Sandal
Wakefield
WF2 6SY
Secretary Name | Amanda Jane Dickenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Role | Manager |
Correspondence Address | Mill Beck House South Milford Leeds North Yorkshire LS25 6JT |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 April 2006) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O B W C Business Solutions 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £16,246 |
Cash | £27,745 |
Current Liabilities | £117,139 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2008 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 June 2007 | Liquidators statement of receipts and payments (5 pages) |
23 March 2007 | Liquidators statement of receipts and payments (5 pages) |
5 May 2006 | Secretary resigned (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: malmarc house 116 dewsbury road leeds west yorkshire LS11 6XD (1 page) |
23 March 2006 | Appointment of a voluntary liquidator (1 page) |
23 March 2006 | Statement of affairs (6 pages) |
23 March 2006 | Resolutions
|
19 January 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
23 August 2005 | Return made up to 09/08/05; full list of members
|
2 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: malmarc house 116 dewsbury road leeds west yorkshire LS11 6XD (1 page) |
7 July 2005 | Resolutions
|
14 June 2005 | Registered office changed on 14/06/05 from: malmarc house 116 dewsbury road leeds west yorkshire LS11 6XD (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 November 2004 | Return made up to 08/10/04; full list of members (6 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: mill beck house south milford leeds LS25 6JT (1 page) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | Location of register of members (1 page) |
8 May 2004 | Secretary resigned (1 page) |
18 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | Ad 08/10/03--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
18 October 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Secretary resigned (1 page) |