Tingley
Wakefield
West Yorkshire
WF3 1RJ
Secretary Name | Carl Hazelwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Fenton Street Tingley Wakefield West Yorkshire WF3 1RJ |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 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 | 06 June 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Building 3 City West Office Park Gelderd Road Leeds Yorkshire LS12 6LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£6,644 |
Cash | £382 |
Current Liabilities | £13,553 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2010 | Application to strike the company off the register (3 pages) |
17 November 2010 | Application to strike the company off the register (3 pages) |
2 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders Statement of capital on 2010-08-02
|
2 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders Statement of capital on 2010-08-02
|
2 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders Statement of capital on 2010-08-02
|
31 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from suite 1 ideas house 98 bradford road east ardsley wakefield west yorkshire WF3 2LJ (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from suite 1 ideas house 98 bradford road east ardsley wakefield west yorkshire WF3 2LJ (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from sanderson house station road horsforth leeds LS18 5NT uk (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from sanderson house station road horsforth leeds LS18 5NT uk (1 page) |
4 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/05/2009 (1 page) |
4 July 2008 | Director appointed sarah elizabeth barker (2 pages) |
4 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/05/2009 (1 page) |
4 July 2008 | Secretary appointed carl hazelwood (2 pages) |
4 July 2008 | Director appointed sarah elizabeth barker (2 pages) |
4 July 2008 | Secretary appointed carl hazelwood (2 pages) |
12 June 2008 | Resolutions
|
12 June 2008 | Resolutions
|
9 June 2008 | Appointment terminated director rwl directors LIMITED (1 page) |
9 June 2008 | Appointment Terminated Director rwl directors LIMITED (1 page) |
9 June 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
9 June 2008 | Appointment Terminated Secretary rwl registrars LIMITED (1 page) |
6 June 2008 | Incorporation (22 pages) |
6 June 2008 | Incorporation (22 pages) |