Dewsbury
West Yorkshire
WF12 0DT
Secretary Name | John France |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2009(5 days after company formation) |
Appointment Duration | 1 year, 7 months (closed 22 February 2011) |
Role | Driver |
Correspondence Address | 66 Overthorpe Avenue Dewsbury West Yorkshire WF12 0DT |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2009 | Secretary appointed john france (2 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page) |
27 July 2009 | Secretary appointed john france (2 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page) |
27 July 2009 | Director appointed john france (2 pages) |
27 July 2009 | Ad 15/07/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
27 July 2009 | Ad 15/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 July 2009 | Director appointed john france (2 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
15 July 2009 | Appointment terminated director graham cowan (1 page) |
15 July 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
15 July 2009 | Appointment Terminated Secretary qa registrars LIMITED (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
15 July 2009 | Appointment Terminated Director graham cowan (1 page) |
10 July 2009 | Incorporation (14 pages) |
10 July 2009 | Incorporation (14 pages) |