South Kirkby
Pontefract
WF9 3TG
Director Name | Mr Paul Stewart Jones |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairview Silver Street Whitley Goole Yorkshiire DN14 0JG |
Director Name | Mr Richard Paul Jones |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lee View Whitley Goole North Humberside DN14 0FH |
Secretary Name | Mr Richard Paul Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lee View Whitley Goole North Humberside DN14 0FH |
Director Name | Mr Scott Anthony Goodwin |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2006(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 13 October 2009) |
Role | E Commerce Retail |
Country of Residence | United Kingdom |
Correspondence Address | 11 Somersby Avenue Doncaster South Yorkshire DN5 8HD |
Director Name | Nicholas James Butler |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Bank View Regency Mews Birkenshaw BD11 2AG |
Registered Address | 16 Northfield Avenue South Kirkby Pontefract West Yorkshire WF9 3TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | South Kirkby and Moorthorpe |
Ward | South Elmsall and South Kirkby |
Built Up Area | South Elmsall/South Kirkby |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
17 June 2009 | Application for striking-off (1 page) |
27 May 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 February 2009 | Return made up to 02/12/08; full list of members (5 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from po box 211 goole north humberside DN14 0WY (1 page) |
4 January 2008 | Return made up to 02/12/07; full list of members (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
15 May 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
8 January 2007 | Return made up to 02/12/06; full list of members
|
13 November 2006 | New director appointed (2 pages) |
1 November 2006 | Resolutions
|
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
27 February 2006 | Return made up to 02/12/05; full list of members (8 pages) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Director's particulars changed (1 page) |
27 April 2005 | Ad 02/12/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |