Royston
Barnsley
South Yorkshire
S71 4AZ
Director Name | Mr Richard Mark Nicholls |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2006(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Mandalay Mill Hill Road Pontefract West Yorkshire WF8 4HY |
Secretary Name | Mr Richard Mark Nicholls |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2006(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Mandalay Mill Hill Road Pontefract West Yorkshire WF8 4HY |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 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 | 10 November 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Armstrong Watson Central House 47 St Paul's Street Leeds LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£41,735 |
Cash | £17,886 |
Current Liabilities | £118,246 |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
10 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 November 2008 | Statement of affairs with form 4.19 (7 pages) |
27 October 2008 | Resolutions
|
27 October 2008 | Appointment of a voluntary liquidator (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from kpmg LLP 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from shawfield industrial units shawfield road carlton industrial estate barnsley S71 3RN (2 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
5 February 2008 | Return made up to 10/11/07; full list of members (7 pages) |
8 December 2006 | New director appointed (2 pages) |
24 November 2006 | Ad 10/11/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 November 2006 | New secretary appointed;new director appointed (2 pages) |
13 November 2006 | Secretary resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
10 November 2006 | Incorporation (13 pages) |