Sandal
Wakefield
West Yorkshire
WF2 6ST
Secretary Name | Mrs Eleanor Louise Roberts |
---|---|
Status | Closed |
Appointed | 30 September 2010(6 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 22 February 2011) |
Role | Company Director |
Correspondence Address | 2 Roberts Way Sandal Wakefield West Yorkshire WF2 6ST |
Director Name | Ms Nicola Victoria Hiley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | 24 Grange Park Skircoat Moor Road Halifax West Yorkshire HX3 0JS |
Secretary Name | Ms Nicola Victoria Hiley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Grange Park Skircoat Moor Road Halifax West Yorkshire HX3 0JS |
Registered Address | Unit 4 Oakwell Park Oakwell Way Birstall West Yorkshire WF17 9LU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2010 | Application to strike the company off the register (3 pages) |
28 October 2010 | Application to strike the company off the register (3 pages) |
5 October 2010 | Appointment of Mrs Eleanor Louise Roberts as a secretary (2 pages) |
5 October 2010 | Termination of appointment of Nicola Hiley as a secretary (1 page) |
5 October 2010 | Termination of appointment of Nicola Hiley as a secretary (1 page) |
5 October 2010 | Appointment of Mrs Eleanor Louise Roberts as a secretary (2 pages) |
18 March 2010 | Registered office address changed from Unit 4 Oakwell Park Oakwell Way Birstall West Yorkshiree WF17 9LU on 18 March 2010 (1 page) |
18 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders Statement of capital on 2010-03-18
|
18 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders Statement of capital on 2010-03-18
|
18 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Registered office address changed from Unit 4 Oakwell Park Oakwell Way Birstall West Yorkshiree WF17 9LU on 18 March 2010 (1 page) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Registered office address changed from Unit 5 Centre 27 Business Park Birstall West Yorkshire WF17 9TB on 18 March 2010 (1 page) |
18 March 2010 | Registered office address changed from Unit 5 Centre 27 Business Park Birstall West Yorkshire WF17 9TB on 18 March 2010 (1 page) |
18 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders Statement of capital on 2010-03-18
|
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
24 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
8 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
26 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 May 2006 | Return made up to 03/03/06; full list of members (7 pages) |
9 May 2006 | Return made up to 03/03/06; full list of members (7 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: 2 roberts way sandal wakefield west yorkshire WF2 6ST (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: 2 roberts way sandal wakefield west yorkshire WF2 6ST (1 page) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | Return made up to 03/03/05; full list of members (7 pages) |
14 April 2005 | Return made up to 03/03/05; full list of members (7 pages) |
11 November 2004 | Company name changed print management (yorkshire) lim ited\certificate issued on 11/11/04 (2 pages) |
11 November 2004 | Company name changed print management (yorkshire) lim ited\certificate issued on 11/11/04 (2 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: adwalton business park 132 wakefield road drighlington, leeds west yorkshire BD11 1DR (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: adwalton business park 132 wakefield road drighlington, leeds west yorkshire BD11 1DR (1 page) |
3 March 2004 | Incorporation (16 pages) |
3 March 2004 | Incorporation (16 pages) |