Keighley
West Yorkshire
BD22 6AW
Secretary Name | Eileen Pociecha |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2007(3 days after company formation) |
Appointment Duration | 5 years (closed 14 February 2012) |
Role | Company Director |
Correspondence Address | 6 Westburn Avenue Keighley West Yorkshire BD22 6AW |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 24/26 Mansfield Road Rotherham South Yorkshire S60 2DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2011 | Compulsory strike-off action has been suspended (1 page) |
21 April 2011 | Compulsory strike-off action has been suspended (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
30 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
26 January 2010 | Registered office address changed from Sanderson House, Station Road Horsforth Leeds LS18 5NT on 26 January 2010 (1 page) |
26 January 2010 | Registered office address changed from Sanderson House, Station Road Horsforth Leeds LS18 5NT on 26 January 2010 (1 page) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
9 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
22 October 2008 | Accounting reference date extended from 31/01/2008 to 28/02/2008 (1 page) |
22 October 2008 | Accounting reference date extended from 31/01/2008 to 28/02/2008 (1 page) |
7 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
14 February 2007 | Resolutions
|
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | Resolutions
|
14 February 2007 | New secretary appointed (2 pages) |
6 February 2007 | Resolutions
|
6 February 2007 | Resolutions
|
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
24 January 2007 | Incorporation (21 pages) |
24 January 2007 | Incorporation (21 pages) |