Middlestown
Wakefield
West Yorkshire
WF4 4PP
Director Name | Steven Samardzija |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2000(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 9 months (closed 12 October 2010) |
Role | Electrician |
Correspondence Address | 25 Broadacres Durkar Wakefield West Yorkshire WF4 3BE |
Secretary Name | Mr Peter Gerard Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(1 year after company formation) |
Appointment Duration | 8 years, 9 months (closed 12 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 St Oswalds Road Lupset Wakefield West Yorkshire WF2 8EH |
Director Name | Kenneth Barratt |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(1 week, 2 days after company formation) |
Appointment Duration | 8 months (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | Lockwood Doncaster Road Whitley Goole Yorkshire DN14 0JB |
Secretary Name | Kenneth Barratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(1 week, 2 days after company formation) |
Appointment Duration | 8 months (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | Lockwood Doncaster Road Whitley Goole Yorkshire DN14 0JB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 68 Thorpe Lane Almondbury Huddersfield HD5 8UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
12 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 July 2010 | Liquidators' statement of receipts and payments to 28 May 2010 (5 pages) |
12 July 2010 | Liquidators statement of receipts and payments to 28 May 2010 (5 pages) |
12 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 March 2010 | Liquidators' statement of receipts and payments to 24 February 2010 (5 pages) |
29 March 2010 | Liquidators statement of receipts and payments to 24 February 2010 (5 pages) |
17 September 2009 | Liquidators statement of receipts and payments to 24 August 2009 (5 pages) |
17 September 2009 | Liquidators' statement of receipts and payments to 24 August 2009 (5 pages) |
12 March 2009 | Liquidators statement of receipts and payments to 24 February 2009 (5 pages) |
12 March 2009 | Liquidators' statement of receipts and payments to 24 February 2009 (5 pages) |
24 September 2008 | Liquidators' statement of receipts and payments to 24 August 2008 (5 pages) |
24 September 2008 | Liquidators statement of receipts and payments to 24 August 2008 (5 pages) |
16 April 2008 | Liquidators' statement of receipts and payments to 24 August 2008 (5 pages) |
16 April 2008 | Liquidators statement of receipts and payments to 24 August 2008 (5 pages) |
2 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
2 October 2007 | Liquidators statement of receipts and payments (5 pages) |
14 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
14 March 2007 | Liquidators statement of receipts and payments (5 pages) |
4 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
4 September 2006 | Liquidators statement of receipts and payments (5 pages) |
1 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
1 March 2006 | Liquidators statement of receipts and payments (5 pages) |
31 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
31 August 2005 | Liquidators statement of receipts and payments (5 pages) |
14 March 2005 | Liquidators' statement of receipts and payments (5 pages) |
14 March 2005 | Liquidators statement of receipts and payments (5 pages) |
28 August 2004 | Liquidators' statement of receipts and payments (5 pages) |
28 August 2004 | Liquidators statement of receipts and payments (5 pages) |
5 March 2004 | Liquidators' statement of receipts and payments (5 pages) |
5 March 2004 | Liquidators statement of receipts and payments (5 pages) |
28 February 2003 | Statement of affairs (10 pages) |
28 February 2003 | Statement of affairs (10 pages) |
28 February 2003 | Resolutions
|
28 February 2003 | Appointment of a voluntary liquidator (1 page) |
28 February 2003 | Appointment of a voluntary liquidator (1 page) |
28 February 2003 | Resolutions
|
18 February 2003 | Registered office changed on 18/02/03 from: 52 northgate pontefract WF8 1HJ (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: 52 northgate pontefract WF8 1HJ (1 page) |
26 January 2003 | Return made up to 11/12/02; full list of members (7 pages) |
26 January 2003 | Return made up to 11/12/02; full list of members (7 pages) |
7 February 2002 | Return made up to 11/12/01; full list of members (7 pages) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | Return made up to 11/12/01; full list of members (7 pages) |
7 February 2002 | New secretary appointed (2 pages) |
24 August 2001 | Secretary resigned;director resigned (1 page) |
24 August 2001 | Secretary resigned;director resigned (1 page) |
23 March 2001 | Ad 20/12/00-28/02/01 £ si 2@1=2 £ ic 1/3 (2 pages) |
23 March 2001 | Ad 20/12/00-28/02/01 £ si 2@1=2 £ ic 1/3 (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: unit 5 russell street off the thornes lane wakefield WF1 5QS (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: unit 5 russell street off the thornes lane wakefield WF1 5QS (1 page) |
12 March 2001 | New secretary appointed;new director appointed (2 pages) |
12 March 2001 | New secretary appointed;new director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Secretary resigned (1 page) |
13 December 2000 | Secretary resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
11 December 2000 | Incorporation (12 pages) |
11 December 2000 | Incorporation (12 pages) |