Horbury
Wakefield
West Yorkshire
WF4 6HA
Secretary Name | Anthony Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2007(same day as company formation) |
Role | Recruitment Services |
Correspondence Address | 17 Jenkin Lane Horbury Wakefield West Yorkshire WF4 6HA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 January 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | C/O Fergusson & Co 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
3 February 2009 | Liquidators statement of receipts and payments to 26 January 2009 (5 pages) |
---|---|
3 February 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 February 2008 | Resolutions
|
29 February 2008 | Statement of affairs with form 4.19 (6 pages) |
29 February 2008 | Appointment of a voluntary liquidator (2 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: 17 jenkin lane horbury wakefield WF4 6HA (1 page) |
20 March 2007 | Ad 24/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 March 2007 | Location of register of members (1 page) |
17 February 2007 | Particulars of mortgage/charge (31 pages) |
5 February 2007 | New secretary appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Incorporation (13 pages) |
24 January 2007 | Director resigned (1 page) |