Wath Upon Dearne
Rotherham
South Yorkshire
S63 7DR
Director Name | Laura Gillick |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2003(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 109 Doncaster Road Wath Upon Dearne Rotherham South Yorkshire S63 7DR |
Secretary Name | Laura Gillick |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 2003(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 109 Doncaster Road Wath Upon Dearne Rotherham South Yorkshire S63 7DR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
5 January 2006 | Dissolved (1 page) |
---|---|
5 October 2005 | Liquidators statement of receipts and payments (6 pages) |
5 October 2005 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
25 August 2005 | Liquidators statement of receipts and payments (5 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: 12 victoria road barnsley south yorkshire S70 2BB (1 page) |
2 August 2004 | Statement of affairs (6 pages) |
2 August 2004 | Appointment of a voluntary liquidator (1 page) |
2 August 2004 | Resolutions
|
20 July 2003 | Ad 08/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
20 July 2003 | Resolutions
|
20 July 2003 | S-div 08/07/03 (1 page) |
20 June 2003 | New director appointed (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Registered office changed on 20/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | New secretary appointed;new director appointed (1 page) |
9 June 2003 | Incorporation (16 pages) |