Mirfield
West Yorkshire
WF14 8PG
Director Name | Andrew Jon Chapman |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 28 August 2012) |
Role | Company Director |
Country of Residence | Yorkshire |
Correspondence Address | 6 Marshall Street Mirfield West Yorks WF14 8PG |
Director Name | Mr James Samuel Laugharne Griffith-Jones |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 6 Marshall Street Mirfield West Yorkshire WF14 8PG |
Director Name | Mr Peter Anthony James Ward |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 The Headrow Leeds West Yorkshire LS1 5JW |
Registered Address | Forsyth Building 117 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 April 2012 | Termination of appointment of James Samuel Laugharne Griffith-Jones as a director on 13 April 2012 (2 pages) |
18 April 2012 | Termination of appointment of James Griffith-Jones as a director (2 pages) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 December 2011 | Termination of appointment of Peter Ward as a director (2 pages) |
2 December 2011 | Termination of appointment of Peter Anthony James Ward as a director on 29 November 2011 (2 pages) |
6 September 2011 | Appointment of Peter Anthony James Jaward as a director (3 pages) |
6 September 2011 | Appointment of Peter Anthony James Jaward as a director on 1 September 2011 (3 pages) |
2 June 2011 | Change of name notice (2 pages) |
2 June 2011 | Change of name notice (2 pages) |
26 May 2011 | Registered office address changed from , 6 Marshall Street, Mirfield, West Yorkshire, WF14 8PG, United Kingdom on 26 May 2011 (2 pages) |
26 May 2011 | Registered office address changed from , 6 Marshall Street, Mirfield, West Yorkshire, WF14 8PG, United Kingdom on 26 May 2011 (2 pages) |
20 January 2011 | Appointment of Andrew Jon Chapman as a director (3 pages) |
20 January 2011 | Appointment of Andrew Jon Chapman as a director (3 pages) |
17 November 2010 | Incorporation Statement of capital on 2010-11-17
|
17 November 2010 | Incorporation Statement of capital on 2010-11-17
|