Rushden
Wellingborough
Northamptonshire
NN10 0SY
Secretary Name | Paul Sneddon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 487 Hartshill Road Hartshill Stoke On Trent Staffordshire ST4 6AA |
Director Name | MWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Secretary Name | Morgan Webster Lawrie (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Registered Address | Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £407,532 |
Gross Profit | -£1,773 |
Net Worth | -£4,064 |
Cash | £23,829 |
Current Liabilities | £400 |
Latest Accounts | 30 November 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
28 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2008 | Return of final meeting of creditors (2 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: 487 hartshill road hartshill stoke on trent staffordshire ST4 6AA (1 page) |
22 September 2007 | Appointment of a liquidator (1 page) |
22 March 2006 | Order of court to wind up (2 pages) |
22 November 2005 | Voluntary strike-off action has been suspended (1 page) |
31 October 2005 | Application for striking-off (1 page) |
5 February 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
23 December 2004 | Return made up to 28/11/04; full list of members (6 pages) |
6 January 2004 | Return made up to 28/11/03; full list of members (6 pages) |
26 November 2003 | New director appointed (2 pages) |
11 November 2003 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: 27 the maltings leamington spa CV32 5FF (1 page) |
5 November 2003 | New secretary appointed (2 pages) |
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
28 November 2002 | Incorporation (7 pages) |