Thornes
Wakefield
W Yorkshire
WF2 8LR
Secretary Name | Simon Richard Phillip Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2007(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 4 William Avenue Leeds West Yorkshire LS15 7JU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 10 Cross Street Wakefield WF1 3BW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2013 | Application to strike the company off the register (3 pages) |
19 June 2013 | Application to strike the company off the register (3 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
20 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders Statement of capital on 2012-06-20
|
20 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders Statement of capital on 2012-06-20
|
8 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Margaret Webb on 23 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Margaret Webb on 23 May 2010 (2 pages) |
29 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
29 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
15 September 2008 | Return made up to 23/05/08; full list of members (6 pages) |
15 September 2008 | Return made up to 23/05/08; full list of members (6 pages) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | New secretary appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
23 May 2007 | Incorporation (5 pages) |
23 May 2007 | Incorporation (5 pages) |