Wakefield
WF1 4QB
Director Name | Julian Hick |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2003(3 days after company formation) |
Appointment Duration | 6 years, 11 months (closed 30 June 2010) |
Role | Plasterer |
Correspondence Address | 18 Parklodge Crescent Wakefield WF1 4QB |
Secretary Name | Julian Hick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2003(3 days after company formation) |
Appointment Duration | 6 years, 11 months (closed 30 June 2010) |
Role | Company Director |
Correspondence Address | 18 Parklodge Crescent Wakefield WF1 4QB |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | Unit 4 Green Lane Horbury West Yorkshire WF4 5DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Horbury and South Ossett |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £12,002 |
Current Liabilities | £50,305 |
Latest Accounts | 31 July 2006 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2010 | Final Gazette dissolved following liquidation (1 page) |
31 March 2010 | Completion of winding up (1 page) |
31 March 2010 | Completion of winding up (1 page) |
20 May 2009 | Order of court to wind up (2 pages) |
20 May 2009 | Order of court to wind up (2 pages) |
18 May 2009 | Order of court to wind up (1 page) |
18 May 2009 | Order of court to wind up (1 page) |
4 August 2007 | Return made up to 22/07/07; no change of members (7 pages) |
4 August 2007 | Return made up to 22/07/07; no change of members (7 pages) |
18 July 2007 | Return made up to 22/07/06; no change of members (7 pages) |
18 July 2007 | Return made up to 22/07/06; no change of members (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
4 April 2006 | Return made up to 22/07/05; full list of members
|
4 April 2006 | Return made up to 22/07/05; full list of members (7 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
22 September 2004 | Return made up to 22/07/04; full list of members (7 pages) |
22 September 2004 | Return made up to 22/07/04; full list of members (7 pages) |
25 July 2003 | New director appointed (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
25 July 2003 | New director appointed (1 page) |
25 July 2003 | New secretary appointed (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | New director appointed (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
25 July 2003 | New director appointed (1 page) |
25 July 2003 | New secretary appointed (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
22 July 2003 | Incorporation (11 pages) |
22 July 2003 | Incorporation (11 pages) |