Mirfield
West Yorkshire
WF14 9JH
Director Name | Michael Wilson Burrows |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 October 2006) |
Role | Company Director |
Correspondence Address | 82 Knowl Road Mirfield West Yorkshire WF14 9RQ |
Director Name | William John Burrows |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 2003) |
Role | Secretary |
Correspondence Address | 25 Park Lane West Bretton Wakefield West Yorkshire WF4 4JT |
Secretary Name | William John Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 2003) |
Role | Secretary |
Correspondence Address | 25 Park Lane West Bretton Wakefield West Yorkshire WF4 4JT |
Secretary Name | Mrs Rosemary Elizabeth Durrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dunbottle Lane Mirfield West Yorkshire WF14 9JH |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford BD1 3LX |
Secretary Name | Gweco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Registered Address | Dewsbury Mills Thornhill Road Dewsbury West Yorkshire WF12 9QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury West |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
4 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2009 | Application for striking-off (2 pages) |
16 July 2008 | Full accounts made up to 30 April 2007 (11 pages) |
1 July 2008 | Appointment terminated secretary rosemay durrans (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from 231 spen lane gomersal cleckheaton west yorkshire BD19 4PN (1 page) |
29 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
10 March 2007 | Return made up to 21/02/07; full list of members (6 pages) |
28 February 2007 | Full accounts made up to 30 April 2006 (13 pages) |
13 November 2006 | Director resigned (1 page) |
21 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
23 January 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
25 April 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
2 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2004 | Particulars of mortgage/charge (9 pages) |
13 March 2004 | Return made up to 21/02/04; full list of members (8 pages) |
19 January 2004 | Ad 23/12/03--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
19 January 2004 | Particulars of contract relating to shares (3 pages) |
8 January 2004 | Secretary resigned;director resigned (1 page) |
8 January 2004 | New secretary appointed (2 pages) |
8 January 2004 | Resolutions
|
4 October 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
11 June 2003 | Particulars of mortgage/charge (11 pages) |
27 February 2003 | Return made up to 21/02/03; full list of members (7 pages) |
20 December 2002 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
25 June 2002 | Resolutions
|
24 June 2002 | Director resigned (1 page) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | Ad 29/04/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 June 2002 | New secretary appointed;new director appointed (2 pages) |
24 June 2002 | Secretary resigned (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
2 May 2002 | Company name changed gweco 165 LIMITED\certificate issued on 02/05/02 (2 pages) |
21 February 2002 | Incorporation (17 pages) |