Park 40 Silkwood Industrial Estate, Flanshaw Lane
Wakefield
West Yorkshire
WF2 9LP
Director Name | Mr Howard Peter Wadsworth |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 February 2013(1 year, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 April 2013) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Park 40 Silkwood Industrial Estate Flanshaw Lane Wakefield West Yorkshire WF2 9LP |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
24 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2016 | Final Gazette dissolved following liquidation (1 page) |
24 August 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
24 August 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
5 July 2016 | Liquidators' statement of receipts and payments to 10 April 2016 (14 pages) |
5 July 2016 | Liquidators' statement of receipts and payments to 10 April 2016 (14 pages) |
17 June 2015 | Liquidators' statement of receipts and payments to 10 April 2015 (13 pages) |
17 June 2015 | Liquidators statement of receipts and payments to 10 April 2015 (13 pages) |
17 June 2015 | Liquidators' statement of receipts and payments to 10 April 2015 (13 pages) |
12 June 2014 | Liquidators statement of receipts and payments to 10 April 2014 (8 pages) |
12 June 2014 | Liquidators' statement of receipts and payments to 10 April 2014 (8 pages) |
12 June 2014 | Liquidators' statement of receipts and payments to 10 April 2014 (8 pages) |
30 April 2013 | Registered office address changed from Park 40 Silkwood Industrial Estate Flanshaw Lane Wakefield West Yorkshire WF2 9LP England on 30 April 2013 (2 pages) |
30 April 2013 | Registered office address changed from Park 40 Silkwood Industrial Estate Flanshaw Lane Wakefield West Yorkshire WF2 9LP England on 30 April 2013 (2 pages) |
25 April 2013 | Resolutions
|
25 April 2013 | Statement of affairs with form 4.19 (8 pages) |
25 April 2013 | Statement of affairs with form 4.19 (8 pages) |
25 April 2013 | Appointment of a voluntary liquidator (1 page) |
25 April 2013 | Appointment of a voluntary liquidator (1 page) |
25 April 2013 | Resolutions
|
8 April 2013 | Termination of appointment of Howard Wadsworth as a director (1 page) |
8 April 2013 | Termination of appointment of Howard Wadsworth as a director (1 page) |
17 February 2013 | Appointment of Mr Howard Peter Wadsworth as a director (2 pages) |
17 February 2013 | Appointment of Mr Howard Peter Wadsworth as a director (2 pages) |
20 October 2012 | Compulsory strike-off action has been suspended (1 page) |
20 October 2012 | Compulsory strike-off action has been suspended (1 page) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2012 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 25 May 2012 (1 page) |
9 November 2011 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 9 November 2011 (1 page) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
10 May 2011 | Incorporation Statement of capital on 2011-05-10
|
10 May 2011 | Incorporation Statement of capital on 2011-05-10
|
10 May 2011 | Incorporation Statement of capital on 2011-05-10
|