Notton
Wakefield
West Yorkshire
WF4 2NG
Secretary Name | June Ann Ivory |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ingswell Avenue Notton Wakefield West Yorkshire WF4 2NG |
Director Name | June Ann Ivory |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(1 week after company formation) |
Appointment Duration | 3 years (closed 25 July 2006) |
Role | Ward Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ingswell Avenue Notton Wakefield West Yorkshire WF4 2NG |
Director Name | Robert Watson |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2004(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 25 July 2006) |
Role | Retired |
Correspondence Address | 19 Ingswell Drive Notton Wakefield West Yorkshire WF4 2NF |
Director Name | Susan Ketherine Watson |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2004(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 25 July 2006) |
Role | Retired |
Correspondence Address | 19 Ingswell Drive Notton Wakefield West Yorkshire WF4 2NF |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 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 | 07 July 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 14 Ingswell Avenue Notton Wakefield West Yorks WF4 2NG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | Notton |
Ward | Crofton, Ryhill and Walton |
Built Up Area | Notton |
Year | 2014 |
---|---|
Net Worth | -£2,248 |
Current Liabilities | £3,882 |
Latest Accounts | 31 January 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
25 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2006 | Application for striking-off (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 6 high street royston barnsley S71 4RA (1 page) |
7 September 2005 | Return made up to 07/07/05; full list of members (9 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
24 November 2004 | Ad 19/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
13 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
19 January 2004 | New secretary appointed (1 page) |
19 January 2004 | New director appointed (1 page) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page) |
16 July 2003 | Resolutions
|
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Director resigned (1 page) |