Outwood
WF1 2HR
Secretary Name | Edward Michael Powell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2003(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 20 November 2007) |
Role | Company Director |
Correspondence Address | 192 Leeds Road Outwood Wakefield West Yorkshire WF1 2HR |
Director Name | Patricia Anne Ellis |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Partnership Secretary |
Correspondence Address | Wood Cottage Old Hall Courtyard Heath Wakefield West Yorkshire WF1 5SN |
Director Name | Sarah Thompson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Designer |
Correspondence Address | 5 South Street Ossett West Yorkshire WF5 8LE |
Secretary Name | Susan Elisabeth Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 356 Barnsley Road Wakefield West Yorkshire WF2 6BH |
Secretary Name | Alan Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Park Square Ossett West Yorkshire WF5 0JU |
Registered Address | Unit 4 Avondale Way Thornes Lane Wakefield West Yorkshire WF2 7QU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1,072 |
Current Liabilities | £37,821 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 December 2004 | Particulars of mortgage/charge (7 pages) |
3 December 2004 | Return made up to 13/03/04; full list of members (6 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
10 November 2003 | New director appointed (2 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | New secretary appointed (2 pages) |
12 April 2003 | Return made up to 13/03/03; full list of members
|
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Secretary resigned (1 page) |
13 March 2002 | Incorporation (20 pages) |