Dewsbury
West Yorkshire
WF13 3TQ
Director Name | Colin Hogg |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years (closed 09 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Shafton Place Leeds West Yorkshire LS11 9LT |
Director Name | Mark Richard Kirkby |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years (closed 09 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Westwood Golcar Huddersfield West Yorkshire HD7 4JY |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Janet Smith |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Common Lane East Ardsley Wakefield West Yorkshire WF3 2EH |
Secretary Name | Janet Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Common Lane East Ardsley Wakefield West Yorkshire WF3 2EH |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 102 Beverley Road Hull HU3 1YA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | Application to strike the company off the register (3 pages) |
19 April 2011 | Application to strike the company off the register (3 pages) |
21 November 2010 | Termination of appointment of Janet Smith as a director (1 page) |
21 November 2010 | Termination of appointment of Janet Smith as a director (1 page) |
21 November 2010 | Termination of appointment of Janet Smith as a secretary (1 page) |
21 November 2010 | Termination of appointment of Janet Smith as a secretary (1 page) |
17 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders Statement of capital on 2010-08-17
|
17 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders Statement of capital on 2010-08-17
|
30 April 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
30 April 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
24 February 2010 | Statement of capital following an allotment of shares on 11 December 2009
|
24 February 2010 | Statement of capital following an allotment of shares on 11 December 2009
|
13 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
4 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
8 May 2008 | Accounts made up to 31 July 2007 (7 pages) |
8 May 2008 | Accounts for a dormant company made up to 31 July 2007 (7 pages) |
7 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
15 August 2006 | New secretary appointed;new director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | New secretary appointed;new director appointed (2 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
12 July 2006 | Incorporation (14 pages) |
12 July 2006 | Incorporation (14 pages) |