Normanton
West Yorkshire
WF6 2NH
Secretary Name | Shaun Michael Asprey |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2003(1 year, 2 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Engineer |
Correspondence Address | 14 Pasture Drive Whitwood Castleford West Yorkshire WF10 5TL |
Director Name | Gary David Asprey |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Rose Farm Approach Altoft Normanton West Yorkshire WF6 2RZ |
Director Name | Shaun Michael Asprey |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Pasture Drive Whitwood Castleford West Yorkshire WF10 5TL |
Secretary Name | Gary David Asprey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Rose Farm Approach Altoft Normanton West Yorkshire WF6 2RZ |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | C/O Chamberlain & Co Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £75 |
Cash | £75 |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 May 2006 | Liquidators statement of receipts and payments (5 pages) |
---|---|
19 May 2006 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: 25 fairfield avenue normanton west yorkshire WF6 2NH (1 page) |
13 June 2005 | Statement of affairs (7 pages) |
1 June 2004 | Return made up to 08/04/04; full list of members (6 pages) |
1 June 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
14 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: 40 rose farm approach altoft,wakefield west yorkshire WF6 2RZ (1 page) |
4 August 2003 | Secretary resigned;director resigned (1 page) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | Director resigned (1 page) |
1 May 2003 | Return made up to 08/04/03; full list of members (7 pages) |
22 May 2002 | Ad 08/04/02--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
16 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Incorporation (21 pages) |