Woolley
Wakefield
West Yorkshire
WF4 2JH
Secretary Name | Dominic Andrew Castle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 2008(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (closed 31 August 2010) |
Role | Co Director |
Correspondence Address | Apartment One Balmoral House 503 Harrogate Road Leeds West Yorks LS17 7DE |
Director Name | Harmesh Singh Pooni |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Chad Road Edgbaston Birmingham West Midlands B15 3EN |
Secretary Name | Mr David Alan Such |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Willow Avenue Edgbaston Birmingham West Midlands B17 8HN |
Director Name | Mr Stewart Alan Lewis |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Millfield Gardens Nether Poppleton York YO2 6DZ |
Registered Address | C/O Corporate Solutions Marian House 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Temple Newsam |
Built Up Area | West Yorkshire |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2010 | Termination of appointment of Stewart Lewis as a director (2 pages) |
14 January 2010 | Termination of appointment of Stewart Lewis as a director (2 pages) |
22 April 2009 | Secretary's change of particulars dominic andrew castle logged form (1 page) |
22 April 2009 | Director's change of particulars / david castle / 15/04/2009 (1 page) |
22 April 2009 | Return made up to 28/02/09; full list of members (8 pages) |
22 April 2009 | Director's Change of Particulars / david castle / 15/04/2009 / Region was: west yorks, now: west yorkshire (1 page) |
22 April 2009 | Secretary's Change Of Particulars Dominic Andrew Castle Logged Form (1 page) |
22 April 2009 | Return made up to 28/02/09; full list of members (8 pages) |
2 April 2009 | Director's change of particulars / david castle / 23/03/2009 (1 page) |
2 April 2009 | Director's Change of Particulars / david castle / 23/03/2009 / HouseName/Number was: 21, now: cotterway; Street was: the balk, now: new road; Area was: walton, now: woolley; Region was: west yorkshire, now: west yorks; Post Code was: WF2 6JZ, now: WF4 2JH (1 page) |
2 April 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
2 April 2009 | Secretary's change of particulars / dominic castle / 23/03/2009 (1 page) |
2 April 2009 | Accounts made up to 31 January 2009 (2 pages) |
2 April 2009 | Secretary's Change of Particulars / dominic castle / 23/03/2009 / HouseName/Number was: 34, now: apartment one; Street was: brackenhurst drive, now: balmoral house; Area was: moortown, now: 503 harrogate road; Region was: west yorkshire, now: west yorks; Post Code was: LS17 6WE, now: LS17 7DE; Country was: uk, now: (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from c/o corporate solutions marian house 3 colton mill bullerthorpe lane leeds west yorkshire LS15 9JN (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from c/o corporate solutions marian house 3 colton mill bullerthorpe lane leeds west yorkshire LS15 9JN (1 page) |
7 February 2009 | Director appointed stewart alan lewis (1 page) |
7 February 2009 | Secretary appointed dominic andrew castle (1 page) |
7 February 2009 | Secretary appointed dominic andrew castle (1 page) |
7 February 2009 | Director appointed stewart alan lewis (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from marion house 3 colton mill bullerthorpe lane leeds west yorkshire LS15 9JN (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from marion house 3 colton mill bullerthorpe lane leeds west yorkshire LS15 9JN (1 page) |
19 January 2009 | Appointment Terminated Director harmesh singh pooni (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 6A chad road, edgbaston birmingham west midlands B15 3EN (1 page) |
19 January 2009 | Appointment terminated secretary david such (1 page) |
19 January 2009 | Director appointed david andrew castle (1 page) |
19 January 2009 | Director appointed david andrew castle (1 page) |
19 January 2009 | Appointment Terminated Secretary david such (1 page) |
19 January 2009 | Appointment terminated director harmesh singh pooni (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 6A chad road, edgbaston birmingham west midlands B15 3EN (1 page) |
11 January 2008 | Incorporation (13 pages) |
11 January 2008 | Incorporation (13 pages) |