Wakefield
West Yorkshire
WF1 2SD
Director Name | Miss Karen Anne Moon |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-5a Cheapside Wakefield West Yorkshire WF1 2SD |
Director Name | Mr Stanley Foster |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2015(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 September 2016) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 5-5a Cheapside Wakefield West Yorkshire WF1 2SD |
Director Name | Ian Wilson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-5a Cheapside Wakefield West Yorkshire WF1 2SD |
Director Name | Mrs Marlene Freda Curtis |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 July 2014(1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 February 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5-5a Cheapside Wakefield West Yorkshire WF1 2SD |
Telephone | 07 789173193 |
---|---|
Telephone region | Mobile |
Registered Address | 5-5a Cheapside Wakefield West Yorkshire WF1 2SD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2016 | Application to strike the company off the register (3 pages) |
12 June 2016 | Application to strike the company off the register (3 pages) |
19 May 2016 | Accounts for a dormant company made up to 30 June 2015 (11 pages) |
19 May 2016 | Accounts for a dormant company made up to 30 June 2015 (11 pages) |
22 July 2015 | Annual return made up to 26 June 2015 no member list (3 pages) |
22 July 2015 | Annual return made up to 26 June 2015 no member list (3 pages) |
13 February 2015 | Appointment of Mr Stanley Foster as a director on 13 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Stanley Foster as a director on 13 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Marlene Freda Curtis as a director on 11 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Marlene Freda Curtis as a director on 11 February 2015 (1 page) |
9 February 2015 | Company name changed the insight foundation CIC\certificate issued on 09/02/15
|
9 February 2015 | Company name changed the insight foundation CIC\certificate issued on 09/02/15
|
3 August 2014 | Appointment of Mrs Marlene Freda Curtis as a director on 28 July 2014 (2 pages) |
3 August 2014 | Appointment of Mrs Marlene Freda Curtis as a director on 28 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Ian Wilson as a director on 22 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Ian Wilson as a director on 22 July 2014 (1 page) |
26 June 2014 | Incorporation of a Community Interest Company (41 pages) |
26 June 2014 | Incorporation of a Community Interest Company (41 pages) |