Darton
Barnsley
S75 5FD
Secretary Name | Denise Lynne Whittaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Carr Manor Drive Moortown Leeds LS17 7EW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 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 | 10 May 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Bwc Business Solutions Limited 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
15 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2010 | Final Gazette dissolved following liquidation (1 page) |
15 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 July 2010 | Liquidators statement of receipts and payments to 30 June 2010 (5 pages) |
15 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 July 2010 | Liquidators' statement of receipts and payments to 30 June 2010 (5 pages) |
16 December 2009 | Liquidators' statement of receipts and payments to 3 December 2009 (5 pages) |
16 December 2009 | Liquidators statement of receipts and payments to 3 December 2009 (5 pages) |
16 December 2009 | Liquidators statement of receipts and payments to 3 December 2009 (5 pages) |
4 June 2009 | Liquidators statement of receipts and payments to 3 June 2009 (6 pages) |
4 June 2009 | Liquidators' statement of receipts and payments to 3 June 2009 (6 pages) |
4 June 2009 | Liquidators statement of receipts and payments to 3 June 2009 (6 pages) |
10 June 2008 | Resolutions
|
10 June 2008 | Statement of affairs with form 4.19 (6 pages) |
10 June 2008 | Appointment of a voluntary liquidator (1 page) |
10 June 2008 | Resolutions
|
10 June 2008 | Statement of affairs with form 4.19 (6 pages) |
10 June 2008 | Appointment of a voluntary liquidator (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from unit 2 percy street leeds LS12 1EL (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from unit 2 percy street leeds LS12 1EL (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | New director appointed (1 page) |
10 May 2007 | Incorporation (16 pages) |
10 May 2007 | Incorporation (16 pages) |