2630-323 Arruda Dos Jinhos
BH23 2BQ
Director Name | Mr Jorge Manuel Condeixa Colaco Dias |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 17 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Casal Das Antas 2630-323 Arruda Dos Jinhos BH23 3TG |
Director Name | Mr Daniel Smith |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Southmoor Lane Armthorpe Doncaster South Yorkshire DN3 3TG |
Director Name | Mr Allan Gadd |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clarendon Road Christchurch Dorset BH23 2AB |
Director Name | Mr John Grayson Radcliffe |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Lodge Lane Aston Sheffield South Yorkshire S26 2BP |
Secretary Name | Mr Allan Gadd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clarendon Road Christchurch Dorset BH23 2AB |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Unit 1 Calder Close Calder Park Wakefield West Yorkshire WF4 3BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
2 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2011 | Final Gazette dissolved following liquidation (1 page) |
2 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 June 2011 | Liquidators' statement of receipts and payments to 25 May 2011 (5 pages) |
2 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 June 2011 | Liquidators statement of receipts and payments to 25 May 2011 (5 pages) |
2 June 2011 | Liquidators' statement of receipts and payments to 25 May 2011 (5 pages) |
15 March 2011 | Liquidators statement of receipts and payments to 25 February 2011 (5 pages) |
15 March 2011 | Liquidators' statement of receipts and payments to 25 February 2011 (5 pages) |
15 March 2011 | Liquidators' statement of receipts and payments to 25 February 2011 (5 pages) |
11 June 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 June 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 June 2010 | Appointment of a voluntary liquidator (1 page) |
8 June 2010 | Appointment of a voluntary liquidator (1 page) |
9 March 2010 | Statement of affairs with form 4.19 (6 pages) |
9 March 2010 | Appointment of a voluntary liquidator (1 page) |
9 March 2010 | Resolutions
|
9 March 2010 | Statement of affairs with form 4.19 (6 pages) |
9 March 2010 | Appointment of a voluntary liquidator (1 page) |
9 March 2010 | Resolutions
|
12 February 2010 | Registered office address changed from Unit 5 Meadow View Industrial Estate Rands Lane Armthorpe Doncaster South Yorkshire DN3 3DY on 12 February 2010 (2 pages) |
12 February 2010 | Registered office address changed from Unit 5 Meadow View Industrial Estate Rands Lane Armthorpe Doncaster South Yorkshire DN3 3DY on 12 February 2010 (2 pages) |
8 October 2009 | Registered office address changed from Unit 5, Meadowview Industrial Rands Lane Armthorpe Doncaster South Yorkshire DN3 3DY United Kingdom on 8 October 2009 (2 pages) |
8 October 2009 | Registered office address changed from Unit 5, Meadowview Industrial Rands Lane Armthorpe Doncaster South Yorkshire DN3 3DY United Kingdom on 8 October 2009 (2 pages) |
8 October 2009 | Registered office address changed from Unit 5, Meadowview Industrial Rands Lane Armthorpe Doncaster South Yorkshire DN3 3DY United Kingdom on 8 October 2009 (2 pages) |
7 October 2009 | Registered office address changed from 7 Clarendon Road Christchurch Dorset BH23 2AB United Kingdom on 7 October 2009 (1 page) |
7 October 2009 | Termination of appointment of Allan Gadd as a director (1 page) |
7 October 2009 | Termination of appointment of Allan Gadd as a director (1 page) |
7 October 2009 | Termination of appointment of Allan Gadd as a secretary (1 page) |
7 October 2009 | Registered office address changed from 7 Clarendon Road Christchurch Dorset BH23 2AB United Kingdom on 7 October 2009 (1 page) |
7 October 2009 | Termination of appointment of Allan Gadd as a secretary (1 page) |
7 October 2009 | Registered office address changed from 7 Clarendon Road Christchurch Dorset BH23 2AB United Kingdom on 7 October 2009 (1 page) |
17 August 2009 | Return made up to 17/07/09; full list of members (5 pages) |
17 August 2009 | Return made up to 17/07/09; full list of members (5 pages) |
2 March 2009 | Appointment terminated director john radcliffe (1 page) |
2 March 2009 | Appointment Terminated Director john radcliffe (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from flat 10, 208 barrack road christchurch BH23 2BQ united kingdom (1 page) |
19 December 2008 | Director's change of particulars / allan gadd / 19/12/2008 (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from flat 10, 208 barrack road christchurch BH23 2BQ united kingdom (1 page) |
19 December 2008 | Secretary's change of particulars / allan gadd / 19/12/2008 (2 pages) |
19 December 2008 | Director's Change of Particulars / allan gadd / 19/12/2008 / HouseName/Number was: flat 10,, now: 7; Street was: 208 barrack road, now: clarendon road; Post Code was: BH23 2BQ, now: BH23 2AB (1 page) |
19 December 2008 | Secretary's Change of Particulars / allan gadd / 19/12/2008 / Nationality was: , now: other; Title was: , now: mr; HouseName/Number was: flat 10,, now: 7; Street was: 208 barrack road, now: clarendon road; Post Code was: BH23 2BQ, now: BH23 2AB (2 pages) |
2 October 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
2 October 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
18 July 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
18 July 2008 | Appointment Terminated Secretary Incorporate Secretariat LIMITED (1 page) |
17 July 2008 | Incorporation (21 pages) |
17 July 2008 | Incorporation (21 pages) |