Hemsworth
Pontefract
West Yorkshire
WF9 4PU
Director Name | Susan Booth |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 13 August 2008) |
Role | Caterer |
Correspondence Address | 49 Barnsley Road Hemsworth Pontefract West Yorkshire WF9 4PU |
Secretary Name | Susan Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 13 August 2008) |
Role | Caterer |
Correspondence Address | 49 Barnsley Road Hemsworth Pontefract West Yorkshire WF9 4PU |
Director Name | David Kevin Johnston |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | Pheasants Rise Thorpe Lane Thorpe In Balne Doncaster South Yorkshire DN6 0DZ |
Director Name | Michelle Jane Johnston |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | Pheasants Rise Thorpe Lane Thorpe In Balne Doncaster South Yorkshire DN6 0DZ |
Secretary Name | Michelle Jane Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | Pheasants Rise Thorpe Lane Thorpe In Balne Doncaster South Yorkshire DN6 0DZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 49 Barnsley Road Hemsworth Pontefract West Yorkshire WF9 4PU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | Hemsworth |
Ward | Hemsworth |
Built Up Area | Hemsworth |
Year | 2014 |
---|---|
Turnover | £71,215 |
Gross Profit | £46,517 |
Net Worth | -£35,841 |
Cash | £128 |
Current Liabilities | £1,222 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2007 | Voluntary strike-off action has been suspended (1 page) |
1 October 2007 | Application for striking-off (1 page) |
19 August 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
13 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
18 May 2006 | Partial exemption accounts made up to 30 September 2005 (8 pages) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 25 millars walk south kirkby pontefract west yorkshire WF9 3UZ (1 page) |
3 October 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
11 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: springfield house south parade doncaster DN1 2EG (1 page) |
17 June 2004 | New secretary appointed;new director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Secretary resigned;director resigned (1 page) |
17 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
17 November 2003 | Return made up to 23/09/03; full list of members (7 pages) |
21 May 2003 | Ad 30/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 October 2002 | New secretary appointed;new director appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | New director appointed (2 pages) |
3 October 2002 | Registered office changed on 03/10/02 from: 6-8 underwood street london N1 7JQ (1 page) |
23 September 2002 | Incorporation (18 pages) |