Wyke
Bradford
West Yorkshire
BD12 8NF
Director Name | James Shackleton |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2007(same day as company formation) |
Role | Finance |
Correspondence Address | 34 Elizabeth Street Wyke Bradford West Yorkshire BD12 8PN |
Secretary Name | Beverley Anne Shackleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 80 Elizabeth Avenue Wyke Bradford West Yorkshire BD12 8NF |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(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 | 12 January 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Chamberlain & Co Airside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2011 | Final Gazette dissolved following liquidation (1 page) |
24 November 2011 | Final Gazette dissolved following liquidation (1 page) |
24 August 2011 | Liquidators' statement of receipts and payments to 16 August 2011 (11 pages) |
24 August 2011 | Liquidators statement of receipts and payments to 16 August 2011 (11 pages) |
24 August 2011 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
24 August 2011 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
24 August 2011 | Liquidators' statement of receipts and payments to 16 August 2011 (11 pages) |
17 June 2011 | Liquidators' statement of receipts and payments to 9 May 2011 (10 pages) |
17 June 2011 | Liquidators' statement of receipts and payments to 9 May 2011 (10 pages) |
17 June 2011 | Liquidators statement of receipts and payments to 9 May 2011 (10 pages) |
17 June 2011 | Liquidators statement of receipts and payments to 9 May 2011 (10 pages) |
27 May 2010 | Statement of affairs with form 4.19 (6 pages) |
27 May 2010 | Statement of affairs with form 4.19 (6 pages) |
24 May 2010 | Registered office address changed from 80 Elizabeth Avenue Wyke Bradford BD12 8NF on 24 May 2010 (2 pages) |
24 May 2010 | Registered office address changed from 80 Elizabeth Avenue Wyke Bradford BD12 8NF on 24 May 2010 (2 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
18 May 2010 | Appointment of a voluntary liquidator (1 page) |
18 May 2010 | Appointment of a voluntary liquidator (1 page) |
30 April 2010 | Compulsory strike-off action has been suspended (1 page) |
30 April 2010 | Compulsory strike-off action has been suspended (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
12 March 2009 | Return made up to 12/01/09; full list of members (4 pages) |
12 March 2009 | Return made up to 12/01/09; full list of members (4 pages) |
29 February 2008 | Return made up to 12/01/08; full list of members (4 pages) |
29 February 2008 | Return made up to 12/01/08; full list of members (4 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New secretary appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | Incorporation (13 pages) |
12 January 2007 | Incorporation (13 pages) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Secretary resigned (1 page) |