Carr Gate
Wakefield
West Yorkshire
WF2 0UU
Director Name | David Ian Stead |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2005(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 February 2007) |
Role | Printing Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Oakenshaw Lane Walton Wakefield West Yorkshire WF2 6NL |
Director Name | Jean Ann Penney |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Role | Table Hand |
Correspondence Address | 16 Cherry Tree Walk East Ardsley Wakefield West Yorkshire WF3 2HS |
Secretary Name | Jane Bower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Role | TV Producer |
Correspondence Address | 129 Oakenshaw Lane Walton Wakefield West Yorkshire WF2 6NL |
Director Name | Peter Matthew Graham |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 September 2004) |
Role | Print Finishing |
Correspondence Address | 9 Lingcrag Gardens Cowling Keighley West Yorkshire BD22 0AN |
Director Name | Jane Bower |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(1 year after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 February 2004) |
Role | Company Director |
Correspondence Address | 129 Oakenshaw Lane Walton Wakefield West Yorkshire WF2 6NL |
Director Name | Mr Philip Andrew Stead |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(2 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tudor Lawns Carr Gate Wakefield West Yorkshire WF2 0UU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 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 | 15 July 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 24-40 Pontefract Lane, Richmond Hill, Leeds West Yorkshire LS9 8HY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £18,513 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2006 | Application for striking-off (1 page) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 November 2005 | New director appointed (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Return made up to 15/07/05; full list of members (2 pages) |
7 November 2005 | Registered office changed on 07/11/05 from: 9 lingcrag gardens, cowling keighley west yorkshire BD22 0AN (1 page) |
25 May 2005 | New director appointed (2 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 October 2004 | Return made up to 15/07/04; full list of members (6 pages) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | New secretary appointed (1 page) |
19 October 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Return made up to 15/07/03; full list of members
|
2 May 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
19 July 2002 | New director appointed (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 July 2002 | New secretary appointed (1 page) |