Valley Road
Darrington
West Yorkshire
WF8 3DH
Secretary Name | Yvonne Crossland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | Fairways Fairways Court Valley Road Darrington West Yorkshire WF8 3DH |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 4 Crofton Court Crofton Wakefield West Yorkshire WF4 1NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | Crofton |
Ward | Crofton, Ryhill and Walton |
Built Up Area | Crofton |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2012 | Final Gazette dissolved following liquidation (1 page) |
21 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 March 2010 | Completion of winding up (1 page) |
23 March 2010 | Dissolution deferment (1 page) |
23 March 2010 | Dissolution deferment (1 page) |
23 March 2010 | Completion of winding up (1 page) |
5 September 2009 | Order of court to wind up (1 page) |
5 September 2009 | Order of court to wind up (1 page) |
24 August 2009 | Order of court to wind up (1 page) |
24 August 2009 | Order of court to wind up (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 5 railway court, ten pound walk doncaster south yorkshire DN4 5FB (1 page) |
20 November 2008 | Return made up to 01/06/08; full list of members (3 pages) |
20 November 2008 | Return made up to 01/06/08; full list of members (3 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from 5 railway court, ten pound walk doncaster south yorkshire DN4 5FB (1 page) |
8 October 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
24 April 2008 | Appointment Terminate, Director And Secretary Yvonne Crossland Logged Form (1 page) |
24 April 2008 | Appointment terminate, director and secretary yvonne crossland logged form (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 5 railway court, ten pound walk doncaster south yorkshire DN4 5FB (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 5 railway court, ten pound walk doncaster south yorkshire DN4 5FB (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: cleveland chambers wood street doncaster south yorkshire DN1 3LW (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: cleveland chambers wood street doncaster south yorkshire DN1 3LW (1 page) |
1 August 2007 | Return made up to 01/06/07; full list of members (3 pages) |
1 August 2007 | Return made up to 01/06/07; full list of members (3 pages) |
5 June 2007 | Particulars of mortgage/charge (5 pages) |
5 June 2007 | Particulars of mortgage/charge (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
27 July 2006 | Particulars of mortgage/charge (6 pages) |
27 July 2006 | Particulars of mortgage/charge (6 pages) |
27 July 2006 | Particulars of mortgage/charge (5 pages) |
27 July 2006 | Particulars of mortgage/charge (6 pages) |
27 July 2006 | Particulars of mortgage/charge (6 pages) |
27 July 2006 | Particulars of mortgage/charge (6 pages) |
27 July 2006 | Particulars of mortgage/charge (6 pages) |
27 July 2006 | Particulars of mortgage/charge (5 pages) |
15 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
15 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
15 November 2005 | Ad 31/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 November 2005 | Ad 31/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 November 2005 | Return made up to 01/06/05; full list of members (2 pages) |
8 November 2005 | Return made up to 01/06/05; full list of members (2 pages) |
6 September 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
6 September 2005 | Accounts made up to 30 June 2005 (2 pages) |
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Resolutions
|
25 August 2005 | Resolutions
|
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |
17 August 2005 | Company name changed leks computer solutions LIMITED\certificate issued on 17/08/05 (2 pages) |
17 August 2005 | Company name changed leks computer solutions LIMITED\certificate issued on 17/08/05 (2 pages) |
1 June 2004 | Incorporation (18 pages) |
1 June 2004 | Incorporation (18 pages) |