Ackworth
Pontefract
West Yorkshire
WF7 7DS
Director Name | Mr Sean Anthony Merrill |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Flounders Hill Ackworth Pontefract West Yorkshire WF7 7LF |
Secretary Name | Mr Jamie Andrew Merrill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61a Orchard Drive Ackworth Pontefract West Yorkshire WF7 7DS |
Registered Address | Unit B Shipley Wharf Wharf Street Shipley West Yorkshire BD17 7DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
16 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 October 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
3 October 2011 | Liquidators statement of receipts and payments to 13 July 2011 (14 pages) |
3 October 2011 | Liquidators' statement of receipts and payments to 13 July 2011 (14 pages) |
3 October 2011 | Liquidators' statement of receipts and payments to 13 July 2011 (14 pages) |
20 April 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 April 2011 | Court order insolvency:- replacement of liquidator (14 pages) |
20 April 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 April 2011 | Appointment of a voluntary liquidator (1 page) |
20 April 2011 | Court order insolvency:- replacement of liquidator (14 pages) |
20 April 2011 | Appointment of a voluntary liquidator (1 page) |
22 July 2010 | Statement of affairs with form 4.19 (5 pages) |
22 July 2010 | Statement of affairs with form 4.19 (5 pages) |
20 July 2010 | Resolutions
|
20 July 2010 | Resolutions
|
20 July 2010 | Appointment of a voluntary liquidator (1 page) |
20 July 2010 | Appointment of a voluntary liquidator (1 page) |
25 June 2010 | Registered office address changed from the Angel Inn Wakefield Rd Ackworth Pontefract WF7 7AB on 25 June 2010 (2 pages) |
25 June 2010 | Registered office address changed from the Angel Inn Wakefield Rd Ackworth Pontefract WF7 7AB on 25 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Sean Anthony Merrill on 20 April 2010 (2 pages) |
9 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
9 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
9 June 2010 | Director's details changed for Mr Jamie Andrew Merrill on 20 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Jamie Andrew Merrill on 20 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Sean Anthony Merrill on 20 April 2010 (2 pages) |
20 April 2009 | Incorporation (16 pages) |
20 April 2009 | Incorporation (16 pages) |