Wakefield
West Yorkshire
WF1 3JZ
Secretary Name | Mr Paul Davison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2003(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (closed 14 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Blenheim Road Wakefield West Yorkshire WF1 3JZ |
Secretary Name | Donna Rebecca Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 14 October 2009) |
Role | Company Director |
Correspondence Address | 8 Blenheim Road St John'S Wakefield WF1 2JZ |
Director Name | Robert Michael Ellis |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Crowther Street Castleford West Yorkshire WF10 5DD |
Director Name | Donna Rebecca Ward |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Blenheim Road St John'S Wakefield WF1 2JZ |
Secretary Name | Donna Rebecca Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Blenheim Road St John'S Wakefield WF1 2JZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(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 | 23 August 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£92,785 |
Cash | £24,026 |
Current Liabilities | £448,486 |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 June 2009 | Liquidators statement of receipts and payments to 8 May 2009 (5 pages) |
2 December 2008 | Liquidators statement of receipts and payments to 8 November 2008 (5 pages) |
5 June 2008 | Liquidators statement of receipts and payments to 8 November 2008 (5 pages) |
20 November 2007 | Liquidators statement of receipts and payments (5 pages) |
6 June 2007 | Liquidators statement of receipts and payments (5 pages) |
9 May 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
29 November 2005 | Administrator's progress report (25 pages) |
11 August 2005 | Result of meeting of creditors (16 pages) |
22 July 2005 | Statement of affairs (6 pages) |
19 July 2005 | Statement of administrator's proposal (62 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: first floor radcliffe house radcliffe place wakefield west yorkshire WF1 3BN (1 page) |
19 May 2005 | Appointment of an administrator (1 page) |
21 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Director resigned (2 pages) |
9 November 2004 | Return made up to 23/08/04; full list of members (7 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
5 November 2003 | Ad 30/01/03--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
5 November 2003 | Return made up to 23/08/03; full list of members
|
20 March 2003 | Secretary resigned;director resigned (1 page) |
20 February 2003 | New secretary appointed;new director appointed (2 pages) |
11 October 2002 | Particulars of mortgage/charge (7 pages) |
12 September 2002 | Ad 23/08/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed;new director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |