Upton
Pontefract
West Yorkshire
WF9 1JG
Secretary Name | Donna Marie Orchard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Richmond Road Upton Pontefract West Yorkshire WF9 1JG |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Yorkshire House 7 South Lane Holmfirth Huddersfield West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£18,761 |
Current Liabilities | £169,554 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 January 2008 | Liquidators statement of receipts and payments (5 pages) |
11 November 2006 | Registered office changed on 11/11/06 from: 7A pontefract road castleford west yorkshire WF10 4JE (1 page) |
7 November 2006 | Statement of affairs (14 pages) |
7 November 2006 | Resolutions
|
7 November 2006 | Appointment of a voluntary liquidator (1 page) |
23 March 2006 | Return made up to 04/03/06; full list of members (6 pages) |
17 January 2006 | Particulars of mortgage/charge (3 pages) |
12 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
15 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
14 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
10 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
28 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 August 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
24 March 2003 | Return made up to 04/03/03; full list of members
|
3 March 2003 | Ad 17/02/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Secretary resigned (1 page) |
4 March 2002 | Incorporation (16 pages) |