Knights Croft South Elmsall
Pontefract
West Yorkshire
WF9 2WB
Director Name | Trevor Henry Evans |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Role | Director Fuels Distribution |
Correspondence Address | 68 Farfield Penwortham Preston PR1 9YQ |
Secretary Name | Angela Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Farfield Penwortham Preston Lancashire PR1 9YQ |
Director Name | Paul Anthony Matsell |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 June 2003) |
Role | Manager |
Correspondence Address | 8 Barnfield Place Manor Grange Estate Shafton Barnsley |
Secretary Name | Diane Matsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 June 2003) |
Role | Company Director |
Correspondence Address | 8 Barnfield Place Manor Grange Estate Shafton Barnsley |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 10 Eagley House Deakins Business Park Bolton Lancashire BL7 9EP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
8 November 2005 | Dissolved (1 page) |
---|---|
8 August 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: c/o ideal corporate solutions LTD tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page) |
18 March 2005 | Liquidators statement of receipts and payments (5 pages) |
23 August 2004 | Liquidators statement of receipts and payments (5 pages) |
22 April 2004 | O/C replacement of liquidator (3 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: 57 victoria square bolton lancashire BL1 1LA (1 page) |
13 April 2004 | Appointment of a voluntary liquidator (1 page) |
13 April 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: r l stanley suite 1 the green south kirkby pontefract west yorkshire WF9 3JX (1 page) |
2 October 2003 | Appointment of a voluntary liquidator (1 page) |
2 October 2003 | Resolutions
|
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
31 October 2002 | Return made up to 30/06/02; full list of members
|
24 July 2001 | Return made up to 30/06/01; full list of members
|
18 September 2000 | Return made up to 30/06/00; full list of members (6 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 32 high street codnor ripley derbyshire DE5 9QB (1 page) |
10 February 2000 | New director appointed (2 pages) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 July 1999 | Secretary resigned (1 page) |
30 June 1999 | Incorporation (18 pages) |