Doncaster Road
Nostell
West Yorkshire
WF4 1AB
Director Name | Mr Richard Milner |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashwood House Brandy Carr Road Wakefield West Yorkshire WF2 0RE |
Director Name | Park Lane Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2011(3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 January 2012) |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Peter Tantram 100.00% Ordinary |
---|
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
16 January 2013 | Annual return made up to 20 October 2012 with a full list of shareholders Statement of capital on 2013-01-16
|
16 January 2013 | Annual return made up to 20 October 2012 with a full list of shareholders Statement of capital on 2013-01-16
|
24 January 2012 | Appointment of Mr Peter Tantram as a director (2 pages) |
24 January 2012 | Appointment of Mr Peter Tantram as a director (2 pages) |
23 January 2012 | Termination of appointment of Park Lane Directors Limited as a director (1 page) |
23 January 2012 | Termination of appointment of Park Lane Directors Limited as a director (1 page) |
18 January 2012 | Change of name notice (2 pages) |
18 January 2012 | Change of name notice (2 pages) |
18 January 2012 | Company name changed cant land LIMITED\certificate issued on 18/01/12
|
18 January 2012 | Company name changed cant land LIMITED\certificate issued on 18/01/12
|
13 January 2012 | Appointment of Park Lane Directors Limited as a director (2 pages) |
13 January 2012 | Termination of appointment of Richard Milner as a director (1 page) |
13 January 2012 | Termination of appointment of Richard Milner as a director (1 page) |
13 January 2012 | Registered office address changed from Ashwood House Brandy Carr Road Wakefield West Yorkshire WF2 0RE United Kingdom on 13 January 2012 (1 page) |
13 January 2012 | Registered office address changed from Ashwood House Brandy Carr Road Wakefield West Yorkshire WF2 0RE United Kingdom on 13 January 2012 (1 page) |
13 January 2012 | Appointment of Park Lane Directors Limited as a director (2 pages) |
1 December 2011 | Change of name notice (2 pages) |
1 December 2011 | Change of name notice (2 pages) |
1 December 2011 | Company name changed milner homes LIMITED\certificate issued on 01/12/11
|
1 December 2011 | Company name changed milner homes LIMITED\certificate issued on 01/12/11
|
2 November 2011 | Change of name notice (2 pages) |
2 November 2011 | Change of name notice (2 pages) |
2 November 2011 | Company name changed cant land LIMITED\certificate issued on 02/11/11
|
2 November 2011 | Company name changed cant land LIMITED\certificate issued on 02/11/11
|
20 October 2011 | Incorporation
|
20 October 2011 | Incorporation
|
20 October 2011 | Incorporation
|