Cleevethorpe Grove
Wakefield
Yorkshire
WF2 7NA
Director Name | Robert Jewitt |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Southlands 202 Queen Street Withernsea East Yorkshire HU19 2LG |
Director Name | Mr Clive Thompson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copley Barn Lower Lane, East Bierley Bradford BD4 6RN |
Secretary Name | Mrs Samantha Catherine Thompson |
---|---|
Nationality | English |
Status | Current |
Appointed | 26 March 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copley Barn Lower Lane East Bierley Bradford West Yorkshire BD4 6RN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Geoffrey Martin & Co St James's House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
27 January 2007 | Dissolved (1 page) |
---|---|
27 October 2006 | Liquidators statement of receipts and payments (5 pages) |
27 October 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 August 2006 | Liquidators statement of receipts and payments (7 pages) |
30 January 2006 | Liquidators statement of receipts and payments (5 pages) |
5 August 2005 | Liquidators statement of receipts and payments (5 pages) |
29 July 2004 | Statement of affairs (5 pages) |
29 July 2004 | Resolutions
|
29 July 2004 | Appointment of a voluntary liquidator (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: shelby house westgate hill, tong bradford west yorkshire BD4 0SJ (1 page) |
6 May 2004 | Return made up to 07/03/04; full list of members (7 pages) |
16 May 2003 | Particulars of mortgage/charge (4 pages) |
17 April 2003 | Return made up to 07/03/03; full list of members (7 pages) |
15 May 2002 | Particulars of mortgage/charge (4 pages) |
12 April 2002 | New director appointed (2 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Particulars of mortgage/charge (11 pages) |
11 April 2002 | Secretary resigned (1 page) |
4 April 2002 | New secretary appointed (2 pages) |
7 March 2002 | Incorporation (16 pages) |