Wakefield
West Yorkshire
WF2 9SP
Director Name | Mrs Joanne Housham |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2009(2 years, 7 months after company formation) |
Appointment Duration | 4 months (closed 28 July 2009) |
Role | Credit Controller |
Correspondence Address | 10 Mill Chase Gardens Wakefield West Yorkshire WF2 9SP |
Director Name | Antony William Fowler |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Maple Avenue Bradford West Yorkshire BD3 7AR |
Secretary Name | Claire Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Mount Pleasant Gildersome Leeds West Yorkshire LS10 3TB |
Secretary Name | Gaynor Milner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 23 Pasture Rise Clayton Bradford West Yorkshire BD14 6LX |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Unit C1 Canalside Building Graingers Way Leeds LS12 1AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at 1 | Glen Crosthwaithe 100.00% Ordinary |
---|
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2009 | Application for striking-off (1 page) |
7 April 2009 | Director appointed joanne housham (2 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
5 September 2008 | Return made up to 08/08/08; full list of members (3 pages) |
28 July 2008 | Secretary appointed mrs joanne housham (1 page) |
25 July 2008 | Appointment terminated director antony fowler (1 page) |
25 July 2008 | Appointment terminated secretary gaynor milner (1 page) |
30 November 2006 | Particulars of mortgage/charge (6 pages) |
16 November 2006 | New secretary appointed (2 pages) |
3 November 2006 | Secretary resigned (1 page) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Ad 07/08/06--------- £ si 80@1=80 £ ic 1/81 (2 pages) |
15 August 2006 | Resolutions
|
15 August 2006 | Ad 07/08/06--------- £ si 19@1=19 £ ic 81/100 (2 pages) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: network labour services LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |