South Kirkby
West Yorkshire
WF9 3AP
Director Name | Mr Gary Price |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2013(same day as company formation) |
Role | Fabricator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8b Langthwaite Grange Industrial Estate South Kirkby West Yorkshire WF9 3AP |
Website | www.interstyle-solid-surfaces.co.uk/ |
---|---|
Telephone | 01977 646085 |
Telephone region | Pontefract |
Registered Address | Unit 8b Langthwaite Grange Industrial Estate South Kirkby West Yorkshire WF9 3AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | South Kirkby and Moorthorpe |
Ward | South Elmsall and South Kirkby |
Built Up Area | South Elmsall/South Kirkby |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
6 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 July 2017 | Final Gazette dissolved following liquidation (1 page) |
6 April 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
6 April 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
9 December 2016 | Liquidators' statement of receipts and payments to 10 May 2016 (10 pages) |
9 December 2016 | Liquidators' statement of receipts and payments to 10 May 2016 (10 pages) |
22 May 2015 | Appointment of a voluntary liquidator (1 page) |
22 May 2015 | Statement of affairs with form 4.19 (7 pages) |
22 May 2015 | Statement of affairs with form 4.19 (7 pages) |
22 May 2015 | Resolutions
|
22 May 2015 | Appointment of a voluntary liquidator (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
7 March 2014 | Registered office address changed from Unit 6 Rhodes Street Hightown, Industrial Estate Castleford West Yorkshire WF10 5LN England on 7 March 2014 (2 pages) |
7 March 2014 | Registered office address changed from Unit 6 Rhodes Street Hightown, Industrial Estate Castleford West Yorkshire WF10 5LN England on 7 March 2014 (2 pages) |
7 March 2014 | Registered office address changed from Unit 6 Rhodes Street Hightown, Industrial Estate Castleford West Yorkshire WF10 5LN England on 7 March 2014 (2 pages) |
26 April 2013 | Incorporation
|
26 April 2013 | Incorporation
|