Dewsbury
West Yorkshire
WF13 3JF
Director Name | Mr Nigel Graham |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2012(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 09 December 2013) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravens Ing Mills Ravensthorpe Dewsbury West Yorkshire WF13 3JF |
Director Name | Mr Roger Kenneth Dyson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Commercial House Commercial Street Sheffield South Yorkshire S1 2AT |
Registered Address | 2 Wellington Place Leeds West Yorkshire LS1 4AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
9 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2013 | Final Gazette dissolved following liquidation (1 page) |
9 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2013 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 September 2013 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 July 2013 | Liquidators statement of receipts and payments to 30 April 2013 (4 pages) |
8 July 2013 | Liquidators' statement of receipts and payments to 30 April 2013 (4 pages) |
8 July 2013 | Liquidators' statement of receipts and payments to 30 April 2013 (4 pages) |
16 May 2012 | Declaration of solvency (3 pages) |
16 May 2012 | Appointment of a voluntary liquidator (1 page) |
16 May 2012 | Registered office address changed from 2 Wellington Place Leeds LS1 4AP on 16 May 2012 (2 pages) |
16 May 2012 | Appointment of a voluntary liquidator (1 page) |
16 May 2012 | Resolutions
|
16 May 2012 | Resolutions
|
16 May 2012 | Declaration of solvency (3 pages) |
16 May 2012 | Registered office address changed from 2 Wellington Place Leeds LS1 4AP on 16 May 2012 (2 pages) |
15 May 2012 | Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 15 May 2012 (2 pages) |
15 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
15 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
15 May 2012 | Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 15 May 2012 (2 pages) |
15 March 2012 | Termination of appointment of Roger Kenneth Dyson as a director on 13 February 2012 (2 pages) |
15 March 2012 | Appointment of Mr John Stewart Graham as a director on 13 February 2012 (3 pages) |
15 March 2012 | Appointment of Mr Nigel Graham as a director on 13 February 2012 (3 pages) |
15 March 2012 | Appointment of Mr John Stewart Graham as a director (3 pages) |
15 March 2012 | Appointment of Mr Nigel Graham as a director (3 pages) |
15 March 2012 | Termination of appointment of Roger Dyson as a director (2 pages) |
20 January 2012 | Incorporation
|
20 January 2012 | Incorporation
|
20 January 2012 | Incorporation
|