Main Street
Beal
West Yorkshire
DN14 0SS
Secretary Name | Ben Michael Patrick Lockwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2008(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 30 March 2010) |
Role | Licensee |
Correspondence Address | 1 Lambsfold Yard Main Street Beal Goole North Yorks DN14 0SS |
Director Name | Andrew John Padley |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milnthorpe House 411 Milnthorpe Lane, Sandal Wakefield West Yorkshire WF2 7HT |
Secretary Name | Philip Brock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | School Cottage School Hill Newmillerdam Wakefield West Yorkshire WF2 7SP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,511 |
Cash | £1,258 |
Current Liabilities | £9,305 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | Compulsory strike-off action has been suspended (1 page) |
9 June 2009 | Compulsory strike-off action has been suspended (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from 531 denby dale road west calder grove wakefield west yorkshire WF4 3ND (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from 531 denby dale road west calder grove wakefield west yorkshire WF4 3ND (1 page) |
29 April 2008 | Appointment terminated secretary philip brock (1 page) |
29 April 2008 | Secretary appointed ben michael patrick lockwood (2 pages) |
29 April 2008 | Appointment Terminated Secretary philip brock (1 page) |
29 April 2008 | Appointment terminated director andrew padley (1 page) |
29 April 2008 | Appointment Terminated Director andrew padley (1 page) |
29 April 2008 | Secretary appointed ben michael patrick lockwood (2 pages) |
10 March 2008 | Director's Change of Particulars / andrew padley / 01/07/2007 / HouseName/Number was: , now: 411; Street was: 7 howcroft court, now: milnthorpe lane; Post Code was: WF2 6TP, now: WF2 7HT; Country was: , now: united kingdom (1 page) |
10 March 2008 | Director's change of particulars / andrew padley / 01/07/2007 (1 page) |
10 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
10 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
20 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 April 2006 | Return made up to 03/03/06; full list of members (2 pages) |
11 April 2006 | Return made up to 03/03/06; full list of members (2 pages) |
12 May 2005 | Ad 03/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 2005 | Ad 03/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Incorporation (16 pages) |
3 March 2005 | Incorporation (16 pages) |