Low Ackworth
Pontefract
West Yorkshire
WF7 7HE
Director Name | Mr Neil Garrard King |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 31 Horn Lane London W3 9NJ |
Secretary Name | Patricia McCready |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Horn Lane Acton London W3 9NJ |
Secretary Name | Jane Margaret Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Role | Nursery Nurse |
Correspondence Address | 33 Townend Avenue Low Ackworth Pontefract West Yorkshire WF7 7HE |
Secretary Name | Zelimir Mulec |
---|---|
Nationality | Croatian |
Status | Resigned |
Appointed | 15 November 2005(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2006) |
Role | Company Director |
Correspondence Address | 13 Green Street Balby Doncaster South Yorkshire DN4 9AG |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Unit 40 Wrights Business Park Carhill Doncaster DN4 8DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | £30,066 |
Cash | £2,450 |
Current Liabilities | £155,387 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2015 | Final Gazette dissolved following liquidation (1 page) |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2009 | Completion of winding up (1 page) |
18 May 2009 | Completion of winding up (1 page) |
18 May 2009 | Dissolution deferment (1 page) |
18 May 2009 | Dissolution deferment (1 page) |
27 October 2008 | Order of court to wind up (1 page) |
27 October 2008 | Order of court to wind up (1 page) |
27 February 2008 | Appointment terminated secretary zelimir mulec (1 page) |
27 February 2008 | Appointment terminated secretary zelimir mulec (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: 76A high street measham swadlincote derbyshire DE12 7HZ (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: 76A high street measham swadlincote derbyshire DE12 7HZ (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: 30 high street doncaster DN1 1DW (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: 30 high street doncaster DN1 1DW (1 page) |
3 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
11 September 2006 | Return made up to 03/08/06; full list of members (6 pages) |
11 September 2006 | Return made up to 03/08/06; full list of members (6 pages) |
14 December 2005 | New secretary appointed (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | New secretary appointed (1 page) |
8 September 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
12 August 2005 | Return made up to 03/08/05; full list of members (6 pages) |
12 August 2005 | Return made up to 03/08/05; full list of members (6 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
11 August 2004 | Return made up to 03/08/04; full list of members (6 pages) |
11 August 2004 | Return made up to 03/08/04; full list of members (6 pages) |
23 September 2003 | Return made up to 03/08/03; full list of members (6 pages) |
23 September 2003 | Return made up to 03/08/03; full list of members (6 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
22 October 2002 | Return made up to 03/08/02; full list of members
|
22 October 2002 | Return made up to 03/08/02; full list of members
|
19 April 2002 | Accounting reference date extended from 31/08/02 to 31/01/03 (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: 31 horn lane acton london W3 6QT (1 page) |
19 April 2002 | Accounting reference date extended from 31/08/02 to 31/01/03 (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: 31 horn lane acton london W3 6QT (1 page) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Secretary resigned (1 page) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
3 August 2001 | Incorporation (31 pages) |
3 August 2001 | Incorporation (31 pages) |