Woolley
Wakefield
West Yorkshire
WF4 2JS
Secretary Name | John Coxon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Marriott Grove Sandal Wakefield West Yorkshire WF2 6RX |
Director Name | John Coxon |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Marriott Grove Sandal Wakefield West Yorkshire WF2 6RX |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 1st Floor International House Trinity Business Park Wakefield West Yorkshire WF2 8EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £26,808 |
Gross Profit | £26,808 |
Net Worth | £346 |
Cash | £81 |
Current Liabilities | £2,525 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2006 | Voluntary strike-off action has been suspended (1 page) |
31 January 2006 | Voluntary strike-off action has been suspended (1 page) |
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2005 | Application for striking-off (1 page) |
20 December 2005 | Director resigned (1 page) |
26 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
6 January 2005 | Return made up to 07/10/04; full list of members (7 pages) |
6 October 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
2 March 2004 | Ad 02/01/03--------- £ si 24@1 (2 pages) |
23 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
16 January 2003 | Ad 07/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 January 2003 | Resolutions
|
16 January 2003 | Resolutions
|
15 January 2003 | New secretary appointed;new director appointed (2 pages) |
15 January 2003 | Registered office changed on 15/01/03 from: sanderson house, station road horsforth leeds LS18 5NT (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Resolutions
|
15 October 2002 | Nc inc already adjusted 08/10/02 (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Resolutions
|
7 October 2002 | Incorporation (13 pages) |