Outwood
Wakefield
WF1 3DS
Secretary Name | Lorraine Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 December 2005) |
Role | Company Director |
Correspondence Address | 2 Jubilee Crescent Outwood Wakefield West Yorkshire WF1 3DS |
Secretary Name | Anthony Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 month (resigned 17 January 2006) |
Role | Company Director |
Correspondence Address | The Bungalow York Road, Riccall York North Yorkshire YO19 6QQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(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 | 24 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(1 year, 9 months after company formation) |
Appointment Duration | 8 months (resigned 18 September 2006) |
Correspondence Address | Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW |
Registered Address | Unit 7 Central Park, Woodham Road, Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6HT |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 December 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: regency house westminster place york business park york north yorkshire YO26 6RW (1 page) |
26 May 2006 | Ad 17/01/06--------- £ si 99@1 (2 pages) |
22 May 2006 | Return made up to 24/03/06; full list of members (2 pages) |
19 May 2006 | Return made up to 24/03/05; full list of members; amend (6 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: 2 jubilee crescent outwood wakefield WF1 3DS (1 page) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | New secretary appointed (2 pages) |
29 December 2005 | New secretary appointed (1 page) |
29 December 2005 | Secretary resigned (1 page) |
29 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 November 2005 | Return made up to 24/03/05; full list of members (6 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 July 2005 | New director appointed (1 page) |
13 July 2005 | New secretary appointed (1 page) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
30 March 2004 | Company name changed transkwik LIMITED\certificate issued on 30/03/04 (2 pages) |
24 March 2004 | Incorporation (16 pages) |