Slack Lane Newmillerdam
Wakefield
West Yorkshire
WF2 7SW
Secretary Name | Mrs Sarah Jane Armitage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2001(2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 14 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25b Lee Lane Royston Barnsley South Yorkshire S71 4RT |
Director Name | Malcolm Christian Lang |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2004(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 June 2008) |
Role | Company Director |
Correspondence Address | 41b Church Hill Royston Barnsley South Yorkshire S71 4NQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2009 | Application for striking-off (1 page) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 October 2008 | Appointment terminated director malcolm lang (1 page) |
15 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 April 2006 | Return made up to 12/03/06; full list of members (2 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 April 2005 | Return made up to 12/03/05; full list of members (2 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 July 2004 | New director appointed (2 pages) |
14 April 2004 | Secretary's particulars changed (1 page) |
14 April 2004 | Return made up to 12/03/04; full list of members
|
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 May 2003 | Return made up to 12/03/03; full list of members
|
10 May 2003 | Director's particulars changed (1 page) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 March 2001 | Incorporation (18 pages) |