Pontefract
West Yorkshire
WF8 4JY
Secretary Name | Samantha Jane Stones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Carleton View Pontefract West Yorkshire WF8 2SD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 24 Cornmarket Pontefract West Yorkshire WF8 1BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Pontefract North |
Built Up Area | Pontefract |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2003 | Application for striking-off (1 page) |
19 March 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
14 June 2001 | Ad 17/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 June 2001 | Accounting reference date extended from 31/05/02 to 31/08/02 (1 page) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
17 May 2001 | Incorporation (13 pages) |