Fryers Way
Ossett
Wakefield
WF5 9TJ
Secretary Name | Mr Antony Robert Darley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2006(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 30 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Silkwood House Fryers Way Ossett Wakefield WF5 9TJ |
Director Name | Stephen Coulson Forster |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Silkwood House Fryers Way Ossett Wakefield WF5 9TJ |
Director Name | Mr Darren James Palin |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church House 40 Stocksmore Road Midgley Wakefield WF4 4JQ |
Director Name | Mr Michael Charles Whitehead |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Blackhill Lane Knutsford Cheshire WA16 9DD |
Secretary Name | Mr Michael Charles Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Blackhill Lane Knutsford Cheshire WA16 9DD |
Secretary Name | Stephen Coulson Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 month (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kays Hill Farm Chilton Ferry Hill County Durham DL17 0JU |
Director Name | Mr Lee Geoffrey Harrison |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 year, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Finney Drive Wilmslow SK9 2ES |
Secretary Name | Mr Lee Geoffrey Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 year, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Finney Drive Wilmslow SK9 2ES |
Director Name | Mr Stephen Anthony Ryan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(4 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2008) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 17 Cavendish Road Tean Stoke-On-Trent Staffordshire ST10 4RH |
Registered Address | Unit 7 Silkwood House Fryers Way Ossett Wakefield WF5 9TJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Wrenthorpe and Outwood West |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
30 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2012 | Final Gazette dissolved following liquidation (1 page) |
30 November 2012 | Final Gazette dissolved following liquidation (1 page) |
31 August 2012 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
31 August 2012 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
4 October 2010 | Appointment of a voluntary liquidator (1 page) |
4 October 2010 | Statement of affairs with form 4.19 (6 pages) |
4 October 2010 | Appointment of a voluntary liquidator (1 page) |
4 October 2010 | Statement of affairs with form 4.19 (6 pages) |
4 October 2010 | Resolutions
|
4 October 2010 | Resolutions
|
29 June 2010 | Termination of appointment of Stephen Forster as a director (1 page) |
29 June 2010 | Termination of appointment of Stephen Forster as a director (1 page) |
13 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2010 | Director's details changed for Stephen Coulson Forster on 1 November 2009 (2 pages) |
12 January 2010 | Director's details changed for Stephen Coulson Forster on 1 November 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Mr Antony Robert Darley on 1 November 2009 (1 page) |
12 January 2010 | Director's details changed for Mr Antony Robert Darley on 1 November 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Mr Antony Robert Darley on 1 November 2009 (1 page) |
12 January 2010 | Director's details changed for Mr Antony Robert Darley on 1 November 2009 (2 pages) |
12 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders Statement of capital on 2010-01-12
|
12 January 2010 | Secretary's details changed for Mr Antony Robert Darley on 1 November 2009 (1 page) |
12 January 2010 | Director's details changed for Mr Antony Robert Darley on 1 November 2009 (2 pages) |
12 January 2010 | Director's details changed for Stephen Coulson Forster on 1 November 2009 (2 pages) |
12 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders Statement of capital on 2010-01-12
|
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2009 | Amended full accounts made up to 30 September 2007 (15 pages) |
19 February 2009 | Amended full accounts made up to 30 September 2007 (15 pages) |
4 February 2009 | Full accounts made up to 30 September 2006 (15 pages) |
4 February 2009 | Full accounts made up to 30 September 2006 (15 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
23 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
22 January 2009 | Full accounts made up to 30 September 2007 (15 pages) |
22 January 2009 | Full accounts made up to 30 September 2007 (15 pages) |
17 November 2008 | Appointment Terminated Director stephen ryan (1 page) |
17 November 2008 | Appointment terminated director stephen ryan (1 page) |
4 July 2008 | Director and secretary's change of particulars / antony darley / 01/05/2008 (1 page) |
4 July 2008 | Director and Secretary's Change of Particulars / antony darley / 01/05/2008 / HouseName/Number was: , now: 8; Street was: 50 nunburnholme avenue, now: melton road; Region was: north humberside, now: east yorkshire; Post Code was: HU14 3AN, now: HU14 3ET (1 page) |
1 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
1 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
29 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
29 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
17 August 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
17 August 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
14 August 2006 | Return made up to 14/12/05; full list of members (7 pages) |
14 August 2006 | Return made up to 14/12/05; full list of members
|
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: unit d crown works rotherham road beighton sheffield S20 1AH (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: unit d crown works rotherham road beighton sheffield S20 1AH (1 page) |
24 May 2006 | New secretary appointed;new director appointed (2 pages) |
24 May 2006 | Secretary resigned;director resigned (1 page) |
24 May 2006 | Secretary resigned;director resigned (1 page) |
24 May 2006 | New secretary appointed;new director appointed (2 pages) |
26 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: silkwood house fryers way ossett wakefield west yorkshire WF5 9AD (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: silkwood house fryers way ossett wakefield west yorkshire WF5 9AD (1 page) |
6 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: silkwood house fryers way oggett wakefield WF5 9AD (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: silkwood house fryers way oggett wakefield WF5 9AD (1 page) |
30 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 14/12/04; full list of members
|
16 March 2004 | New director appointed (1 page) |
16 March 2004 | New director appointed (1 page) |
15 March 2004 | Accounts made up to 30 September 2003 (5 pages) |
15 March 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
29 January 2004 | Return made up to 14/12/03; full list of members
|
29 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
29 June 2003 | Accounts made up to 30 September 2002 (5 pages) |
29 June 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
23 May 2003 | New secretary appointed (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | New secretary appointed (1 page) |
23 May 2003 | Secretary resigned (1 page) |
22 April 2003 | Secretary resigned;director resigned (1 page) |
22 April 2003 | Secretary resigned;director resigned (1 page) |
22 April 2003 | New secretary appointed (1 page) |
22 April 2003 | New secretary appointed (1 page) |
10 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
15 October 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
15 October 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
14 December 2001 | Incorporation (21 pages) |
14 December 2001 | Incorporation (21 pages) |