East Ardsley
Wakefield
WF3 2JT
Director Name | Emlyn Cole-Jones |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2008(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 132 Liverpool Road Chester Cheshire CH2 1AX Wales |
Director Name | Mr Simon Matthew Crosby |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2008(same day as company formation) |
Role | National Accounts Director |
Country of Residence | England |
Correspondence Address | 2 Hawlands Drive Pinner Middlesex HA5 1NT |
Director Name | Mr Darren Halliday |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Owens Farm Drive Offerton Stockport Cheshire SK2 5EA |
Registered Address | Unit 5 Colville Court Winwick Quay Warrington Cheshire WA2 8QT |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Winwick |
Ward | Poplars and Hulme |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | -£4,346 |
Cash | £2,229 |
Current Liabilities | £8,535 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2009 | Application to strike the company off the register (3 pages) |
9 November 2009 | Application to strike the company off the register (3 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 September 2009 | Accounting reference date shortened from 31/01/2010 to 31/07/2009 (1 page) |
9 September 2009 | Accounting reference date shortened from 31/01/2010 to 31/07/2009 (1 page) |
13 March 2009 | Appointment terminate, director and secretary darren halliday logged form (1 page) |
13 March 2009 | Appointment Terminate, Director And Secretary Darren Halliday Logged Form (1 page) |
5 December 2008 | Accounting reference date extended from 30/11/2009 to 31/01/2010 (1 page) |
5 December 2008 | Accounting reference date extended from 30/11/2009 to 31/01/2010 (1 page) |
4 November 2008 | Incorporation (15 pages) |
4 November 2008 | Incorporation (15 pages) |