Flockton
Wakefield
West Yorkshire
WF4 4UZ
Secretary Name | Paul Stewart Haley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 3 Providential Street Flockton Wakefield West Yorkshire WF4 4DJ |
Secretary Name | Susan Hargate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 265 New Road Mapplewell Barnsley South Yorkshire S75 6EP |
Registered Address | Pannell House 6 Queen Street Leeds LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2007 | Notice of automatic end of Administration (12 pages) |
31 October 2006 | Administrator's progress report (7 pages) |
9 June 2006 | Result of meeting of creditors (4 pages) |
23 May 2006 | Statement of administrator's proposal (34 pages) |
2 May 2006 | Statement of affairs (4 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: trinity business park unit 5B fox way wakefield west yorkshire WF2 8EE (1 page) |
10 April 2006 | Appointment of an administrator (1 page) |
2 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: the holt, 1 doctor lane wakefield west yorkshire WF4 4UZ (1 page) |
24 November 2005 | Particulars of mortgage/charge (6 pages) |
2 August 2005 | Incorporation (12 pages) |