Kirkburton
Huddersfield
Yorkshire
HD8 0XH
Secretary Name | Tracey Jayne Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Gregory Drive Kirkburton Huddersfield HD8 0XH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 33 George Street Wakefield West Yorks WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2008 | Liquidators statement of receipts and payments to 16 July 2008 (5 pages) |
29 July 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 April 2008 | Liquidators statement of receipts and payments to 16 October 2008 (5 pages) |
27 April 2007 | Statement of affairs (7 pages) |
27 April 2007 | Appointment of a voluntary liquidator (1 page) |
27 April 2007 | Resolutions
|
19 April 2007 | Registered office changed on 19/04/07 from: st oswald house st oswald street castleford WF10 1DH (1 page) |
20 September 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 August 2006 | Return made up to 08/06/06; full list of members (2 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
5 July 2005 | Return made up to 08/06/05; full list of members (2 pages) |
10 August 2004 | Return made up to 08/06/04; full list of members (6 pages) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
18 July 2003 | Return made up to 08/06/03; full list of members (6 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
26 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 June 2001 | Incorporation (15 pages) |