Woolley
Wakefield
WF4 2LU
Director Name | Mrs Vivienne Patricia Longley |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2006(1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 03 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Finkle Close Woolley Wakefield WF4 2LU |
Secretary Name | Mrs Vivienne Patricia Longley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2006(1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 03 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Finkle Close Woolley Wakefield WF4 2LU |
Director Name | Ann Mary Rawlins Menzies Blythe |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | West End House West End Road, Norton Doncaster South Yorkshire DN6 9EF |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 5 Finkle Close Woolley Wakefield WF4 2LU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Woolley |
Ward | Wakefield Rural |
Built Up Area | Woolley |
Year | 2014 |
---|---|
Net Worth | -£1,915 |
Cash | £35 |
Current Liabilities | £1,950 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2012 | Compulsory strike-off action has been suspended (1 page) |
10 November 2012 | Compulsory strike-off action has been suspended (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 March 2011 | Annual return made up to 23 January 2011 no member list (2 pages) |
21 March 2011 | Annual return made up to 23 January 2011 no member list (2 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 March 2010 | Secretary's details changed for Mrs Vivienne Patricia Longley on 23 January 2010 (1 page) |
15 March 2010 | Annual return made up to 23 January 2010 no member list (3 pages) |
15 March 2010 | Secretary's details changed for Mrs Vivienne Patricia Longley on 23 January 2010 (1 page) |
15 March 2010 | Director's details changed for Robin Nicholas Cox on 23 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Mrs Vivienne Patricia Longley on 23 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 23 January 2010 no member list (3 pages) |
15 March 2010 | Director's details changed for Mrs Vivienne Patricia Longley on 23 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Robin Nicholas Cox on 23 January 2010 (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 March 2009 | Annual return made up to 23/01/09 (2 pages) |
13 March 2009 | Annual return made up to 23/01/09 (2 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
15 January 2009 | Annual return made up to 23/01/08 (8 pages) |
15 January 2009 | Annual return made up to 23/01/08 (8 pages) |
7 January 2009 | Appointment Terminated Director ann menzies blythe (1 page) |
7 January 2009 | Appointment terminated director ann menzies blythe (1 page) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
24 April 2007 | Annual return made up to 23/01/07 (4 pages) |
24 April 2007 | Annual return made up to 23/01/07
|
6 March 2006 | Registered office changed on 06/03/06 from: round foundry medical centre foundry street leeds LS11 5QP (1 page) |
6 March 2006 | New secretary appointed;new director appointed (3 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: round foundry medical centre foundry street leeds LS11 5QP (1 page) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New secretary appointed;new director appointed (3 pages) |
6 March 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
6 March 2006 | Secretary resigned (1 page) |
23 January 2006 | Incorporation (21 pages) |