Castleford
WF10 3TL
Secretary Name | Denise Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Paddock View Castleford WF10 3TL |
Director Name | Kathryn Fitzgerald |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 26 February 2008) |
Role | Company Director |
Correspondence Address | 11 Crossley Street Featherstone Pontefract West Yorkshire WF7 5EU |
Registered Address | 10 Corn Market Pontefract West Yorkshire WF8 1BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Pontefract North |
Built Up Area | Pontefract |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2010 | Application to strike the company off the register (3 pages) |
10 May 2010 | Application to strike the company off the register (3 pages) |
6 April 2010 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
6 April 2010 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders Statement of capital on 2010-03-10
|
10 March 2010 | Director's details changed for John Anthony Dixon on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for John Anthony Dixon on 1 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders Statement of capital on 2010-03-10
|
10 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders Statement of capital on 2010-03-10
|
10 March 2010 | Director's details changed for John Anthony Dixon on 1 October 2009 (2 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2009 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
6 February 2009 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
30 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
29 February 2008 | Appointment Terminated Director kathryn fitzgerald (1 page) |
29 February 2008 | Appointment terminated director kathryn fitzgerald (1 page) |
4 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 January 2007 | Incorporation (17 pages) |
8 January 2007 | Incorporation (17 pages) |