Sowgate Lane
Pontefract
West Yorkshire
WF8 2TA
Secretary Name | Mr Michael Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 02 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP |
Secretary Name | Paul Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 December 2006) |
Role | Security |
Correspondence Address | 17 Nene Grove Doncaster South Yorkshire DN9 3JJ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 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 | 22 August 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
2 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2010 | Final Gazette dissolved following liquidation (1 page) |
2 July 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 July 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 May 2010 | Liquidators statement of receipts and payments to 12 May 2010 (5 pages) |
26 May 2010 | Liquidators' statement of receipts and payments to 12 May 2010 (5 pages) |
17 February 2010 | Liquidators' statement of receipts and payments to 12 November 2009 (5 pages) |
17 February 2010 | Liquidators statement of receipts and payments to 12 November 2009 (5 pages) |
9 September 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 September 2009 | Appointment of a voluntary liquidator (1 page) |
9 September 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 September 2009 | Appointment of a voluntary liquidator (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page) |
2 June 2009 | Liquidators' statement of receipts and payments to 12 May 2009 (6 pages) |
2 June 2009 | Liquidators statement of receipts and payments to 12 May 2009 (6 pages) |
16 May 2008 | Resolutions
|
16 May 2008 | Statement of affairs with form 4.19 (5 pages) |
16 May 2008 | Resolutions
|
16 May 2008 | Statement of affairs with form 4.19 (5 pages) |
16 May 2008 | Appointment of a voluntary liquidator (1 page) |
16 May 2008 | Appointment of a voluntary liquidator (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from pear tree farm sowgate lane pontefract WF8 2TA (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from pear tree farm sowgate lane pontefract WF8 2TA (1 page) |
16 October 2007 | Return made up to 22/08/07; full list of members (6 pages) |
16 October 2007 | Return made up to 22/08/07; full list of members (6 pages) |
23 January 2007 | New secretary appointed (2 pages) |
23 January 2007 | New secretary appointed (2 pages) |
21 January 2007 | Secretary resigned;director resigned (2 pages) |
21 January 2007 | Secretary resigned (2 pages) |
21 January 2007 | Secretary resigned (2 pages) |
21 January 2007 | Secretary resigned;director resigned (2 pages) |
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New secretary appointed (2 pages) |
22 August 2006 | Incorporation (13 pages) |
22 August 2006 | Incorporation (13 pages) |