Tingley
Wakefield
West Yorkshire
WF3 1HR
Director Name | Mr Shaun Edward Mellor |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2000(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 149 Glen Road Morley Leeds West Yorkshire LS27 9HL |
Secretary Name | Andrew Eastwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2000(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 2 Hill Top View Tingley Wakefield West Yorkshire WF3 1HR |
Director Name | Mark Graham Sykes |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Property Management |
Correspondence Address | 31 Charles Street Barnsley South Yorkshire S70 1RB |
Director Name | Carl Rodney Wilcock |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 187 Soothill Lane Batley West Yorkshire WF17 6EX |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 48 Station Road Ossett West Yorkshire WF5 8AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2002 | Return made up to 30/03/02; full list of members (6 pages) |
8 May 2002 | Application for striking-off (1 page) |
3 January 2002 | Resolutions
|
3 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Return made up to 30/03/01; full list of members
|
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New secretary appointed;new director appointed (2 pages) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
30 March 2000 | Incorporation (10 pages) |