary appointed (2 pages) |
18 December 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
27 October 2001 | Ad 27/09/01--------- £ si 1334@1=1334 £ ic 10000/11334 (2 pages) |
17 October 2001 | Resolutions
|
17 October 2001 | £ nc 12000/13334 27/09/01 (1 page) |
24 July 2001 | £ nc 10000/12000 12/07/01 (1 page) |
24 July 2001 | Resolutions
|
24 July 2001 | Memorandum and Articles of Association (16 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
21 May 2001 | Return made up to 03/05/01; full list of members (5 pages) |
8 May 2001 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
30 April 2001 | Resolutions
|
15 March 2001 | Particulars of mortgage/charge (7 pages) |
14 February 2001 | New director appointed (2 pages) |
31 January 2001 | Resolutions
|
31 January 2001 | Memorandum and Articles of Association (15 pages) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | Nc inc already adjusted 22/01/01 (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New secretary appointed (2 pages) |
10 March 2000 | Incorporation (18 pages) |