Walton
Wakefield
WF2 6JZ
Secretary Name | John Joseph O'Brien |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 7 Tracy Close Bramcote View Beeston Nottingham Nottinghamshire NG9 3HW |
Secretary Name | Peter Jeremy Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 The Balk Walton Wakefield WF2 6JZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Banks Cooper Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2005(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2006) |
Correspondence Address | 17 Marina Court Castle Street Hull East Yorkshire HU1 1TJ |
Registered Address | C/O Tom Harrison Ins Services Concourse House 432 Dewsbury Road Leeds LS11 7DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 November 2007 | Liquidators statement of receipts and payments (5 pages) |
23 February 2007 | Resolutions
|
23 February 2007 | Statement of affairs (6 pages) |
23 February 2007 | Appointment of a voluntary liquidator (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: building 3 city west office park gelderd road leeds LS12 6LX (1 page) |
15 August 2006 | Return made up to 16/07/06; full list of members (2 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: building 3 city west office park gelderd road leeds west yorkshire LS12 6LX (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Secretary resigned (1 page) |
22 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 17 marina court castle street hull east yorkshire HU1 1TJ (1 page) |
9 August 2005 | Return made up to 16/07/05; full list of members (2 pages) |
11 February 2005 | New secretary appointed (1 page) |
31 January 2005 | Registered office changed on 31/01/05 from: building 3 city west one office park gelderd road leeds LS12 6LX (1 page) |
31 January 2005 | Secretary resigned (1 page) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Incorporation (17 pages) |