Crofton
Wakefield
West Yorkshire
WF4 1AN
Director Name | Mr Keith Douglas Madeley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2008(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 23 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Oaklands Avenue Adel Leeds LS16 8NR |
Director Name | Mr David Thompson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2008(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 23 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stone Lea Badsworth Court Badsworth Pontefract West Yorkshire WF9 1NW |
Secretary Name | Mr David Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2008(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 23 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stone Lea Badsworth Court Badsworth Pontefract West Yorkshire WF9 1NW |
Director Name | Christopher Robert Jackson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Henwick Hall Gates Common Lane, Burn Selby North Yorkshire YO8 8LD |
Secretary Name | Mr Andrew Christopher Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bedford Farm Court Crofton Wakefield West Yorkshire WF4 1AN |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Yorkshire House Nostell Priory Wakefield West Yorkshire WF4 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | Huntwick with Foulby and Nostell |
Ward | Ackworth, North Elmsall and Upton |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2009 | Application for striking-off (1 page) |
13 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
10 January 2009 | Return made up to 10/07/08; full list of members (4 pages) |
10 January 2009 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
10 January 2009 | Appointment terminated secretary andrew bevan (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2008 | Appointment terminated director christopher jackson (1 page) |
5 June 2008 | Director and secretary appointed david thompson (2 pages) |
5 June 2008 | Director appointed keith madeley (2 pages) |
14 January 2008 | Return made up to 10/07/07; full list of members
|
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2006 | New secretary appointed;new director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
6 November 2006 | Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Secretary resigned (1 page) |
10 July 2006 | Incorporation (13 pages) |