Castleford
West Yorkshire
WF10 4BZ
Director Name | Mr Howard Nicholson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2005(same day as company formation) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 2 Outwood Chase Horsforth Leeds LS18 4UR |
Director Name | Christopher Barnham |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Correspondence Address | 14 Windsor Court Dewsbury West Yorkshire WF12 7SU |
Director Name | David Jason Catherall |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Correspondence Address | 16 Sharket Haed Close Queensbury Bradford West Yorkshire BD13 1PD |
Secretary Name | Anthony Bramham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Role | Office Supervisor |
Correspondence Address | 42 Avon Walk Featherstone Pontefract West Yorkshire WF7 6JR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Abbey Taylor Ltd The Blades Enterprise Centre John Street Sheffield S2 4SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
12 September 2007 | Dissolved (1 page) |
---|---|
12 June 2007 | Liquidators statement of receipts and payments (5 pages) |
12 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 June 2006 | Statement of affairs (6 pages) |
15 June 2006 | Appointment of a voluntary liquidator (1 page) |
15 June 2006 | Resolutions
|
26 May 2006 | Registered office changed on 26/05/06 from: unit 1, the old liquorice works harropwell lane pontefract WF8 1QY (1 page) |
18 February 2006 | Particulars of mortgage/charge (9 pages) |
9 February 2006 | Secretary resigned (1 page) |
17 November 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 July 2005 | New director appointed (1 page) |
21 July 2005 | New director appointed (1 page) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
22 June 2005 | Incorporation (16 pages) |