Wildsworth
Gainsborough
Lincolnshire
DN21 3DX
Director Name | Mr Stephen Alexander Mitchell |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Westgate Holywell Green Halifax West Yorkshire HX4 9HN |
Director Name | Mr Richard John Taylor |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 149 Bilborough Road Nottingham Nottinghamshire NG8 4DS |
Secretary Name | Alison Taylor Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2009(9 months after company formation) |
Appointment Duration | 1 year (closed 16 February 2010) |
Role | Company Director |
Correspondence Address | 11 Pennycroft West Common Harpenden Hertfordshire AL5 2PD |
Secretary Name | Mr Richard John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 149 Bilborough Road Nottingham Nottinghamshire NG8 4DS |
Registered Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon North |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2009 | Application to strike the company off the register (3 pages) |
20 October 2009 | Application to strike the company off the register (3 pages) |
22 June 2009 | Accounts made up to 31 December 2008 (5 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
13 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
4 April 2009 | Memorandum and Articles of Association (20 pages) |
4 April 2009 | Memorandum and Articles of Association (20 pages) |
31 March 2009 | Company name changed volkerweiss LIMITED\certificate issued on 31/03/09 (2 pages) |
31 March 2009 | Company name changed volkerweiss LIMITED\certificate issued on 31/03/09 (2 pages) |
17 February 2009 | Appointment Terminated Secretary richard taylor (1 page) |
17 February 2009 | Appointment terminated secretary richard taylor (1 page) |
17 February 2009 | Secretary appointed alison taylor foster (2 pages) |
17 February 2009 | Secretary appointed alison taylor foster (2 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from 1 carolina court lakeside doncaster south yorkshire DN4 5RA (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 1 carolina court lakeside doncaster south yorkshire DN4 5RA (1 page) |
4 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
4 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
13 May 2008 | Incorporation (18 pages) |
13 May 2008 | Incorporation (18 pages) |