Newfield
Carlisle
CA3 0DB
Secretary Name | Yi Xin Jia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2005(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 08 May 2007) |
Role | Company Director |
Correspondence Address | 97 Habitat The Woolpack Lane Nottingham NG1 1GJ |
Secretary Name | Hau Chung Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(1 day after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 April 2004) |
Role | Company Director |
Correspondence Address | 58 Pinecroft Newfield Carlisle CA3 0DB |
Secretary Name | Wing Nin Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 June 2005) |
Role | Company Director |
Correspondence Address | Apartment 20 George Street Nottingham NG1 3BU |
Director Name | Stirling Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Correspondence Address | Stirling House 8 Sceptre Court Sceptre Way, Walton Summit Bamber Bridge Preston Lancashire PR5 6AW |
Secretary Name | Stirling Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Correspondence Address | Stirling House 8 Sceptre Court Sceptre Way, Walton Summit Bamber Bridge Preston Lancashire PR5 6AW |
Registered Address | Manston Business Centre 22 Melbourne Street Leeds LS2 7PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£42,051 |
Cash | £80,210 |
Current Liabilities | £88,317 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2006 | Application for striking-off (1 page) |
26 October 2006 | Return made up to 28/08/06; full list of members (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 September 2005 | Return made up to 28/08/05; full list of members (6 pages) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | New secretary appointed (2 pages) |
25 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
23 September 2004 | Return made up to 28/08/04; full list of members
|
5 August 2004 | Registered office changed on 05/08/04 from: unit 118 saxon hawke house, templar lane leeds LS2 7LN (1 page) |
16 June 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
16 June 2004 | Secretary's particulars changed (1 page) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | New secretary appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: stirling house, 8 sceptre court sceptre way, walton summit bamber bridge, preston lancashire PR5 6AW (1 page) |
24 September 2003 | New secretary appointed (2 pages) |
7 September 2003 | Secretary resigned (1 page) |
7 September 2003 | Director resigned (1 page) |