Ryhill
Wakefield
West Yorkshire
WF4 2AD
Secretary Name | Mrs Janet Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2000(same day as company formation) |
Role | Retailer |
Correspondence Address | 5 Chapel Street Ryhill Wakefield West Yorkshire WF4 2AD |
Director Name | Mr David Wood |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(1 month after company formation) |
Appointment Duration | 9 years, 2 months (closed 22 September 2009) |
Role | Retailer |
Correspondence Address | 5 Chapel Street Ryhill Wakefield West Yorkshire WF4 2AD |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 194 Pontefract Road, Cudworth Barnsley South Yorkshire S72 8AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Cudworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2009 | Application for striking-off (1 page) |
30 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
9 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
6 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
2 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
3 November 2004 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
9 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
30 March 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
6 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
14 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
4 April 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
20 December 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Secretary resigned (1 page) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New secretary appointed;new director appointed (2 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL (1 page) |
30 May 2000 | Incorporation (13 pages) |