126 Kitson Hill Road
Mirfield
West Yorkshire
WF14 9EG
Director Name | Mr Nicholas John Kime |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 May 2010) |
Role | Trading Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Broadley Croft Welton Brough North Humberside HU15 1TD |
Secretary Name | Mr David Edward Hartley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fulwith Avenue Harrogate North Yorkshire HG2 8HR |
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Briardene Durham County Durham DH1 4QU |
Secretary Name | Amanda Jane Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Carlton Grove Shipley West Yorkshire BD18 3AS |
Director Name | Mr David Edward Hartley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fulwith Avenue Harrogate North Yorkshire HG2 8HR |
Registered Address | Aire House Mandale Business Park Belmont Industrial Estate Durham Co Durham DH1 1TH |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Latest Accounts | 25 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 25 January |
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2010 | Application to strike the company off the register (3 pages) |
22 January 2010 | Application to strike the company off the register (3 pages) |
6 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
6 July 2009 | Appointment terminated director david hartley (1 page) |
6 July 2009 | Appointment Terminated Director david hartley (1 page) |
6 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
20 April 2009 | Accounts made up to 25 January 2008 (2 pages) |
20 April 2009 | Accounting reference date shortened from 30/11/2008 to 25/01/2008 (1 page) |
20 April 2009 | Accounting reference date shortened from 30/11/2008 to 25/01/2008 (1 page) |
20 April 2009 | Accounts for a dormant company made up to 25 January 2008 (2 pages) |
28 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
28 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page) |
24 January 2008 | Accounting reference date extended from 30/06/08 to 30/11/08 (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Ad 17/01/08--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 January 2008 | New secretary appointed;new director appointed (2 pages) |
24 January 2008 | New secretary appointed;new director appointed (2 pages) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Accounting reference date extended from 30/06/08 to 30/11/08 (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Ad 17/01/08--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Director resigned (1 page) |
16 January 2008 | Nc inc already adjusted 10/01/08 (2 pages) |
16 January 2008 | Resolutions
|
14 January 2008 | Company name changed limco 143 LIMITED\certificate issued on 14/01/08 (3 pages) |
14 January 2008 | Company name changed limco 143 LIMITED\certificate issued on 14/01/08 (3 pages) |
26 June 2007 | Incorporation (13 pages) |