Mirfield
West Yorkshire
WF14 0QB
Secretary Name | Mr Harold Lionel Conyers |
---|---|
Nationality | English |
Status | Closed |
Appointed | 25 July 2006(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 08 January 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 23 St Marys Walk Mirfield West Yorkshire WF14 0QB |
Secretary Name | Mrs Anne Conyers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(1 month, 1 week after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 21 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Red House 23 St Marys Walk Mirfield West Yorkshire WF14 0QB |
Director Name | Mr Brian Wilson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 August 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Hungate Close Saxton Tadcaster LS24 9TP |
Secretary Name | Mr Brian Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 August 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Hungate Close Saxton Tadcaster LS24 9TP |
Director Name | Michael John Munday |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 August 2005) |
Role | Company Director |
Correspondence Address | Fox Hollows Main Street, Sutton On Derwent York North Yorkshire YO41 4BN |
Director Name | John Peter Stevenson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | Croft Farm Stonegate Whixley Yorkshire YO5 8AS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Geoffrey Martin & Co St James House 28 Park Place Leeds West Yorkshire LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2007 | Application for striking-off (1 page) |
27 April 2007 | Full accounts made up to 31 March 2006 (16 pages) |
12 March 2007 | Director resigned (1 page) |
27 September 2006 | Return made up to 17/09/06; full list of members (3 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2006 | New secretary appointed (1 page) |
3 April 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
6 February 2006 | Auditor's resignation (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Secretary resigned (1 page) |
21 September 2005 | Return made up to 17/09/05; full list of members (4 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: millfield works millfield lane nether poppleton york YO26 6NF (1 page) |
27 September 2004 | Return made up to 17/09/04; full list of members (9 pages) |
14 July 2004 | Full accounts made up to 31 March 2004 (15 pages) |
9 March 2004 | Full accounts made up to 31 March 2003 (16 pages) |
3 October 2003 | Return made up to 17/09/03; full list of members (9 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
11 October 2002 | Return made up to 17/09/02; full list of members (9 pages) |
12 July 2002 | Ad 05/07/02--------- £ si 7500@1=7500 £ ic 60000/67500 (2 pages) |
16 April 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
9 April 2002 | Company name changed sallow tone LIMITED\certificate issued on 09/04/02 (2 pages) |
7 December 2001 | Ad 21/11/01--------- £ si 59999@1=59999 £ ic 1/60000 (4 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: wbs chartered accountants 21-27 st. Paul's street leeds west yorkshire LS1 2ER (1 page) |
7 December 2001 | Memorandum and Articles of Association (4 pages) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | Nc inc already adjusted 21/11/01 (1 page) |
7 December 2001 | New secretary appointed;new director appointed (2 pages) |
7 December 2001 | Resolutions
|
27 November 2001 | Particulars of mortgage/charge (5 pages) |
5 November 2001 | New secretary appointed (1 page) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 November 2001 | New director appointed (2 pages) |