Wrenthorpe
Wakefield
West Yorkshire
WF2 0LH
Secretary Name | Miss Amy Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2009(1 week, 5 days after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Joinery |
Correspondence Address | 5 The Orchard Wrenthorpe Wakefield West Yorkshire WF2 0LH |
Registered Address | C12 Marquis Court Marquisway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Next Accounts Due | 25 November 2010 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 28 February |
Next Return Due | 11 March 2017 (overdue) |
---|
12 February 2014 | Restoration by order of the court (4 pages) |
---|---|
12 February 2014 | Restoration by order of the court (4 pages) |
14 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 November 2013 | Final Gazette dissolved following liquidation (1 page) |
14 November 2013 | Final Gazette dissolved following liquidation (1 page) |
14 August 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
14 August 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
18 October 2012 | Liquidators statement of receipts and payments to 10 October 2012 (10 pages) |
18 October 2012 | Liquidators' statement of receipts and payments to 10 October 2012 (10 pages) |
18 October 2012 | Liquidators' statement of receipts and payments to 10 October 2012 (10 pages) |
14 December 2011 | Liquidators statement of receipts and payments to 10 October 2011 (8 pages) |
14 December 2011 | Liquidators' statement of receipts and payments to 10 October 2011 (8 pages) |
14 December 2011 | Liquidators' statement of receipts and payments to 10 October 2011 (8 pages) |
15 October 2010 | Appointment of a voluntary liquidator (1 page) |
15 October 2010 | Appointment of a voluntary liquidator (1 page) |
15 October 2010 | Statement of affairs with form 4.19 (5 pages) |
15 October 2010 | Resolutions
|
15 October 2010 | Resolutions
|
15 October 2010 | Statement of affairs with form 4.19 (5 pages) |
29 September 2010 | Registered office address changed from 5 the Orchard Wrenthorpe Wakefield West Yorkshire WF2 0LH on 29 September 2010 (2 pages) |
29 September 2010 | Registered office address changed from 5 the Orchard Wrenthorpe Wakefield West Yorkshire WF2 0LH on 29 September 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Ronnie Taylor on 10 October 2009 (2 pages) |
18 June 2010 | Secretary's details changed for Amy Taylor on 9 October 2009 (1 page) |
18 June 2010 | Director's details changed for Mr Ronnie Taylor on 10 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 25 February 2010 with a full list of shareholders Statement of capital on 2010-06-18
|
18 June 2010 | Annual return made up to 25 February 2010 with a full list of shareholders Statement of capital on 2010-06-18
|
18 June 2010 | Secretary's details changed for Amy Taylor on 9 October 2009 (1 page) |
18 June 2010 | Secretary's details changed for Amy Taylor on 9 October 2009 (1 page) |
28 March 2009 | Secretary appointed amy taylor (2 pages) |
28 March 2009 | Secretary appointed amy taylor (2 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 5 the orchard wakefeild WF2 0LH (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 5 the orchard wakefeild WF2 0LH (1 page) |
25 February 2009 | Incorporation (16 pages) |
25 February 2009 | Incorporation (16 pages) |