Sandal
Wakefield
West Yorkshire
WF2 6ST
Secretary Name | Mr Michael Jason Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2004(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 Roberts Way Sandal Wakefield West Yorkshire WF2 6ST |
Director Name | Julia Massey |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2004(1 day after company formation) |
Appointment Duration | 5 years (closed 16 June 2009) |
Role | Company Director |
Correspondence Address | The Old Forge Beacon Walk Gringley On The Hill Doncaster DN10 4TD |
Director Name | Mr Anthony William Massey |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Forge Beacon Walk Gringley On The Hill Nottinghamshire DN10 4TD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 5 Centre 27 Business Park Birstall West Yorkshire WF17 9TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
13 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2008 | Application for striking-off (1 page) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: the old forge beacon walls gringley on the hill nottingham nottinghamshire DN10 4TD (1 page) |
22 August 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
22 August 2005 | Return made up to 02/06/05; full list of members (7 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed;new director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 June 2004 | Incorporation (16 pages) |