Wakefield
WF2 7QT
Secretary Name | Deborah Anne Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2005(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (closed 16 December 2008) |
Role | Company Director |
Correspondence Address | 12 Sherwood Drive Wakefield West Yorkshire WF2 7QT |
Director Name | Mr Philip Dominic Marshall |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westminster Drive Radcliffe On Trent Nottingham Nottinghamshire NG12 2NL |
Secretary Name | Jeremy Lee Nottingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 12 Sherwood Drive Crigglestone Wakefield WF2 7QT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 48 Station Road Ossett West Yorkshire WF5 8AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£413 |
Cash | £2,492 |
Current Liabilities | £3,046 |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2008 | Application for striking-off (2 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
18 December 2006 | Return made up to 17/11/06; full list of members (2 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
10 February 2006 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
20 December 2005 | Return made up to 17/11/05; full list of members (2 pages) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
4 January 2005 | Ad 17/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 January 2005 | New secretary appointed;new director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Incorporation (9 pages) |