You are here: bizstats.co.uk > a-z index > 4 list > 43 list

430am Limited NR WAKEFIELD


430Am Limited was formally closed on 2019-04-02. 430am was a private limited company that could have been found at Saxon House Molly Hurst Lane, Woolley, Nr Wakefield, WF4 2JY, West Yorkshire. The company (formally started on 2000-03-21) was run by 1 director and 1 secretary.
Director Alistair F. who was appointed on 21 March 2000.
Moving on to the secretaries, we can name: Katie F. appointed on 02 January 2003.

The company was classified as "business and domestic software development" (62012), "other information technology service activities" (62090). As stated in the CH information, there was a name alteration on 2000-03-27 and their previous name was 4.30am. The last confirmation statement was sent on 2018-03-21 and last time the accounts were sent was on 31 March 2018. 2016-03-21 is the date of the most recent annual return.

430am Limited Address / Contact

Office Address Saxon House Molly Hurst Lane
Office Address2 Woolley
Town Nr Wakefield
Post code WF4 2JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03952139
Date of Incorporation Tue, 21st Mar 2000
Date of Dissolution Tue, 2nd Apr 2019
Industry Business and domestic software development
Industry Other information technology service activities
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2019
Account last made up date Sat, 31st Mar 2018
Next confirmation statement due date Thu, 4th Apr 2019
Last confirmation statement dated Wed, 21st Mar 2018

Company staff

Katie F.

Position: Secretary

Appointed: 02 January 2003

Alistair F.

Position: Director

Appointed: 21 March 2000

Stuart D.

Position: Secretary

Appointed: 01 October 2001

Resigned: 02 January 2003

Katie F.

Position: Secretary

Appointed: 17 October 2000

Resigned: 01 October 2001

Harold W.

Position: Nominee Secretary

Appointed: 21 March 2000

Resigned: 21 March 2000

Stephen V.

Position: Director

Appointed: 21 March 2000

Resigned: 30 July 2002

Yvonne W.

Position: Nominee Director

Appointed: 21 March 2000

Resigned: 21 March 2000

Stuart D.

Position: Director

Appointed: 21 March 2000

Resigned: 01 May 2007

Stuart D.

Position: Secretary

Appointed: 21 March 2000

Resigned: 17 October 2000

People with significant control

Alistair F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

4.30am March 27, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 8th, January 2018
Free Download (4 pages)

Company search

Advertisements