East Ardsley
Wakefield
West Yorkshire
WF3 2JP
Director Name | Holly Louise Butler |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 October 2007) |
Role | Florist |
Correspondence Address | 2 Custom House Lane Fleetwood Lancashire FY7 6BY |
Secretary Name | Holly Louise Butler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 October 2007) |
Role | Florist |
Correspondence Address | 2 Custom House Lane Fleetwood Lancashire FY7 6BY |
Director Name | Timothy Conway Seddon |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 16 October 2007) |
Role | Company Director |
Correspondence Address | 1 Sunny View East Ardsley Wakefield West Yorkshire WF3 2JP |
Director Name | Terry Bettley |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 11 Oak Crescent Havercroft Wakefield West Yorkshire WF4 2QF |
Secretary Name | Sally Anne Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Oak Crescent Havercroft Wakefield West Yorkshire WF4 2QF |
Registered Address | Cedars Business Centre, Unit 2 Barnsley Road Hemsworth WF9 4PU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | Hemsworth |
Ward | Hemsworth |
Built Up Area | Hemsworth |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
16 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: cheswold house 2 cross hill hemsworth pontefract west yorkshire WF9 4LQ (1 page) |
6 March 2006 | New director appointed (2 pages) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | New secretary appointed;new director appointed (2 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: 11 oak crescent havercroft wakefield west yorkshire WF4 2QF (1 page) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | Director resigned (1 page) |
29 July 2005 | Incorporation (14 pages) |