Wakefield
West Yorkshire
WF1 2AS
Director Name | Mr Howard Neil Lomas |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Welbury Close Earby Barnoldswick Lancashire BB18 6RT |
Secretary Name | Stephen Leslie Betts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 181 Bradford Road Wakefield West Yorkshire WF1 2AS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,349 |
Cash | £101,860 |
Current Liabilities | £136,260 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2008 | Voluntary strike-off action has been suspended (1 page) |
29 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2007 | Application for striking-off (1 page) |
8 May 2007 | Return made up to 17/04/07; no change of members (7 pages) |
10 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
22 May 2006 | Return made up to 17/04/06; full list of members (8 pages) |
25 April 2006 | Memorandum and Articles of Association (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 May 2005 | Return made up to 17/04/05; full list of members
|
31 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
23 June 2004 | Return made up to 17/04/04; full list of members (8 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: manor house manor street dewsbury west yorkshire WF12 8ED (1 page) |
30 December 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
28 June 2003 | Return made up to 17/04/03; full list of members; amend (7 pages) |
23 June 2003 | Ad 09/03/03--------- £ si 900@1 (2 pages) |
2 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
15 August 2002 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
21 June 2002 | Ad 07/06/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
21 June 2002 | Ad 17/04/02--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | New secretary appointed;new director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |