Wetherby
West Yorkshire
LS22 6LQ
Director Name | Mr Richard Edward France |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 27 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakgate House 25 Market Place Wetherby West Yorkshire LS22 6LQ |
Director Name | Mr John David Grantham |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 27 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakgate House 25 Market Place Wetherby West Yorkshire LS22 6LQ |
Secretary Name | Peter Graham Hirst |
---|---|
Status | Closed |
Appointed | 01 June 2010(3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 27 December 2011) |
Role | Company Director |
Correspondence Address | Oakgate House 25 Market Place Wetherby West Yorkshire LS22 6LQ |
Director Name | Mr Peter Mortimer Crossley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2010(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2010(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | Oakgate House 25 Market Place Wetherby West Yorkshire LS22 6LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
10 June 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
2 June 2010 | Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 2 June 2010 (1 page) |
2 June 2010 | Termination of appointment of Peter Crossley as a director (1 page) |
2 June 2010 | Appointment of Peter Graham Hirst as a secretary (1 page) |
2 June 2010 | Appointment of Richard France as a director (2 pages) |
2 June 2010 | Appointment of Peter Graham Hirst as a secretary (1 page) |
2 June 2010 | Appointment of John David Grantham as a director (2 pages) |
2 June 2010 | Termination of appointment of Hammonds Directors Limited as a director (1 page) |
2 June 2010 | Appointment of John David Grantham as a director (2 pages) |
2 June 2010 | Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page) |
2 June 2010 | Appointment of Paul Caddick as a director (2 pages) |
2 June 2010 | Appointment of Richard France as a director (2 pages) |
2 June 2010 | Termination of appointment of Peter Crossley as a director (1 page) |
2 June 2010 | Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page) |
2 June 2010 | Appointment of Paul Caddick as a director (2 pages) |
2 June 2010 | Termination of appointment of Hammonds Directors Limited as a director (1 page) |
2 June 2010 | Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 2 June 2010 (1 page) |
2 June 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
2 June 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
11 May 2010 | Incorporation Statement of capital on 2010-05-11
|
11 May 2010 | Incorporation Statement of capital on 2010-05-11
|