Mirfield
West Yorkshire
WF14 9QG
Secretary Name | Janet Hartley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2003(3 days after company formation) |
Appointment Duration | 6 years (closed 28 July 2009) |
Role | Company Administrator |
Correspondence Address | 5 Quarryside Road Mirfield West Yorkshire WF14 9QG |
Director Name | Janet Hartley |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 28 July 2009) |
Role | Secretary |
Correspondence Address | 5 Quarryside Road Mirfield West Yorkshire WF14 9QG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Cross Street Chambers C/O Beaumonts Cross Street Chambers Cross Street Wakefield West Yorkshire WF1 3BW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £5,739 |
Current Liabilities | £5,739 |
Latest Accounts | 31 August 2008 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2009 | Application for striking-off (1 page) |
20 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
28 August 2008 | Accounting reference date shortened from 30/04/2009 to 31/08/2008 (1 page) |
27 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
16 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
16 July 2008 | Location of debenture register (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from c/o beaumont spencer cross street chambers cross street wakefield west yorkshire WF1 3BW (1 page) |
16 July 2008 | Location of register of members (1 page) |
24 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
9 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
19 January 2007 | New director appointed (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
14 September 2006 | Return made up to 04/07/06; full list of members (2 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: c/o d j berman ahed house ahed business centre dewsbury road ossett west yorkshire WF5 9ND (1 page) |
8 September 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
5 August 2005 | Return made up to 04/07/05; full list of members (2 pages) |
28 September 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
22 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
17 September 2003 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: david j berman accountants ahed business centre ahed house dewsbury road ossett west yorkshire WF5 9ND (1 page) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
12 July 2003 | Registered office changed on 12/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
12 July 2003 | Secretary resigned (1 page) |
12 July 2003 | Director resigned (2 pages) |