Hemsworth
Pontefract
West Yorkshire
WF9 4RZ
Director Name | John Brian Wheatcroft |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Ferndale Place Hemsworth Pontefract West Yorkshire WF9 4RZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Unit 27 Calder Wharf Mills Ravensthorpe Dewsbury West Yorkshire WF13 3JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury West |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 9 perseverance works kingsland road london london E2 8DD england (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 9 perseverance works kingsland road london london E2 8DD england (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2008 | Appointment Terminated Director john wheatcroft (1 page) |
25 November 2008 | Appointment terminated director john wheatcroft (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from roall lane commercial estate roall lane kellington west yorkshire DN14 0NY (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from roall lane commercial estate roall lane kellington west yorkshire DN14 0NY (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from stanfield house shay lane holmfield HX2 9AD (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from stanfield house shay lane holmfield HX2 9AD (1 page) |
14 February 2008 | Return made up to 11/01/08; full list of members (6 pages) |
14 February 2008 | Return made up to 11/01/08; full list of members (6 pages) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Secretary resigned (1 page) |
11 January 2007 | Incorporation (11 pages) |
11 January 2007 | Incorporation (11 pages) |