Sandal
Wakefield
West Yorkshire
WF2 6JH
Secretary Name | Janine Elizabeth Muller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2002(5 months after company formation) |
Appointment Duration | 3 years (closed 03 May 2005) |
Role | Education Officer |
Correspondence Address | Oak Hollow 6a Woodthorpe Lane Sandal Wakefield WF2 6JH |
Secretary Name | Timothy Gordon Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 June 2002) |
Role | Company Director |
Correspondence Address | 16 Hillside Court 2 Crossbeck Road Ilkley West Yorkshire LS29 9TF |
Director Name | Lee & Priestley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2001(same day as company formation) |
Correspondence Address | No 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Secretary Name | Lee & Priestley Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2001(same day as company formation) |
Correspondence Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Registered Address | Oak Hollow 6a Woodthorpe Lane Sandal Wakefield West Yorkshire WF2 6JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Ward | Wakefield South |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2004 | Application for striking-off (1 page) |
17 November 2004 | Return made up to 21/11/04; full list of members (6 pages) |
5 December 2003 | Return made up to 21/11/03; full list of members (6 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 January 2003 | Return made up to 21/11/02; full list of members
|
27 June 2002 | Secretary resigned (1 page) |
5 May 2002 | New secretary appointed (2 pages) |
5 May 2002 | New secretary appointed (2 pages) |
5 May 2002 | Director resigned (1 page) |
5 May 2002 | Ad 26/04/02--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages) |
5 May 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
5 May 2002 | Resolutions
|
5 May 2002 | £ nc 1000/1000000 16/04/02 (1 page) |
5 May 2002 | Secretary resigned (1 page) |
5 May 2002 | Registered office changed on 05/05/02 from: 12 park square leeds west yorkshire LS1 2LF (1 page) |
2 May 2002 | Particulars of mortgage/charge (5 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | New director appointed (2 pages) |