Normanton Ind Est
Wakefield
West Yorkshire
WF6 1TP
Director Name | Christopher John Barrett |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grafic House, Tom Dando Close Normanton Ind Est Wakefield West Yorkshire WF6 1TP |
Secretary Name | Christopher John Barrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2002(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Grafic House, Tom Dando Close Normanton Ind Est Wakefield West Yorkshire WF6 1TP |
Director Name | Mr David Henry Hulme |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 198 Shay Lane Walton Wakefield West Yorkshire WF2 6NW |
Director Name | David Robert Henry Hulme |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Salesman |
Correspondence Address | 108 Painthorpe Lane Crigglestone Wakefield West Yorkshire WF4 3HE |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Grafic House, Tom Dando Close Normanton Ind Est Wakefield West Yorkshire WF6 1TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Normanton |
Ward | Normanton |
Built Up Area | Castleford |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2010 | Application to strike the company off the register (4 pages) |
14 July 2010 | Application to strike the company off the register (4 pages) |
30 October 2009 | Director's details changed for Anthony Claude Barrett on 20 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Anthony Claude Barrett on 20 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Anthony Claude Barrett on 20 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Christopher John Barrett on 20 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Anthony Claude Barrett on 20 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Christopher John Barrett on 20 October 2009 (1 page) |
27 October 2009 | Director's details changed for Christopher John Barrett on 20 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Christopher John Barrett on 20 October 2009 (1 page) |
24 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
24 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 August 2008 | Return made up to 05/06/08; full list of members (3 pages) |
4 August 2008 | Return made up to 05/06/08; full list of members (3 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
5 June 2007 | Director resigned (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 July 2006 | Return made up to 05/06/06; full list of members (3 pages) |
11 July 2006 | Return made up to 05/06/06; full list of members (3 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 June 2005 | Return made up to 05/06/05; full list of members
|
8 June 2005 | Return made up to 05/06/05; full list of members (3 pages) |
2 July 2004 | Return made up to 05/06/04; full list of members (8 pages) |
2 July 2004 | Return made up to 05/06/04; full list of members (8 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
17 September 2003 | Return made up to 05/06/03; full list of members (6 pages) |
17 September 2003 | Return made up to 05/06/03; full list of members (6 pages) |
1 September 2003 | Ad 05/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 September 2003 | Ad 05/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
15 July 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
15 July 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Incorporation (22 pages) |