Upton
Pontefract
West Yorkshire
WF9 1DW
Director Name | Stephen Clark |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Correspondence Address | 42 Swinnow Close Bramley Leeds West Yorkshire LS13 4NF |
Secretary Name | Maxine Chapman |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Driector |
Correspondence Address | 4 Rose Close Upton Pontefract West Yorkshire WF9 1DW |
Director Name | Martin Keenan Bullock |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 February 2006) |
Role | Company Director |
Correspondence Address | 3 Chatsworth Avenue Pontefract West Yorkshire WF8 2UP |
Director Name | UWM Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ |
Secretary Name | UWM Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ |
Registered Address | C/O Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
16 April 2007 | Dissolved (1 page) |
---|---|
16 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: john swift building 19 mason street manchester M4 5FT (1 page) |
28 March 2006 | Statement of affairs (5 pages) |
28 March 2006 | Appointment of a voluntary liquidator (1 page) |
28 March 2006 | Resolutions
|
16 March 2006 | Registered office changed on 16/03/06 from: st john's memorial hall lock lane castleford west yorkshire WF10 2JU (1 page) |
17 February 2006 | Director resigned (1 page) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New secretary appointed;new director appointed (2 pages) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: european house 93 wellington road leeds west yorkshire LS12 1DZ (1 page) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | Ad 29/07/05--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
31 August 2005 | Director resigned (1 page) |
6 July 2005 | Company name changed speakerwhite LIMITED\certificate issued on 06/07/05 (2 pages) |