Whitwood
Castleford
West Yorkshire
WF10 5TN
Secretary Name | Mr David Rawlinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2008(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 29 October 2010) |
Role | Accountant |
Correspondence Address | 53 William Street Lock Lane Castleford West Yorkshire WF10 2LP |
Secretary Name | Sheryl Anne Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Kingston Drive Normanton Wakefield West Yorkshire WF6 1TS |
Director Name | Sheryl Anne Jones |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2008) |
Role | Plumbing |
Correspondence Address | 39 Kingston Drive Normanton Wakefield West Yorkshire WF6 1TS |
Director Name | Mr Mathew Scott Horner |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(2 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 April 2009) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 24 Willow Bridge Close Castleford West Yorkshire WF10 5TQ |
Registered Address | 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £93,363 |
Current Liabilities | £286,606 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2010 | Final Gazette dissolved following liquidation (1 page) |
29 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 August 2009 | Appointment of a voluntary liquidator (1 page) |
24 August 2009 | Resolutions
|
24 August 2009 | Appointment of a voluntary liquidator (1 page) |
24 August 2009 | Resolutions
|
24 August 2009 | Statement of affairs with form 4.19 (6 pages) |
24 August 2009 | Statement of affairs with form 4.19 (6 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from 18 pasture way castleford west yorkshire WF10 5TN united kingdom (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from 18 pasture way castleford west yorkshire WF10 5TN united kingdom (1 page) |
15 May 2009 | Appointment Terminated Director mathew horner (1 page) |
15 May 2009 | Appointment terminated director mathew horner (1 page) |
1 April 2009 | Return made up to 01/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 01/03/09; full list of members (4 pages) |
31 March 2009 | Location of register of members (1 page) |
31 March 2009 | Appointment terminated director sheryl jones (1 page) |
31 March 2009 | Location of debenture register (1 page) |
31 March 2009 | Location of register of members (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from unit B17 whitwood enterprise park, speedwell road castleford WF10 5PY (1 page) |
31 March 2009 | Appointment Terminated Director sheryl jones (1 page) |
31 March 2009 | Location of debenture register (1 page) |
31 March 2009 | Director's Change of Particulars / gary jones / 01/11/2008 / HouseName/Number was: , now: 18; Street was: 39 kingston drive, now: pasture way; Post Town was: normanton, now: castleford; Post Code was: WF6 1TS, now: WF10 5TN; Country was: , now: united kingdom (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from unit B17 whitwood enterprise park, speedwell road castleford WF10 5PY (1 page) |
31 March 2009 | Director's change of particulars / gary jones / 01/11/2008 (1 page) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 October 2008 | Director appointed mr mathew scott horner (1 page) |
7 October 2008 | Director appointed mr mathew scott horner (1 page) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
31 January 2008 | New secretary appointed (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | New secretary appointed (1 page) |
31 January 2008 | Secretary resigned (1 page) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 April 2007 | Return made up to 01/03/07; full list of members
|
19 April 2007 | Return made up to 01/03/07; full list of members (6 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Incorporation (14 pages) |
1 March 2006 | Incorporation (14 pages) |