Sands Lane Mirfield
Wakefield
West Yorkshire
WF14 8HJ
Director Name | David Curry Walls |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Croft Rise Menston Ilkley Leeds West Yorks LS29 6LU |
Secretary Name | Carmen Alicia Soltan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 2005(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 09 May 2009) |
Role | Customer Service |
Correspondence Address | 2 Brownberry Grove Halifax West Yorkshire HX3 7RW |
Secretary Name | David Curry Walls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Croft Rise Menston Ilkley Leeds West Yorks LS29 6LU |
Registered Address | C/O Wilkinson & Co 68 Thorpe Lane Almondbury Huddersfield West Yorks HD5 8UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£26,424 |
Cash | £24 |
Current Liabilities | £55,045 |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 August |
9 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 September 2008 | Liquidators statement of receipts and payments to 13 September 2008 (5 pages) |
29 March 2008 | Liquidators statement of receipts and payments to 13 September 2008 (5 pages) |
1 October 2007 | Liquidators statement of receipts and payments (5 pages) |
23 March 2007 | Liquidators statement of receipts and payments (5 pages) |
17 March 2006 | Appointment of a voluntary liquidator (1 page) |
17 March 2006 | Resolutions
|
17 March 2006 | Statement of affairs (6 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: unit 212 bretton enterprise centre dewsbury west yorks WF12 9DB (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: 7 cotewall mews sands lane mirfield wakefield WF14 8HJ (1 page) |
15 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | Secretary resigned (1 page) |
12 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 March 2005 | Return made up to 03/03/05; full list of members (3 pages) |
3 March 2005 | Resolutions
|
6 August 2004 | Accounting reference date extended from 31/03/04 to 30/08/04 (1 page) |
26 July 2004 | Ad 06/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 June 2004 | Return made up to 03/03/04; full list of members
|
3 March 2003 | Incorporation (14 pages) |