North Featherstone
Pontefract
West Yorkshire
WF7 6AH
Director Name | Peter Guy Nottingham |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 23 February 2010) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 93 Priory Road, Featherstone Pontefract West Yorkshire WF7 5JY |
Director Name | Mr Joelyon Richard Burrows |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 30-32 High Street Hanging Heaton Batley West Yorkshire WF17 6DX |
Director Name | Mr Guy Peter Nottingham |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 93 Priory Road Featherstone Pontefract West Yorkshire WF7 5JY |
Secretary Name | Mr Guy Peter Nottingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Priory Road Featherstone Pontefract West Yorkshire WF7 5JY |
Secretary Name | Adrian Paul Cahill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 16 January 2006) |
Role | Joiner |
Correspondence Address | 212 Featherstone Lane North Featherstone West Yorkshire WF7 6AH |
Secretary Name | Bernice Joy Eggleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 2007) |
Role | Company Director |
Correspondence Address | 11 Ladyroyd Silkstone Common Barnsley South Yorkshire S75 4SF |
Registered Address | Begbies Traynor 9th Floor Bond Court Leeds LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £9,813 |
Cash | £551 |
Current Liabilities | £26,870 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
23 February 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 November 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 November 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 June 2009 | Liquidators statement of receipts and payments to 24 May 2009 (5 pages) |
5 June 2009 | Liquidators' statement of receipts and payments to 24 May 2009 (5 pages) |
6 February 2009 | Liquidators statement of receipts and payments to 24 November 2008 (5 pages) |
6 February 2009 | Liquidators' statement of receipts and payments to 24 November 2008 (5 pages) |
5 June 2008 | Liquidators' statement of receipts and payments to 24 November 2008 (5 pages) |
5 June 2008 | Liquidators statement of receipts and payments to 24 November 2008 (5 pages) |
6 June 2007 | Appointment of a voluntary liquidator (1 page) |
6 June 2007 | Statement of affairs (9 pages) |
6 June 2007 | Resolutions
|
6 June 2007 | Statement of affairs (9 pages) |
6 June 2007 | Resolutions
|
6 June 2007 | Appointment of a voluntary liquidator (1 page) |
30 May 2007 | Secretary resigned (2 pages) |
30 May 2007 | Secretary resigned (2 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: croft house croft street dewsbury west yorkshire WF13 1AR (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: croft house croft street dewsbury west yorkshire WF13 1AR (1 page) |
21 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
21 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
5 July 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
5 July 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
3 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
3 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
25 January 2006 | New secretary appointed (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | New secretary appointed (1 page) |
25 January 2006 | Secretary resigned (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: unit 30 batley business & technology centre, technology drive, batley, west yorkshire WF17 6ER (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: unit 30 batley business & technology centre, technology drive, batley, west yorkshire WF17 6ER (1 page) |
25 October 2005 | Particulars of mortgage/charge (7 pages) |
25 October 2005 | Particulars of mortgage/charge (7 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | Secretary resigned;director resigned (1 page) |
12 July 2005 | Secretary resigned;director resigned (1 page) |
28 February 2005 | Incorporation (13 pages) |
28 February 2005 | Incorporation (13 pages) |