Batley
West Yorkshire
WF17 8QA
Secretary Name | Kathryn Ruth Parkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brighton House Oakwell Avenue Batley West Yorkshire WF17 8QA |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Sovereign House Turner Way Wakefield West Yorkshire WF2 8EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | Annual return made up to 17 April 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
1 July 2011 | Annual return made up to 17 April 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
3 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
2 July 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Registered office address changed from Sovereign House Turner Business Park Wakefield West Yorkshire WF2 8EF on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from Sovereign House Turner Business Park Wakefield West Yorkshire WF2 8EF on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from Sovereign House Turner Business Park Wakefield West Yorkshire WF2 8EF on 1 July 2010 (1 page) |
26 January 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
21 January 2010 | Current accounting period shortened from 31 July 2009 to 31 July 2008 (2 pages) |
21 January 2010 | Current accounting period shortened from 31 July 2009 to 31 July 2008 (2 pages) |
28 October 2009 | Previous accounting period extended from 30 April 2009 to 31 July 2009 (3 pages) |
28 October 2009 | Previous accounting period extended from 30 April 2009 to 31 July 2009 (3 pages) |
22 October 2009 | Annual return made up to 17 April 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 17 April 2009 with a full list of shareholders (3 pages) |
9 September 2009 | Company name changed bestsupply LIMITED\certificate issued on 10/09/09 (2 pages) |
9 September 2009 | Company name changed bestsupply LIMITED\certificate issued on 10/09/09 (2 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from 134 percival rd enfield EN1 1QU uk (2 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from 134 percival rd enfield EN1 1QU uk (2 pages) |
18 August 2009 | Director and secretary appointed kathryn ruth parkin (1 page) |
18 August 2009 | Director and secretary appointed kathryn ruth parkin (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2008 | Resolutions
|
6 June 2008 | Resolutions
|
15 May 2008 | Appointment Terminated Director rwl directors LIMITED (1 page) |
15 May 2008 | Appointment Terminated Secretary rwl registrars LIMITED (1 page) |
15 May 2008 | Appointment terminated director rwl directors LIMITED (1 page) |
15 May 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
17 April 2008 | Incorporation (22 pages) |
17 April 2008 | Incorporation (22 pages) |