Mirfield
West Yorkshire
WF14 0EX
Secretary Name | Kaye Greaves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Bracken Grove Mirfield WF14 9QD |
Director Name | John Richard Breheney |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Joiner |
Correspondence Address | 34 Westfields Avenue Mirfield West Yorkshire WF14 9PL |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £268,188 |
Gross Profit | £102,511 |
Net Worth | -£21,057 |
Current Liabilities | £42,627 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
21 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2010 | Final Gazette dissolved following liquidation (1 page) |
21 October 2009 | Liquidators statement of receipts and payments to 14 October 2009 (5 pages) |
21 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 October 2009 | Liquidators' statement of receipts and payments to 14 October 2009 (5 pages) |
21 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page) |
2 June 2009 | Liquidators' statement of receipts and payments to 29 April 2009 (5 pages) |
2 June 2009 | Liquidators statement of receipts and payments to 29 April 2009 (5 pages) |
2 December 2008 | Liquidators statement of receipts and payments to 29 October 2008 (6 pages) |
2 December 2008 | Liquidators' statement of receipts and payments to 29 October 2008 (6 pages) |
12 November 2007 | Statement of affairs (5 pages) |
12 November 2007 | Appointment of a voluntary liquidator (1 page) |
12 November 2007 | Appointment of a voluntary liquidator (1 page) |
12 November 2007 | Resolutions
|
12 November 2007 | Statement of affairs (5 pages) |
12 November 2007 | Resolutions
|
18 October 2007 | Registered office changed on 18/10/07 from: 8 bracken grove mirfield west yorkshire WF14 0EX (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: 8 bracken grove mirfield west yorkshire WF14 0EX (1 page) |
2 February 2007 | Total exemption full accounts made up to 28 February 2006 (13 pages) |
2 February 2007 | Total exemption full accounts made up to 28 February 2006 (13 pages) |
9 June 2006 | Return made up to 11/02/06; full list of members (6 pages) |
9 June 2006 | Return made up to 11/02/06; full list of members (6 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
9 March 2005 | Director's particulars changed (1 page) |
9 March 2005 | Secretary's particulars changed (1 page) |
9 March 2005 | Director's particulars changed (1 page) |
9 March 2005 | Director's particulars changed (1 page) |
9 March 2005 | Secretary's particulars changed (1 page) |
9 March 2005 | Director's particulars changed (1 page) |
18 February 2005 | Resolutions
|
18 February 2005 | Director's particulars changed (1 page) |
18 February 2005 | Director's particulars changed (1 page) |
18 February 2005 | Resolutions
|
11 February 2005 | Incorporation (12 pages) |
11 February 2005 | Incorporation (12 pages) |