Milner Way
Ossett
WF5 9JE
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
1 at £1 | Gavin Lee Farnsworth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,552 |
Cash | £3,174 |
Current Liabilities | £18,726 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 February 2014 | Final Gazette dissolved following liquidation (1 page) |
14 November 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
14 November 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
18 December 2012 | Registered office address changed from 108 Conisborough Way Hemsworth Pontefract West Yorkshire WF9 4UH on 18 December 2012 (2 pages) |
18 December 2012 | Registered office address changed from 108 Conisborough Way Hemsworth Pontefract West Yorkshire WF9 4UH on 18 December 2012 (2 pages) |
10 October 2012 | Resolutions
|
10 October 2012 | Statement of affairs with form 4.19 (5 pages) |
10 October 2012 | Statement of affairs with form 4.19 (5 pages) |
10 October 2012 | Appointment of a voluntary liquidator (1 page) |
10 October 2012 | Appointment of a voluntary liquidator (1 page) |
10 October 2012 | Resolutions
|
20 July 2012 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
23 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders Statement of capital on 2011-09-22
|
22 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders Statement of capital on 2011-09-22
|
9 September 2011 | Compulsory strike-off action has been suspended (1 page) |
9 September 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2010 | Director's details changed for Gavin Lee Farnsworth on 1 January 2010 (2 pages) |
24 November 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Director's details changed for Gavin Lee Farnsworth on 1 January 2010 (2 pages) |
24 November 2010 | Director's details changed for Gavin Lee Farnsworth on 1 January 2010 (2 pages) |
24 November 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
10 December 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (3 pages) |
10 December 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (3 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
28 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2009 | Annual return made up to 27 July 2008 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 27 July 2008 with a full list of shareholders (3 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from 15 baker lane stanley wakefield WF3 4DZ (2 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from 15 baker lane stanley wakefield WF3 4DZ (2 pages) |
20 March 2009 | Compulsory strike-off action has been suspended (1 page) |
20 March 2009 | Compulsory strike-off action has been suspended (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
28 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
28 August 2007 | Ad 24/08/07--------- £ si 1@1=1 £ ic 4/5 (1 page) |
28 August 2007 | Ad 24/08/07--------- £ si 1@1=1 £ ic 4/5 (1 page) |
11 August 2006 | Ad 01/08/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | Ad 01/08/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 July 2006 | Incorporation (13 pages) |
27 July 2006 | Incorporation (13 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |