Whitelow Lane
Dore, Sheffield
South Yorkshire
S17 3AG
Director Name | Mr James Joseph Corr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 02 April 2008(4 days after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View, Rolling Hills Goodmanham York North Yorkshire YO43 3JD |
Secretary Name | Roland Charles William Todd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2008(4 days after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | Laithe House Wheldrake Lane Crockey Hill York North Yorkshire YO19 4SQ |
Director Name | Mr Paul David Emmett |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Southern Cross St Johns Avenue Thorner Leeds West Yorkshire LS14 3BZ |
Director Name | Mr Richard David Charles Naish |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 High Street Clifford Wetherby West Yorkshire LS23 6JF |
Director Name | Mr Mark Stuart Whittaker |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Eastbourne Elmwood Lane, Barwick-In-Elmet Leeds LS15 4JX |
Secretary Name | Mark Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Eastbourne Elmwood Lane Barwick In Elmet Leeds West Yorkshire LS15 4JX |
Registered Address | Kingston House Centre 27 Business Park Woodhead Road Birstall Batley West Yorkshire WF17 9TD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2008 | Application for striking-off (2 pages) |
24 October 2008 | Statement by directors (1 page) |
24 October 2008 | Solvency statement dated 10/10/08 (1 page) |
24 October 2008 | Resolutions
|
24 October 2008 | Memorandum of capital (1 page) |
23 June 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 June 2008 | Resolutions
|
23 June 2008 | Re-registration of Memorandum and Articles (19 pages) |
23 June 2008 | Application for reregistration from PLC to private (1 page) |
29 April 2008 | Memorandum and Articles of Association (6 pages) |
29 April 2008 | Ad 09/04/08\gbp si 50000@1=50000\gbp ic 0.2/50000.2\ (2 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from kings court 12 king street leeds west yorkshire LS1 2HL (1 page) |
21 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
21 April 2008 | Secretary appointed roland charles william todd (1 page) |
21 April 2008 | Director appointed mark william gerard collins (8 pages) |
21 April 2008 | Appointment terminated director paul emmett (1 page) |
21 April 2008 | Appointment terminate, director and secretary mark stuart whittaker logged form (1 page) |
21 April 2008 | Director appointed james joseph corr (8 pages) |
21 April 2008 | Appointment terminated director richard naish (1 page) |
10 April 2008 | Memorandum and Articles of Association (14 pages) |
10 April 2008 | Memorandum and Articles of Association (5 pages) |
9 April 2008 | Application to commence business (2 pages) |
9 April 2008 | Commence business and borrow (1 page) |
5 April 2008 | Company name changed WMNEWCO73 PLC\certificate issued on 07/04/08 (2 pages) |
28 March 2008 | Incorporation (29 pages) |