Featherstone
Pontefract
West Yorkshire
WF7 6JP
Director Name | Stephen Baines |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2000(4 months, 1 week after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Technical Director |
Correspondence Address | 84 Northfield Lane Horbury Wakefield West Yorkshire WF4 5JF |
Secretary Name | Christine Mary Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 2002(2 years after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Deputy Head Teacher |
Correspondence Address | 366 Station Road Shepley Huddersfield Yorkshire HD8 8DS |
Director Name | Michael Andrew Holland |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Role | Control Engineer |
Correspondence Address | 60 The Boyle Barwick In Elmet Leeds West Yorkshire LS15 4JN |
Secretary Name | Michael Andrew Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Role | Control Engineer |
Correspondence Address | 60 The Boyle Barwick In Elmet Leeds West Yorkshire LS15 4JN |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Knowle House 4 Norfolk Park Road Sheffield S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,128 |
Cash | £200 |
Current Liabilities | £91,997 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 May 2004 | Dissolved (1 page) |
---|---|
27 February 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 October 2003 | Liquidators statement of receipts and payments (6 pages) |
11 September 2002 | Statement of affairs (15 pages) |
11 September 2002 | Resolutions
|
11 September 2002 | Appointment of a voluntary liquidator (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: ahed house sandbeds trading est ossett west yorkshire WF5 9ND (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: knowle house 4 norfolk park road sheffield S2 3QE (1 page) |
21 August 2002 | New secretary appointed (2 pages) |
8 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
8 May 2002 | Ad 27/11/01--------- £ si 50@1 (2 pages) |
8 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
23 July 2001 | Memorandum and Articles of Association (7 pages) |
7 July 2001 | Particulars of mortgage/charge (4 pages) |
6 July 2001 | Company name changed karmelle 2000 sales and marketin g company LIMITED\certificate issued on 06/07/01 (2 pages) |
21 June 2001 | Return made up to 26/04/01; full list of members
|
13 September 2000 | New director appointed (2 pages) |
22 May 2000 | Ad 26/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 2000 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |