Outwood
Wakefield
West Yorkshire
WF1 3TS
Secretary Name | Christine John Halpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 April 2006) |
Role | Company Director |
Correspondence Address | 6 Queensbury Avenue Outwood Wakefield West Yorkshire WF1 3TS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Banks Cooper Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2005) |
Correspondence Address | 17 Marina Court Castle Street Hull East Yorkshire HU1 1TJ |
Registered Address | 6 Eldon Place Bradford West Yorkshire BD1 3TH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2,909 |
Cash | £898 |
Current Liabilities | £8,629 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2006 | Secretary resigned (1 page) |
17 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
29 April 2005 | Return made up to 11/04/05; full list of members
|
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | Registered office changed on 18/03/05 from: eldon chambers 6 eldon place bradford west yorkshire BD1 3TH (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 17 marina court castle street hull east yorkshire HU1 1TJ (1 page) |
26 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
29 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: 2 marina court castle street hull HU1 1TJ (1 page) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
20 August 2003 | New director appointed (2 pages) |
4 August 2003 | Company name changed mta business consulting LIMITED\certificate issued on 04/08/03 (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |