Kippax
Leeds
West Yorkshire
LS25 7HS
Director Name | John Prout |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 23 September 2010) |
Role | Company Director |
Correspondence Address | 20 Jakeman Drive Tingley Wakefield West Yorkshire WF3 1SX |
Secretary Name | John Prout |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 23 September 2010) |
Role | Company Director |
Correspondence Address | 20 Jakeman Drive Tingley Wakefield West Yorkshire WF3 1SX |
Director Name | Mr Andrew David Marshall |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 St Mary Crescent Deepcar Sheffield South Yorkshire S36 2TL |
Director Name | Mr Stephen Arthur Waud |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 20 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Rayner Road Brighouse West Yorkshire HD6 2BH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Westgate House, 25 Westgate Otley West Yorkshire LS21 3AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Otley |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
23 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2010 | Final Gazette dissolved following liquidation (1 page) |
23 June 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 June 2010 | Liquidators statement of receipts and payments to 8 June 2010 (5 pages) |
23 June 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 June 2010 | Liquidators' statement of receipts and payments to 8 June 2010 (5 pages) |
23 June 2010 | Liquidators statement of receipts and payments to 8 June 2010 (5 pages) |
18 May 2010 | Appointment of a voluntary liquidator (1 page) |
18 May 2010 | Appointment of a voluntary liquidator (1 page) |
19 April 2010 | Court order insolvency:removal of liquidator (13 pages) |
19 April 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 April 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 April 2010 | Court order insolvency:removal of liquidator (13 pages) |
7 January 2010 | Liquidators statement of receipts and payments to 14 December 2009 (5 pages) |
7 January 2010 | Liquidators' statement of receipts and payments to 14 December 2009 (5 pages) |
13 July 2009 | Liquidators' statement of receipts and payments to 14 June 2009 (5 pages) |
13 July 2009 | Liquidators statement of receipts and payments to 14 June 2009 (5 pages) |
31 January 2009 | Liquidators' statement of receipts and payments to 14 December 2008 (5 pages) |
31 January 2009 | Liquidators statement of receipts and payments to 14 December 2008 (5 pages) |
2 July 2008 | Liquidators statement of receipts and payments (5 pages) |
2 July 2008 | Liquidators' statement of receipts and payments (5 pages) |
26 June 2007 | Appointment of a voluntary liquidator (1 page) |
26 June 2007 | Statement of affairs (7 pages) |
26 June 2007 | Appointment of a voluntary liquidator (1 page) |
26 June 2007 | Statement of affairs (7 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 December 2006 | Particulars of mortgage/charge (5 pages) |
20 December 2006 | Particulars of mortgage/charge (5 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
31 May 2006 | Nc inc already adjusted 19/05/06 (1 page) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | Resolutions
|
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | Nc inc already adjusted 19/05/06 (1 page) |
31 May 2006 | Ad 19/05/06--------- £ si 12500@1=12500 £ ic 37500/50000 (2 pages) |
31 May 2006 | New secretary appointed;new director appointed (2 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | Resolutions
|
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | Memorandum and Articles of Association (5 pages) |
31 May 2006 | Memorandum and Articles of Association (5 pages) |
31 May 2006 | Ad 19/05/06--------- £ si 37499@1=37499 £ ic 1/37500 (2 pages) |
31 May 2006 | New secretary appointed;new director appointed (2 pages) |
31 May 2006 | Ad 19/05/06--------- £ si 37499@1=37499 £ ic 1/37500 (2 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Ad 19/05/06--------- £ si 12500@1=12500 £ ic 37500/50000 (2 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Incorporation (9 pages) |
2 May 2006 | Incorporation (9 pages) |