Pontefract
WF8 3PE
Secretary Name | Mrs Linda Margaret Arrowsmith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2007(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 April 2009) |
Role | Civil Servant |
Correspondence Address | School House Great North Road Fairburn Knottingley West Yorkshire WF11 9JY |
Director Name | Simon Arrowsmith |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Trainer/Coach |
Correspondence Address | 68 Burlington Street Manchester M15 6HQ |
Secretary Name | Amanda Jane Towse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Ackworth Road Pontefract WF8 3PE |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Registered Address | 46 Ackworth Road Pontefract WF8 3PE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Pontefract South |
Built Up Area | Pontefract |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
12 April 2007 | New secretary appointed (1 page) |
23 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
27 July 2005 | Director resigned (1 page) |
9 March 2005 | New director appointed (1 page) |
9 March 2005 | New director appointed (1 page) |
8 March 2005 | New secretary appointed (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Incorporation (11 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
8 March 2005 | Director resigned (1 page) |