Walton
Wakefield
West Yorkshire
WF2 6NB
Director Name | Darren Robert Hewson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Bricknell Avenue Hull East Yorkshire HU5 4ET |
Director Name | Michael Mulvey |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wool Road Dobcross Saddleworth Oldham Lancshire OL3 5NS |
Secretary Name | Michael Mulvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2000(same day as company formation) |
Role | Company Director (Proposed) |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wool Road Dobcross Saddleworth Oldham Lancshire OL3 5NS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 10g Kirkgate Business Centre Stennard Island Wakefield West Yorkshire WF1 5DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield East |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2003 | Voluntary strike-off action has been suspended (1 page) |
5 June 2003 | Accounting reference date extended from 31/07/02 to 31/10/02 (1 page) |
5 June 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
13 May 2003 | Application for striking-off (1 page) |
17 May 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
10 August 2001 | Return made up to 14/07/01; full list of members
|
10 August 2001 | Resolutions
|
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: baker tilly, 2ND floor brazennose house brazennose road manchester M2 5BL (1 page) |
24 July 2000 | New secretary appointed;new director appointed (2 pages) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Director resigned (1 page) |