Methley
West Yorkshire
LS26 9AS
Director Name | Mr Ashley David Ward |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 25 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Wilsons Row Methley West Yorkshire LS26 9AS |
Secretary Name | Mr Stephen Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Highside Drive Humbledon Hill Sunderland Tyne & Wear SR3 1UL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 3a & 3b Colima Avenue Sunderland Enterprise Park West Sunderland Tyne & Wear SR5 3XB |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
1 February 2010 | Application to strike the company off the register (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
1 February 2010 | Application to strike the company off the register (2 pages) |
8 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
8 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
26 January 2009 | Accounts made up to 31 March 2008 (1 page) |
22 September 2008 | Appointment terminated secretary stephen jackson (1 page) |
22 September 2008 | Appointment Terminated Secretary stephen jackson (1 page) |
16 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
16 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
31 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
29 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
29 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
14 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
14 February 2007 | Accounts made up to 31 March 2006 (1 page) |
26 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (10 pages) |
5 February 2006 | Accounts made up to 31 March 2005 (10 pages) |
24 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
24 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
4 July 2005 | Registered office changed on 04/07/05 from: office 1, first floor 8 silksworth lane sunderland tyne & wear SR3 1LL (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: office 1, first floor 8 silksworth lane sunderland tyne & wear SR3 1LL (1 page) |
29 December 2004 | Company name changed english gentle men LIMITED\certificate issued on 29/12/04 (2 pages) |
29 December 2004 | Company name changed english gentle men LIMITED\certificate issued on 29/12/04 (2 pages) |
3 December 2004 | Company name changed for honour and glory LIMITED\certificate issued on 03/12/04 (2 pages) |
3 December 2004 | Company name changed for honour and glory LIMITED\certificate issued on 03/12/04 (2 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
2 December 2004 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New secretary appointed (2 pages) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
20 October 2004 | Incorporation (9 pages) |
20 October 2004 | Incorporation (9 pages) |