Heckmondwike
West Yorkshire
WF16 9LP
Director Name | Julie Mary Motta |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2003(same day as company formation) |
Role | IT Manager |
Correspondence Address | 40 Darley Street Heckmondwike West Yorkshire WF16 9LP |
Secretary Name | Julie Mary Motta |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2003(same day as company formation) |
Role | IT Manager |
Correspondence Address | 40 Darley Street Heckmondwike West Yorkshire WF16 9LP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Haines Watts First Floor Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £6,120 |
Cash | £100 |
Current Liabilities | £25,627 |
Latest Accounts | 29 February 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
23 September 2006 | Dissolved (1 page) |
---|---|
23 June 2006 | Liquidators statement of receipts and payments (5 pages) |
23 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 April 2006 | Liquidators statement of receipts and payments (5 pages) |
8 April 2005 | Appointment of a voluntary liquidator (1 page) |
8 April 2005 | Statement of affairs (5 pages) |
8 April 2005 | Resolutions
|
30 March 2005 | Registered office changed on 30/03/05 from: unit 5 avondale way wakefield west yorkshire WF2 7QU (1 page) |
24 December 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
16 April 2004 | Registered office changed on 16/04/04 from: 1A knowl road mirfield west yorkshire WF14 8DQ (1 page) |
16 April 2004 | Return made up to 26/02/04; full list of members (7 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New secretary appointed;new director appointed (2 pages) |