Normanton
West Yorkshire
WF6 2SJ
Director Name | Colin Heppenstall |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Scotsmill Crescent Blackburn Aberdeen Aberdeenshire AB21 0JG Scotland |
Director Name | Paul Holmes |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Mill Acre Close Ilkeston Derbyshire DE7 9JQ |
Director Name | Graham Leslie James |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Woodmoor Drive Crigglestone Wakefield West Yorkshire WF4 3PJ |
Secretary Name | Colin Heppenstall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 29 April 2010) |
Role | Company Director |
Correspondence Address | 3 Scotsmill Crescent Blackburn Aberdeen Aberdeenshire AB21 0JG Scotland |
Director Name | Andrew Thompson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2a Keats Avenue Littleover Derby Derbyshire DE23 4ED |
Secretary Name | Andrew Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2a Keats Avenue Littleover Derby Derbyshire DE23 4ED |
Registered Address | Suite 7 Milner House Milner Way Ossett West Yorkshire WF5 9JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2010 | Final Gazette dissolved following liquidation (1 page) |
29 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 December 2009 | Registered office address changed from C/O Pr Booth & Co PO Box 22 Manordale Close Wakefield West Yorkshire WF4 4WD on 15 December 2009 (2 pages) |
15 December 2009 | Registered office address changed from C/O Pr Booth & Co Po Box 22 Manordale Close Wakefield West Yorkshire WF4 4WD on 15 December 2009 (2 pages) |
30 April 2009 | Resolutions
|
30 April 2009 | Statement of affairs with form 4.19 (5 pages) |
30 April 2009 | Resolutions
|
30 April 2009 | Statement of affairs with form 4.19 (5 pages) |
30 April 2009 | Appointment of a voluntary liquidator (1 page) |
30 April 2009 | Appointment of a voluntary liquidator (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from c/o hansons accountants st. Oswald house st. Oswald street castleford west yorkshire WF10 1DH united kingdom (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from c/o hansons accountants st. Oswald house st. Oswald street castleford west yorkshire WF10 1DH united kingdom (1 page) |
16 January 2009 | Return made up to 12/05/07; full list of members (4 pages) |
16 January 2009 | Return made up to 12/05/07; full list of members (4 pages) |
17 September 2008 | Return made up to 12/05/06; full list of members (4 pages) |
17 September 2008 | Return made up to 12/05/06; full list of members (4 pages) |
16 September 2008 | Director's change of particulars / brian avery / 01/07/2007 (1 page) |
16 September 2008 | Director and secretary's change of particulars / colin heppenstall / 01/07/2008 (1 page) |
16 September 2008 | Director's Change of Particulars / brian avery / 01/07/2007 / HouseName/Number was: , now: 5; Street was: 3 renfield grove, now: bransdale avenue; Post Code was: WF6 1QZ, now: WF6 2SJ; Country was: , now: united kingdom (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from 17 dunniwood close whitwood castleford west yorkshire WF10 5EX (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from 17 dunniwood close whitwood castleford west yorkshire WF10 5EX (1 page) |
16 September 2008 | Director and Secretary's Change of Particulars / colin heppenstall / 01/07/2008 / HouseName/Number was: , now: 3; Street was: 17 dunniwood close, now: scotsmill crescent; Area was: whitwood, now: blackburn; Post Town was: castleford, now: aberdeen; Region was: west yorkshire, now: aberdeenshire; Post Code was: WF10 5EX, now: AB21 0JG; Country was: (1 page) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | Secretary resigned;director resigned (1 page) |
11 August 2006 | Secretary resigned;director resigned (1 page) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: 2A keats avenue, littleover derby derbyshire DE23 4ED (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: 2A keats avenue, littleover derby derbyshire DE23 4ED (1 page) |
15 June 2005 | Return made up to 12/05/05; full list of members (8 pages) |
15 June 2005 | Return made up to 12/05/05; full list of members (8 pages) |
12 May 2004 | Incorporation (12 pages) |
12 May 2004 | Incorporation (12 pages) |