Tumbling Hill Carleton Road
Pontefract
West Yorkshire
WF8 3RP
Secretary Name | Brian Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 1999(10 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westhaugh Tumbling Hill Carleton Road Pontefract West Yorkshire WF8 3RP |
Director Name | Diane Smith |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2002(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 01 August 2008) |
Role | Man\ |
Correspondence Address | Westhaugh Tuumbling Hill Carleton Road Pontefract West Yorkshire WF8 3RP |
Director Name | Clive Alexander Soper |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(1 year, 7 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | Chittinghurst Farm Tidebrook Wadhurst East Sussex TN5 6PQ |
Director Name | Gower Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Secretary Name | Gower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £175,422 |
Gross Profit | £88,136 |
Net Worth | £4,114 |
Current Liabilities | £45,150 |
Latest Accounts | 31 May 2001 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2008 | Return of final meeting of creditors (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: 10 bradden lane gaddesden row hemel hempstead hertfordshire HP2 6HZ (1 page) |
23 October 2003 | Appointment of a liquidator (1 page) |
24 June 2003 | Order of court to wind up (3 pages) |
6 December 2002 | New director appointed (2 pages) |
1 June 2002 | Return made up to 08/05/02; full list of members (7 pages) |
5 March 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
28 June 2001 | Return made up to 08/05/01; full list of members
|
13 June 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
6 December 2000 | Director resigned (1 page) |
7 September 2000 | Return made up to 08/05/00; full list of members
|
7 September 2000 | New director appointed (2 pages) |
18 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
12 July 1999 | Return made up to 08/05/99; full list of members (6 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: chittinghurst farm tidebrook wadhurst east sussex TN5 6PQ (1 page) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
8 May 1998 | Incorporation (15 pages) |