Normanton
West Yorkshire
WF6 1AN
Director Name | Derek Makings |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2005(same day as company formation) |
Role | Plater |
Correspondence Address | 90 Benson Lane Normanton West Yorkshire WF6 2HS |
Director Name | Andrew Roche |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2005(same day as company formation) |
Role | Welder |
Correspondence Address | 17 Marshall Street Stanley Wakefield West Yorkshire WF3 4HT |
Secretary Name | Andrew Roche |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2005(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (closed 12 February 2008) |
Role | Welder |
Correspondence Address | 17 Marshall Street Stanley Wakefield West Yorkshire WF3 4HT |
Director Name | Gary Michael Hall |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2005(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 12 February 2008) |
Role | Plater |
Correspondence Address | 111 New Road Middlestown Wakefield West Yorkshire WF4 4PA |
Director Name | Malcolm Stanton Coy |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Plater |
Correspondence Address | 132 Broadway Dunscroft Doncaster South Yorkshire DN7 4HD |
Director Name | Chris Johnson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Plater |
Correspondence Address | 47 Barden Road Eastmoor Wakefield West Yorkshire WF1 4HP |
Secretary Name | Malcolm Stanton Coy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Plater |
Correspondence Address | 132 Broadway Dunscroft Doncaster South Yorkshire DN7 4HD |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 81a Stanley Road Wakefield West Yorkshire WF1 4LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield East |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £40,344 |
Gross Profit | £29,071 |
Net Worth | -£15,331 |
Cash | £1,282 |
Current Liabilities | £33,341 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
12 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2007 | Voluntary strike-off action has been suspended (1 page) |
18 July 2007 | Application for striking-off (1 page) |
21 April 2007 | Director's particulars changed (1 page) |
17 October 2006 | Particulars of mortgage/charge (7 pages) |
25 July 2006 | Ad 17/07/06--------- £ si 250@1=250 £ ic 750/1000 (2 pages) |
3 July 2006 | Return made up to 17/03/06; full list of members (8 pages) |
23 June 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
20 June 2006 | Accounting reference date shortened from 31/03/06 to 31/08/05 (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 10 cliff parade wakefield west yorkshire WR1 2TA (1 page) |
18 November 2005 | New director appointed (2 pages) |
24 August 2005 | Ad 02/08/05--------- £ si 749@1=749 £ ic 1/750 (2 pages) |
23 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | Secretary resigned;director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New secretary appointed;new director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Incorporation (14 pages) |
17 March 2005 | Secretary resigned (1 page) |