Lofthouse
Wakefield
West Yorkshire
WF3 3SE
Secretary Name | Deanna Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Ridings Lane Lofthouse Wakefield W Yorkshire WF3 3SE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(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 | 27 March 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 29 High Street Morley West Yorkshire LS27 9AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | Application to strike the company off the register (3 pages) |
5 July 2011 | Application to strike the company off the register (3 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders Statement of capital on 2010-06-24
|
24 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders Statement of capital on 2010-06-24
|
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
5 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
16 April 2008 | Ad 27/03/08-09/04/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
16 April 2008 | Ad 27/03/08-09/04/08 gbp si 199@1=199 gbp ic 1/200 (2 pages) |
7 April 2008 | Appointment Terminated Secretary york place company secretaries LIMITED (1 page) |
7 April 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
7 April 2008 | Appointment Terminated Director york place company nominees LIMITED (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 29 high street morley west yorkshire LS27 9AL uk (1 page) |
7 April 2008 | Secretary appointed deanna holmes (2 pages) |
7 April 2008 | Director appointed andrew john holmes (2 pages) |
7 April 2008 | Appointment terminated secretary york place company secretaries LIMITED (1 page) |
7 April 2008 | Secretary appointed deanna holmes (2 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from 29 high street morley west yorkshire LS27 9AL uk (1 page) |
7 April 2008 | Director appointed andrew john holmes (2 pages) |
27 March 2008 | Incorporation (16 pages) |
27 March 2008 | Incorporation (16 pages) |