Durker
Wakefield
WF4 3BE
Secretary Name | Mr Carl Sharp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2006(1 week after company formation) |
Appointment Duration | 2 years, 3 months (closed 17 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadacres Durkar Wakefield West Yorkshire WF4 3BE |
Director Name | Mr Carl Sharp |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (closed 17 July 2008) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadacres Durkar Wakefield West Yorkshire WF4 3BE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(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 | 27 March 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Armstrong Watson Central House 47 St Pauls Street Leeds LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
17 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 February 2008 | Sec of state's release of liq (1 page) |
22 January 2008 | O/C - replacement of liquidator (34 pages) |
22 January 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 January 2008 | Appointment of a voluntary liquidator (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page) |
20 April 2007 | Resolutions
|
20 April 2007 | Statement of affairs (8 pages) |
20 April 2007 | Appointment of a voluntary liquidator (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: 5 broadacres durker wakefield WF4 3BE (1 page) |
29 June 2006 | New director appointed (2 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 April 2006 | New secretary appointed (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | New director appointed (1 page) |
27 March 2006 | Incorporation (16 pages) |