Blyth
Worksop
Nottinghamshire
S81 8DN
Secretary Name | Carol Doreen Leyland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (closed 09 August 2009) |
Role | Company Director |
Correspondence Address | 7 Ryton Close Blyth Worksop Nottinghamshire S81 8DN |
Director Name | Paul Robert Bradshaw |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2006(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 09 August 2009) |
Role | Company Director |
Correspondence Address | 84 Fiddlers Drive Armthorpe Doncaster South Yorkshire DN3 3TT |
Director Name | Richard Alan Clarkson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2006(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 09 August 2009) |
Role | Company Director |
Correspondence Address | 203 Goodison Boulevard Cantley Doncaster South Yorkshire DN4 6EJ |
Director Name | WRF International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £85,997 |
Cash | £65 |
Current Liabilities | £297,552 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 May 2009 | Liquidators statement of receipts and payments to 28 April 2009 (7 pages) |
5 March 2009 | Liquidators statement of receipts and payments to 17 February 2009 (5 pages) |
3 March 2008 | Statement of affairs with form 4.19 (7 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from 3RD floor silver house silver street doncaster south yorkshire DN1 1HL (1 page) |
21 February 2008 | Resolutions
|
21 February 2008 | Appointment of a voluntary liquidator (1 page) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
20 March 2007 | Return made up to 20/03/07; full list of members (3 pages) |
20 March 2007 | Ad 23/02/07--------- £ si 2@1=2 £ ic 90/92 (1 page) |
26 February 2007 | Return made up to 22/02/07; full list of members (3 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 June 2006 | New director appointed (1 page) |
27 June 2006 | New director appointed (1 page) |
3 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 February 2005 | Return made up to 22/02/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2004 | Ad 01/10/04--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
11 October 2004 | Registered office changed on 11/10/04 from: 7 ryton close blyth worksop nottinghamshire S81 8DN (1 page) |
12 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
29 December 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
6 April 2003 | Return made up to 22/02/03; full list of members (6 pages) |
1 April 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page) |
23 May 2002 | New director appointed (2 pages) |
20 May 2002 | Resolutions
|
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Secretary resigned (1 page) |
22 February 2002 | Incorporation (13 pages) |