Kentwyns Drive
Horsham
RH13 6EU
Secretary Name | Mr Andrew Philip Thomas Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2003(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 23 June 2009) |
Role | Consultant |
Correspondence Address | Limetrees Kentwyns Drive Horsham RH13 6EU |
Director Name | Andrew Philip Thomas Ward |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Role | Martial Arts Instructor |
Correspondence Address | 43a Church Road Altofts Wakefield West Yorkshire WF6 2NN |
Secretary Name | Diane Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 43a Church Road Altofts Wakefield West Yorkshire WF6 2NN |
Secretary Name | Margaret Winifred Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 October 2003) |
Role | Secretary |
Correspondence Address | 6 Little Studley Park Ripon North Yorkshire HG4 1HE |
Registered Address | Titan House Station Road, Horsforth Leeds West Yorkshire LS18 5PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1,876 |
Cash | £2,192 |
Current Liabilities | £11,954 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2008 | Return made up to 17/01/08; no change of members (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
14 February 2007 | Return made up to 17/01/07; full list of members
|
4 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
23 January 2006 | Return made up to 17/01/06; full list of members (6 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
8 March 2005 | Return made up to 17/01/05; full list of members
|
8 March 2005 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
18 February 2004 | Return made up to 17/01/04; full list of members (6 pages) |
17 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
5 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | Secretary resigned (1 page) |
25 February 2003 | Return made up to 17/01/03; full list of members
|
10 February 2003 | Registered office changed on 10/02/03 from: 43A church road altofts wakefield yorkshire WF6 2NN (1 page) |
3 April 2002 | Director resigned (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New secretary appointed (2 pages) |
17 January 2002 | Incorporation (10 pages) |