Hatfield
Doncaster
South Yorkshire
DN7 6QJ
Director Name | David Charles Bennett |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 year, 5 months after company formation) |
Appointment Duration | 6 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 1 Donald Aldred Drive Scalebor Park Burley In Wharfedale Leeds LS29 7SG |
Director Name | Rushworth & Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2001(same day as company formation) |
Correspondence Address | 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2001(same day as company formation) |
Correspondence Address | Information House 5 Enterprise Park, Moorhouse Avenue Leeds West Yorkshire LS11 8HA |
Secretary Name | Black & Severn Nominees & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2001(same day as company formation) |
Correspondence Address | 10 Wormgate Boston Lincolnshire PE21 6NP |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2001(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | Burley House 12 Clarendon Road Leeds Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
13 May 2006 | Dissolved (1 page) |
---|---|
13 February 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 February 2006 | Liquidators statement of receipts and payments (5 pages) |
5 September 2005 | Liquidators statement of receipts and payments (5 pages) |
4 March 2005 | Liquidators statement of receipts and payments (5 pages) |
18 November 2004 | Secretary resigned (1 page) |
3 March 2004 | Resolutions
|
3 March 2004 | Statement of affairs (5 pages) |
3 March 2004 | Appointment of a voluntary liquidator (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: 17A yorkersgate malton north yorkshire (1 page) |
6 February 2004 | Return made up to 26/11/03; full list of members (7 pages) |
25 November 2003 | Director resigned (1 page) |
28 October 2003 | Secretary's particulars changed (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: moorview business park 628 leeds road thackley bradford west yorkshire BD10 8JH (1 page) |
1 October 2003 | Secretary's particulars changed (1 page) |
2 June 2003 | New director appointed (2 pages) |
16 January 2003 | Return made up to 26/11/02; full list of members (7 pages) |
30 November 2002 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
16 November 2002 | Director resigned (1 page) |
3 October 2002 | Particulars of mortgage/charge (4 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: 122 new road side horsforth leeds west yorkshire LS18 4DP (1 page) |
1 August 2002 | New director appointed (2 pages) |
25 February 2002 | Director resigned (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: c/o the information bureau LTD information house 5 enterprise park moorehouse avenue leeds west yorkshire (1 page) |
19 February 2002 | New director appointed (2 pages) |
26 November 2001 | Incorporation (12 pages) |