Crigglestone
Wakefield
West Yorkshire
WF4 3HE
Director Name | Peter Guilfoyle |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Grove Park Calder Grove Wakefield West Yorkshire WF4 3BZ |
Secretary Name | Mr Peter Anthony Guilfoyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Painthorpe Lane Crigglestone Wakefield West Yorkshire WF4 3HE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1996(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | C/O Mitchell Charlesworth Brazennose House Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
23 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
28 July 2003 | Receiver ceasing to act (1 page) |
31 December 2002 | Receiver's abstract of receipts and payments (3 pages) |
25 June 2002 | Appointment of receiver/manager (1 page) |
25 June 2002 | Administrative Receiver's report (8 pages) |
15 January 2002 | Registered office changed on 15/01/02 from: wakefield road barnsley south yorkshire LS25 2HH (1 page) |
9 July 2001 | Return made up to 01/07/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
13 October 2000 | Registered office changed on 13/10/00 from: eldon street wakefield road ossett wakefield west yorkshire WF5 9JY (1 page) |
21 August 2000 | Return made up to 01/07/00; full list of members
|
9 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Return made up to 01/07/99; no change of members (4 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
8 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
27 November 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1998 | Return made up to 01/07/98; no change of members
|
20 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
22 January 1998 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
5 December 1997 | Particulars of mortgage/charge (4 pages) |
23 September 1997 | Return made up to 01/07/97; full list of members (6 pages) |
10 June 1997 | Ad 20/03/97--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
9 August 1996 | Registered office changed on 09/08/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New secretary appointed;new director appointed (2 pages) |
9 July 1996 | Secretary resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
1 July 1996 | Incorporation (18 pages) |