Denby Dale
Huddersfield
West Yorkshire
HD8 8RQ
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 March 2007(same day as company formation) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | Unit 5 Silkwood Court Silkwood Park Wakefield West Yorkshire WF5 9TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Wrenthorpe and Outwood West |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2011 | Registered office address changed from 1 st James' Gate Newcastle Newcastle upon Tyne NE99 1YQ on 10 November 2011 (2 pages) |
10 November 2011 | Registered office address changed from 1 St James' Gate Newcastle Newcastle upon Tyne NE99 1YQ on 10 November 2011 (2 pages) |
9 November 2011 | Application to strike the company off the register (3 pages) |
9 November 2011 | Application to strike the company off the register (3 pages) |
31 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
31 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
31 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
24 June 2009 | Director's change of particulars / vineesh madaan / 18/06/2009 (1 page) |
24 June 2009 | Director's Change of Particulars / vineesh madaan / 18/06/2009 / HouseName/Number was: , now: 34; Street was: 20 fairford close, now: bluehills lane; Area was: , now: lower cumberworth; Post Town was: doncaster, now: huddersfield; Region was: south yorkshire, now: west yorkshire; Post Code was: DN4 6PW, now: HD8 8RQ (1 page) |
25 March 2009 | Director appointed vineesh madaan (2 pages) |
25 March 2009 | Director appointed vineesh madaan (2 pages) |
2 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
2 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
10 November 2008 | Accounts made up to 31 March 2008 (2 pages) |
10 November 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
18 September 2008 | Appointment terminated director wb company directors LIMITED (1 page) |
18 September 2008 | Appointment Terminated Director wb company directors LIMITED (1 page) |
4 April 2008 | Return made up to 02/03/08; full list of members (5 pages) |
4 April 2008 | Return made up to 02/03/08; full list of members (5 pages) |
2 March 2007 | Incorporation (19 pages) |
2 March 2007 | Incorporation (19 pages) |