Darrington
Pontefract
West Yorkshire
WF8 3BN
Director Name | Ian Charles Thompson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2007(3 days after company formation) |
Appointment Duration | 4 years, 2 months (closed 10 May 2011) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 9 Estcourt Drive Darrington Pontefract West Yorkshire WF8 3BN |
Secretary Name | Ian Charles Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2007(3 days after company formation) |
Appointment Duration | 4 years, 2 months (closed 10 May 2011) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 9 Estcourt Drive Darrington Pontefract West Yorkshire WF8 3BN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 9 Estcourt Drive Darrington Pontefract West Yorkshire WF8 3BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Darrington |
Ward | Pontefract South |
Built Up Area | Darrington |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2011 | Application to strike the company off the register (3 pages) |
14 January 2011 | Application to strike the company off the register (3 pages) |
15 March 2010 | Director's details changed for Christine Thompson on 10 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Christine Thompson on 10 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders Statement of capital on 2010-03-15
|
15 March 2010 | Director's details changed for Ian Charles Thompson on 10 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders Statement of capital on 2010-03-15
|
15 March 2010 | Director's details changed for Ian Charles Thompson on 10 March 2010 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
14 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
8 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
8 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
11 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
27 March 2007 | Ad 26/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2007 | Ad 26/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New secretary appointed;new director appointed (2 pages) |
14 March 2007 | New secretary appointed;new director appointed (2 pages) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 March 2007 | New director appointed (2 pages) |
26 February 2007 | Company name changed candi LIMITED\certificate issued on 26/02/07 (2 pages) |
26 February 2007 | Company name changed candi LIMITED\certificate issued on 26/02/07 (2 pages) |
23 February 2007 | Incorporation (16 pages) |
23 February 2007 | Incorporation (16 pages) |