Whitgift
Goole
North Humberside
DN14 8HH
Secretary Name | Ann Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2005(1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 16 December 2008) |
Role | Secretary |
Correspondence Address | Applewick House Main Street Whitgift Goole East Yorkshire DN14 8HH |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | PO Box 403 2 Denby Dale Road Wakefield West Yorkshire WF1 2WT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £745 |
Cash | £365 |
Current Liabilities | £632 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2008 | Application for striking-off (1 page) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
13 September 2007 | Return made up to 09/06/07; no change of members (6 pages) |
14 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
5 July 2006 | Return made up to 09/06/06; full list of members (6 pages) |
9 August 2005 | New director appointed (2 pages) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Secretary resigned (1 page) |