Cowling
Keighley
West Yorkshire
BD22 0EG
Director Name | Mr Simon Rodney Turner |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2009(2 days after company formation) |
Appointment Duration | 1 year, 7 months (closed 02 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Wetherby Road Rufforth York YO23 3QB |
Director Name | Mrs Helen Claire Hilton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(same day as company formation) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
Director Name | Mr Paul John Stafford |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(2 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Windermere Road Royton OL2 6SY |
Registered Address | Equinox 3 Audby Court Audby Lane Wetherby North Yorkshire LS22 7RD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
2 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2010 | Termination of appointment of Paul Stafford as a director (1 page) |
15 November 2010 | Termination of appointment of Paul Stafford as a director (1 page) |
16 April 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
16 April 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
13 April 2010 | Registered office address changed from 11a Acre Meadow Cowling Keighley West Yorkshire BD22 0EG on 13 April 2010 (2 pages) |
13 April 2010 | Registered office address changed from 11a Acre Meadow Cowling Keighley West Yorkshire BD22 0EG on 13 April 2010 (2 pages) |
4 January 2010 | Appointment of Steven Keith Gray as a director (3 pages) |
4 January 2010 | Appointment of Paul John Stafford as a director (3 pages) |
4 January 2010 | Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA on 4 January 2010 (2 pages) |
4 January 2010 | Appointment of Paul John Stafford as a director (3 pages) |
4 January 2010 | Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA on 4 January 2010 (2 pages) |
4 January 2010 | Appointment of Mr Simon Rodney Turner as a director (3 pages) |
4 January 2010 | Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA on 4 January 2010 (2 pages) |
4 January 2010 | Termination of appointment of Helen Hilton as a director (2 pages) |
4 January 2010 | Appointment of Mr Simon Rodney Turner as a director (3 pages) |
4 January 2010 | Termination of appointment of Helen Hilton as a director (2 pages) |
4 January 2010 | Appointment of Steven Keith Gray as a director (3 pages) |
16 December 2009 | Incorporation Statement of capital on 2009-12-16
|
16 December 2009 | Incorporation Statement of capital on 2009-12-16
|