2 Lime Street
Ossett
West Yorkshire
WF5 0AQ
Secretary Name | John Richard Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2003(same day as company formation) |
Role | Mortgage Broker |
Correspondence Address | 45 Upper Batley Lane Birstall West Yorkshire WF17 0NL |
Director Name | Howard Flinn |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 68 Bradford Road Clayton Bradford West Yorkshire BD14 6DN |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 10 Cliff Parade Wakefield WF1 2TA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £14,750 |
Gross Profit | £14,750 |
Net Worth | £1,312 |
Current Liabilities | £887 |
Latest Accounts | 31 July 2004 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
14 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2005 | Application for striking-off (1 page) |
14 September 2005 | Return made up to 22/07/05; full list of members (6 pages) |
25 May 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
22 July 2004 | Return made up to 22/07/04; full list of members (6 pages) |
18 May 2004 | Director resigned (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
22 July 2003 | Incorporation (14 pages) |