Nettleton Street
Ossett
West Yorkshire
WF5 8HQ
Secretary Name | David Mankin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 2005(7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 06 March 2007) |
Role | Distribution |
Correspondence Address | Celandine House Nettleton Street Ossett West Yorkshire WF5 8HQ |
Secretary Name | Julie Elizabeth Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(3 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 5 Bishopsgate Englefield Green Surrey TW20 0XY |
Director Name | Sarah Jane Glenister |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(3 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 July 2006) |
Role | Manager |
Correspondence Address | Waldeck Cottage Lyne Lane Lyne Surrey KT16 0AN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Celandine House Nettleton Street Ossett West Yorkshire WF5 8HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
6 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2006 | Application for striking-off (1 page) |
12 July 2006 | Director resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: 47 high street windsor berkshire SL4 1LR (1 page) |
12 January 2006 | Company name changed bigalow aquatics LTD\certificate issued on 12/01/06 (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New secretary appointed (2 pages) |
18 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 5 hendon street, lamb lane handsworth sheffield S13 9AX (1 page) |
1 August 2005 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
1 August 2005 | New director appointed (2 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: 5 hendon street, lamb lane handsworth sheffield S13 9AX (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |