COUNTRYWIDE FRIDGE COLLECTION SERVICES LIMITED
WEST YORKSHIRE THE JFT PARNERSHIP LIMITED

Hellopages » West Yorkshire » Wakefield » WF1 4LH

Company number 05263078
Status Liquidation
Incorporation Date 18 October 2004
Company Type Private Limited Company
Address 81A STANLEY ROAD, WAKEFIELD, WEST YORKSHIRE, WF1 4LH
Home Country United Kingdom
Nature of Business 6024 - Freight transport by road, 9002 - Collection and treatment of other waste
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Order of court to wind up; First Gazette notice for compulsory strike-off; Annual return made up to 18 October 2010 with full list of shareholders Statement of capital on 2010-10-25 GBP 125 . The most likely internet sites of COUNTRYWIDE FRIDGE COLLECTION SERVICES LIMITED are www.countrywidefridgecollectionservices.co.uk, and www.countrywide-fridge-collection-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Countrywide Fridge Collection Services Limited is a Private Limited Company. The company registration number is 05263078. Countrywide Fridge Collection Services Limited has been working since 18 October 2004. The present status of the company is Liquidation. The registered address of Countrywide Fridge Collection Services Limited is 81a Stanley Road Wakefield West Yorkshire Wf1 4lh. . BLACKBURN, Becky is a Secretary of the company. BLACKBURN, Becky is a Director of the company. Secretary INGLE, Marie has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director INGLE, Marie has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
BLACKBURN, Becky
Appointed Date: 01 March 2005

Director
BLACKBURN, Becky
Appointed Date: 01 March 2005
43 years old

Resigned Directors

Secretary
INGLE, Marie
Resigned: 26 January 2009
Appointed Date: 01 March 2005

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 20 October 2004
Appointed Date: 18 October 2004

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 31 March 2005
Appointed Date: 18 October 2004

Director
INGLE, Marie
Resigned: 26 January 2009
Appointed Date: 01 March 2005
78 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 31 March 2005
Appointed Date: 18 October 2004

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 20 October 2004
Appointed Date: 18 October 2004

COUNTRYWIDE FRIDGE COLLECTION SERVICES LIMITED Events

12 Apr 2011
Order of court to wind up
15 Mar 2011
First Gazette notice for compulsory strike-off
25 Oct 2010
Annual return made up to 18 October 2010 with full list of shareholders
Statement of capital on 2010-10-25
  • GBP 125

18 Dec 2009
Total exemption small company accounts made up to 28 February 2009
28 Oct 2009
Annual return made up to 18 October 2009 with full list of shareholders
...
... and 24 more events
27 Oct 2004
New secretary appointed
27 Oct 2004
Registered office changed on 27/10/04 from: pemberley, 28 old nursery close alfriston road seaford east sussex BN25 3JZ
20 Oct 2004
Secretary resigned
20 Oct 2004
Director resigned
18 Oct 2004
Incorporation