Carleton
Pontefract
Yorkshire
WF8 3SD
Secretary Name | Marie Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 2003(3 days after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Correspondence Address | 8 Norwood Tumbling Hill Carleton Pontefract West Yorkshire WF8 3SD |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(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 | 10 March 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
21 November 2007 | Dissolved (1 page) |
---|---|
21 August 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 August 2007 | Liquidators statement of receipts and payments (5 pages) |
13 June 2007 | Liquidators statement of receipts and payments (5 pages) |
18 December 2006 | Liquidators statement of receipts and payments (5 pages) |
25 May 2006 | Liquidators statement of receipts and payments (5 pages) |
19 May 2005 | Resolutions
|
19 May 2005 | Statement of affairs (6 pages) |
19 May 2005 | Appointment of a voluntary liquidator (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: sanderson house station road horsforth leeds west yorkshire LS18 5NT (1 page) |
28 July 2004 | Return made up to 10/03/04; full list of members (6 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: jubilee house old lane beeston leeds west yorkshire LS11 8BT (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: 8 norwood tumbling hill carleton pontefract west yorkshire WF8 3SD (1 page) |
17 April 2003 | New director appointed (2 pages) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: 134 percival rd enfield EN1 1QU (1 page) |
23 March 2003 | Resolutions
|
23 March 2003 | Memorandum and Articles of Association (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |