Great North Road
Knottingley
West Yorkshire
WF11 8PG
Secretary Name | Mandy Pedley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 10 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | Reside Old Great North Road Ferrybridge WF11 8PG |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Reside Old Great North Road Ferrybridge Ferrybridge West Yorkshire WF11 8PG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Knottingley |
Built Up Area | Pontefract |
Year | 2014 |
---|---|
Turnover | £42,311 |
Gross Profit | £41,082 |
Net Worth | £44 |
Cash | £2,004 |
Current Liabilities | £2,176 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2007 | Application for striking-off (1 page) |
2 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 July 2007 | Return made up to 02/04/07; full list of members (2 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
10 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 April 2005 | Return made up to 02/04/05; full list of members
|
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
19 July 2004 | Return made up to 02/04/04; full list of members
|
17 March 2004 | Registered office changed on 17/03/04 from: 14 bondgate pontefract WF8 2JJ (1 page) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
31 March 2003 | Return made up to 02/04/03; full list of members (6 pages) |
20 September 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New secretary appointed (1 page) |
14 May 2002 | New director appointed (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 72 new bond street mayfair london W1S 1RR (1 page) |
24 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Incorporation (16 pages) |