Hemsworth
Pontefract
West Yorkshire
WF9 5LW
Secretary Name | Patricia Anne Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 09 January 2001) |
Role | Company Director |
Correspondence Address | Trouville Pontefract Road Hemsworth Pontefract West Yorkshire WF9 5LW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Abacus House 193 Old Street Ashton Under Lyne Lancashire OL6 7SR |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
9 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
21 July 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
3 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
6 March 1998 | Return made up to 26/02/98; full list of members (6 pages) |
28 April 1997 | Company name changed casinoadd LIMITED\certificate issued on 29/04/97 (2 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 February 1997 | Incorporation (9 pages) |