Tingley
Wakefield
WF3 1NG
Director Name | Wayne Megson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Stanningley Road Leeds LS12 2QS |
Secretary Name | Wayne Megson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Stanningley Road Leeds LS12 2QS |
Registered Address | 42 Stanningley Road Leeds West Yorkshire LS12 2QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Armley |
Built Up Area | West Yorkshire |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
25 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 February 2011 | Current accounting period extended from 31 October 2010 to 28 February 2011 (1 page) |
23 February 2011 | Current accounting period extended from 31 October 2010 to 28 February 2011 (1 page) |
13 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders Statement of capital on 2010-10-13
|
13 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders Statement of capital on 2010-10-13
|
13 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders Statement of capital on 2010-10-13
|
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
10 December 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
10 December 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
10 December 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
5 November 2009 | Director's details changed for Wayne Megson on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Ashley Mark Fieldhouse on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Ashley Mark Fieldhouse on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Ashley Mark Fieldhouse on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Wayne Megson on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Wayne Megson on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
10 December 2008 | Return made up to 09/10/08; full list of members (3 pages) |
10 December 2008 | Return made up to 09/10/08; full list of members (3 pages) |
9 October 2007 | Incorporation (17 pages) |
9 October 2007 | Incorporation (17 pages) |