Nettleton Street
Ossett
West Yorkshire
WF5 8HQ
Director Name | Lee Brooks |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2005(9 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Company Director |
Correspondence Address | Oaktree House 24a Beechcroft Walton Wakefield West Yorkshire WF2 6NY |
Secretary Name | Jacqueline Brooks |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2005(1 year, 1 month after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Secretary |
Correspondence Address | Oak Tree House 24a Beechcroft Walton Wakefield West Yorkshire WF2 6NY |
Director Name | Mr Adrian Brooks |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Tree House 24a Beechcroft Walton Wakefield WF2 6MY |
Secretary Name | Mr Karl John Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Badgers Close Durkar Wakefield Yorkshire WF4 3QD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 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 August 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Kpmg 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
10 January 2008 | Dissolved (1 page) |
---|---|
10 October 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 October 2007 | Liquidators statement of receipts and payments (5 pages) |
5 October 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 October 2007 | O/C replacement liquidator (5 pages) |
10 July 2007 | Liquidators statement of receipts and payments (7 pages) |
4 January 2007 | Liquidators statement of receipts and payments (5 pages) |
15 February 2006 | Appointment of a voluntary liquidator (1 page) |
15 February 2006 | Resolutions
|
16 January 2006 | Resolutions
|
16 January 2006 | Registered office changed on 16/01/06 from: c/o wilson pitts glendevon house hawthorn park coal road leeds LS14 1PQ (1 page) |
13 January 2006 | Statement of affairs (7 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: unit 55 lidgate crescent langthwaite grange industrial estate, south kirby, wakefield west yorkshire WF9 3NR (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | Return made up to 02/08/05; full list of members (7 pages) |
14 July 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
22 June 2005 | Particulars of mortgage/charge (9 pages) |
14 June 2005 | New director appointed (2 pages) |
1 June 2005 | Director resigned (1 page) |
26 April 2005 | Ad 12/04/05--------- £ si 84@1=84 £ ic 1/85 (2 pages) |
31 August 2004 | New director appointed (2 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 August 2004 | New secretary appointed (1 page) |
6 August 2004 | Secretary resigned (1 page) |
6 August 2004 | New director appointed (1 page) |
6 August 2004 | Director resigned (1 page) |