Pontefract
West Yorkshire
WF9 4RA
Director Name | Steve Shepherd |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 1995(1 year, 4 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | 5 High Street South Hiendley Barnsley South Yorkshire S72 9AE |
Director Name | Mr Charles Douglas Pickering |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | Fairfield 3 Heaton Road Batley West Yorkshire WF17 0AT |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Ratcliffe & Co 7 Chorley New Road Bolton Lancashire BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1995 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
18 February 2005 | Dissolved (1 page) |
---|---|
18 November 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 November 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 August 2004 | Liquidators statement of receipts and payments (5 pages) |
1 March 2004 | Liquidators statement of receipts and payments (5 pages) |
20 August 2003 | Liquidators statement of receipts and payments (5 pages) |
26 March 2003 | Liquidators statement of receipts and payments (5 pages) |
28 August 2002 | Liquidators statement of receipts and payments (5 pages) |
22 February 2002 | Liquidators statement of receipts and payments (5 pages) |
5 September 2001 | Liquidators statement of receipts and payments (5 pages) |
20 February 2001 | Liquidators statement of receipts and payments (5 pages) |
1 September 2000 | Liquidators statement of receipts and payments (5 pages) |
22 February 2000 | Liquidators statement of receipts and payments (5 pages) |
5 October 1999 | Registered office changed on 05/10/99 from: aizlewoods business centre aizlewoods mill nursery street sheffield S3 8GG (1 page) |
29 September 1999 | Liquidators statement of receipts and payments (5 pages) |
25 March 1999 | Liquidators statement of receipts and payments (5 pages) |
16 March 1998 | Registered office changed on 16/03/98 from: 2 meadowfield rise meadowfield village stanley wakefield west yorkshire WF3 4DB (1 page) |
10 March 1998 | Appointment of a voluntary liquidator (1 page) |
10 March 1998 | Statement of affairs (6 pages) |
20 February 1998 | Resolutions
|
17 April 1997 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | Ad 15/03/96--------- £ si 240@1 (2 pages) |
24 October 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
16 October 1996 | Return made up to 08/10/96; full list of members (6 pages) |
13 May 1996 | New director appointed (2 pages) |
12 April 1996 | Return made up to 08/10/95; change of members
|
29 March 1996 | Accounts for a small company made up to 31 October 1994 (4 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: 16 bond street wakefield WF1 2QP (1 page) |