Lock Street Saviletown
Dewsbury
West Yorkshire
WF12 9BZ
Director Name | John Peter Atkinson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 2 months (closed 09 October 2018) |
Role | Consultant |
Correspondence Address | 95 Leeds Old Road Heckmondwike West Yorkshire WF16 9AG |
Director Name | Glyn Raper |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2002(8 months, 1 week after company formation) |
Appointment Duration | 16 years (closed 09 October 2018) |
Role | Transportation & Merchants |
Correspondence Address | The Bungalow Lock Street Saviletown Dewsbury West Yorkshire WF12 9BZ |
Secretary Name | Maureen Raper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2002(8 months, 1 week after company formation) |
Appointment Duration | 16 years (closed 09 October 2018) |
Role | Transportation & Merchants |
Correspondence Address | 24 Church Street Ravensthorpe Dewsbury West Yorkshire WF13 3LA |
Director Name | John Lock |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 day after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 October 2002) |
Role | Company Director |
Correspondence Address | 599 Lees Hall Road Dewsbury West Yorkshire WF12 9EQ |
Director Name | P.F.N. Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Correspondence Address | Holton House 59 Church Lane Holton Le Clay Lincolnshire DN36 5AQ |
Secretary Name | T.S.N. Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Correspondence Address | Holton House 59 Church Lane Holton Le Clay Lincolnshire DN36 5AQ |
Registered Address | C/O B&C Associates Trafalgar House Grenville Place Mill Hill London NW7 3SA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Year | 2003 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2008 | Liquidators' statement of receipts and payments to 13 September 2008 (5 pages) |
14 April 2008 | Liquidators' statement of receipts and payments to 13 September 2008 (5 pages) |
14 April 2008 | Liquidators statement of receipts and payments to 13 September 2008 (5 pages) |
5 October 2007 | Liquidators statement of receipts and payments (5 pages) |
5 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
3 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
3 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
3 April 2007 | Liquidators statement of receipts and payments (5 pages) |
29 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
29 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
29 September 2006 | Liquidators statement of receipts and payments (5 pages) |
22 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
22 March 2006 | Liquidators statement of receipts and payments (5 pages) |
22 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
29 March 2005 | Appointment of a voluntary liquidator (1 page) |
29 March 2005 | Appointment of a voluntary liquidator (1 page) |
21 March 2005 | Resolutions
|
21 March 2005 | Statement of affairs (6 pages) |
21 March 2005 | Resolutions
|
21 March 2005 | Statement of affairs (6 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: the bungalow lock street saviletown dewsbury west yorkshire WF12 9BZ (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: the bungalow lock street saviletown dewsbury west yorkshire WF12 9BZ (1 page) |
3 April 2004 | Return made up to 31/01/04; full list of members (7 pages) |
3 April 2004 | Return made up to 31/01/04; full list of members (7 pages) |
26 July 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
26 July 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
11 May 2003 | Registered office changed on 11/05/03 from: holton house church lane holton le clay lincolnshire DN36 5AQ (1 page) |
11 May 2003 | Registered office changed on 11/05/03 from: holton house church lane holton le clay lincolnshire DN36 5AQ (1 page) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | Secretary resigned (1 page) |
31 January 2002 | Incorporation (11 pages) |
31 January 2002 | Incorporation (11 pages) |