Mirfield
West Yorkshire
WF14 9NY
Secretary Name | Christine Hart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2005(1 week, 3 days after company formation) |
Appointment Duration | 6 years (closed 14 June 2011) |
Role | Secretary |
Correspondence Address | 4 Parker Lane Mirfield West Yorkshire WF14 9NY |
Director Name | Mr Trevor Hirst |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2007(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 14 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Llamedos Lodge Green Lane Horbury Junction Wakefield West Yorkshire WF4 5DY |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Christine Hart |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 October 2007) |
Role | Secretary |
Correspondence Address | 4 Parker Lane Mirfield West Yorkshire WF14 9NY |
Director Name | Edward Michael Hart |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 October 2007) |
Role | Computers |
Correspondence Address | 4 Parker Lane Mirfield West Yorkshire WF14 9NY |
Director Name | Jonathan William Hart |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 October 2007) |
Role | Consultant |
Correspondence Address | 4 Parker Lane Mirfield West Yorkshire WF14 9NY |
Director Name | Mr Matthew Simon Hart |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 October 2007) |
Role | Resteranteur |
Country of Residence | United Kingdom |
Correspondence Address | 4 Parker Lane Mirfield West Yorkshire WF14 9NY |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Llamedos Lodge Green Lane Horbury West Yorkshire WF4 5DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Horbury and South Ossett |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £134 |
Current Liabilities | £130 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2011 | Application to strike the company off the register (3 pages) |
18 February 2011 | Application to strike the company off the register (3 pages) |
10 August 2010 | Director's details changed for Michael Rupert Hart on 9 May 2010 (2 pages) |
10 August 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-08-10
|
10 August 2010 | Director's details changed for Michael Rupert Hart on 9 May 2010 (2 pages) |
10 August 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-08-10
|
10 August 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-08-10
|
10 August 2010 | Director's details changed for Michael Rupert Hart on 9 May 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 January 2010 | Annual return made up to 9 May 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 9 May 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 9 May 2009 with a full list of shareholders (5 pages) |
5 August 2009 | Return made up to 09/05/09; full list of members (7 pages) |
5 August 2009 | Return made up to 09/05/09; full list of members (7 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 April 2009 | Resolutions
|
1 April 2009 | Resolutions
|
6 March 2009 | Memorandum and Articles of Association (11 pages) |
6 March 2009 | Memorandum and Articles of Association (11 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 July 2008 | Return made up to 09/05/08; no change of members (5 pages) |
21 July 2008 | Return made up to 09/05/08; no change of members (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 November 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
6 November 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Ad 17/10/07--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Resolutions
|
25 October 2007 | Registered office changed on 25/10/07 from: p o box 403 2 denby dale road wakefield west yorkshire WF1 2WT (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | Ad 17/10/07--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: p o box 403 2 denby dale road wakefield west yorkshire WF1 2WT (1 page) |
25 October 2007 | Resolutions
|
25 October 2007 | Director resigned (1 page) |
4 July 2007 | Return made up to 09/05/07; no change of members (8 pages) |
4 July 2007 | Return made up to 09/05/07; no change of members (8 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
6 February 2007 | Accounts made up to 31 May 2006 (2 pages) |
12 June 2006 | Return made up to 09/05/06; full list of members (8 pages) |
12 June 2006 | Return made up to 09/05/06; full list of members (8 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Registered office changed on 02/06/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New secretary appointed;new director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Registered office changed on 02/06/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New secretary appointed;new director appointed (2 pages) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
9 May 2005 | Incorporation (16 pages) |