Earlsheaton
Dewsbury
West Yorkshire
WF12 8BP
Secretary Name | NGM (Company Secretarial Services) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2008(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 December 2011) |
Correspondence Address | 5 Annex A The Pines Cuck Hill Shipham Winscombe Somerset BS25 1RD |
Director Name | Geoffrey William Baines |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Towers Close Crofton Wakefield West Yorkshire WF4 1JB |
Secretary Name | Geoffrey William Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Towers Close Crofton Wakefield West Yorkshire WF4 1JB |
Registered Address | 1 The Orchards Earlsheaton Dewsbury West Yorkshire WF12 8BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury East |
Built Up Area | West Yorkshire |
Latest Accounts | 4 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 04 December |
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2011 | Application to strike the company off the register (3 pages) |
18 August 2011 | Application to strike the company off the register (3 pages) |
2 January 2011 | Registered office address changed from 6 Sowood View, Manor Road Ossett West Yorkshire WF5 0LG on 2 January 2011 (1 page) |
2 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders Statement of capital on 2011-01-02
|
2 January 2011 | Registered office address changed from 6 Sowood View, Manor Road Ossett West Yorkshire WF5 0LG on 2 January 2011 (1 page) |
2 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders Statement of capital on 2011-01-02
|
2 January 2011 | Registered office address changed from 6 Sowood View, Manor Road Ossett West Yorkshire WF5 0LG on 2 January 2011 (1 page) |
2 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders Statement of capital on 2011-01-02
|
3 September 2010 | Total exemption small company accounts made up to 4 December 2009 (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 4 December 2009 (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 4 December 2009 (5 pages) |
24 February 2010 | Director's details changed for Rajeev Sandhu on 2 October 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Ngm (Company Secretarial Services) Limited on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Rajeev Sandhu on 2 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
24 February 2010 | Secretary's details changed for Ngm (Company Secretarial Services) Limited on 2 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
24 February 2010 | Secretary's details changed for Ngm (Company Secretarial Services) Limited on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Rajeev Sandhu on 2 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
17 October 2009 | Total exemption small company accounts made up to 4 December 2008 (5 pages) |
17 October 2009 | Total exemption small company accounts made up to 4 December 2008 (5 pages) |
17 October 2009 | Total exemption small company accounts made up to 4 December 2008 (5 pages) |
4 February 2009 | Appointment Terminated Secretary geoffrey baines (1 page) |
4 February 2009 | Return made up to 05/12/08; full list of members (3 pages) |
4 February 2009 | Appointment terminated secretary geoffrey baines (1 page) |
4 February 2009 | Return made up to 05/12/08; full list of members (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 4 December 2007 (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 4 December 2007 (3 pages) |
24 July 2008 | Accounting reference date shortened from 31/12/2007 to 04/12/2007 (1 page) |
24 July 2008 | Accounting reference date shortened from 31/12/2007 to 04/12/2007 (1 page) |
24 July 2008 | Total exemption small company accounts made up to 4 December 2007 (3 pages) |
5 March 2008 | Secretary appointed ngm (company secretarial services) LIMITED (2 pages) |
5 March 2008 | Secretary appointed ngm (company secretarial services) LIMITED (2 pages) |
21 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
5 December 2006 | Incorporation (11 pages) |
5 December 2006 | Incorporation (11 pages) |