Castleford
West Yorkshire
WF10 4LT
Director Name | Julie Fletcher |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2005(same day as company formation) |
Role | Manager |
Correspondence Address | 26 Rodes Street Hightown Castleford West Yorkshire WF10 5LL |
Secretary Name | Tina Beasley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Edendale Castleford West Yorkshire WF10 4LT |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Carlton House Grammar School Street Bradford BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
18 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 August 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
29 May 2007 | Administrator's progress report (7 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: xl business solutions 1ST floor 2-4 market street cleckheaton BD19 5AJ (1 page) |
23 October 2006 | Statement of administrator's proposal (18 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: manor row chambers 35-37 manor row bradford BD1 4QB (1 page) |
5 September 2006 | Appointment of an administrator (1 page) |
5 May 2006 | Accounting reference date extended from 31/01/06 to 28/02/06 (1 page) |
21 April 2006 | Return made up to 07/01/06; full list of members (3 pages) |
25 November 2005 | Particulars of mortgage/charge (9 pages) |
8 February 2005 | Ad 25/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | New director appointed (2 pages) |