Tingley
Wakefield
West Yorkshire
WF3 1TP
Secretary Name | Janice Bronwyn Thornton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2006(1 day after company formation) |
Appointment Duration | 3 years, 7 months (closed 05 April 2010) |
Role | Company Director |
Correspondence Address | 9 Heathfield Close Tingley Wakefield West Yorkshire WF3 1TP |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 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 | 04 September 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Suite 7 Milner House Milner Way Ossett West Yorkshire WF5 9JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£413 |
Cash | £244 |
Current Liabilities | £4,851 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 April 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 December 2009 | Registered office address changed from C/O C/O, P R Booth & Co P R Booth & Co Po Box 22 Manordale Close Wakefield West Yorkshire WF4 4WD on 21 December 2009 (2 pages) |
21 December 2009 | Registered office address changed from C/O C/O, P R Booth & Co P R Booth & Co PO Box 22 Manordale Close Wakefield West Yorkshire WF4 4WD on 21 December 2009 (2 pages) |
23 January 2009 | Resolutions
|
23 January 2009 | Appointment of a voluntary liquidator (1 page) |
23 January 2009 | Appointment of a voluntary liquidator (1 page) |
23 January 2009 | Resolutions
|
23 January 2009 | Statement of affairs with form 4.19 (5 pages) |
23 January 2009 | Statement of affairs with form 4.19 (5 pages) |
31 December 2008 | Registered office changed on 31/12/2008 from 9 heathfield close tingley wakefield WF3 1TP (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from 9 heathfield close tingley wakefield WF3 1TP (1 page) |
13 November 2008 | Return made up to 04/09/08; no change of members (6 pages) |
13 November 2008 | Return made up to 04/09/08; no change of members (6 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
24 October 2007 | Return made up to 04/09/07; full list of members (6 pages) |
24 October 2007 | Return made up to 04/09/07; full list of members (6 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | Ad 05/09/06--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | Ad 05/09/06--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | New secretary appointed (2 pages) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Incorporation (13 pages) |
4 September 2006 | Incorporation (13 pages) |