Ossett
West Yorkshire
WF5 8EZ
Director Name | Mr James Ralph Hirst |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2002(97 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 01 February 2005) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 67 Moore Park Road London SW6 2HH |
Director Name | Lisa Ann Hirst |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2002(97 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 01 February 2005) |
Role | Executive Director |
Correspondence Address | 5 Tedworth Court 15-17 Tedworth Square London SW3 4DR |
Secretary Name | Mr George Michael Lodge Hirst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2002(97 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 01 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Byron Court Beechgrove Harrogate North Yorkshire HG2 0LL |
Director Name | Mr Michael Haley |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(86 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 31 July 2002) |
Role | Textile Waste Merchant |
Correspondence Address | 17 Aspen Grove Dewsbury West Yorkshire WF13 2LQ |
Director Name | Gerald Ineson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(86 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 1993) |
Role | Textile Waste Merchant |
Correspondence Address | 11 Oxford Road Dewsbury West Yorkshire WF13 4LN |
Secretary Name | Margaret Eva Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(86 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 214 Barrow Road Sileby Loughborough Leicestershire LE12 7LR |
Director Name | Margaret Mary Dransfield |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(90 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 July 2002) |
Role | Secretary |
Correspondence Address | 3 Richmond Road Batley West Yorkshire WF17 6JY |
Secretary Name | Margaret Mary Dransfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(90 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 July 2002) |
Role | Secretary |
Correspondence Address | 3 Richmond Road Batley West Yorkshire WF17 6JY |
Registered Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Latest Accounts | 30 June 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2004 | Application for striking-off (1 page) |
7 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
21 July 2003 | Return made up to 14/07/03; full list of members
|
30 May 2003 | Total exemption small company accounts made up to 22 August 2002 (3 pages) |
13 May 2003 | Accounting reference date shortened from 22/08/03 to 30/06/03 (1 page) |
10 December 2002 | Total exemption small company accounts made up to 22 August 2001 (3 pages) |
11 November 2002 | Registered office changed on 11/11/02 from: 144/150 bradford road dewsbury WF13 2EU (1 page) |
7 October 2002 | Accounting reference date shortened from 30/06/02 to 22/08/01 (1 page) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | Secretary resigned;director resigned (1 page) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | Director resigned (1 page) |
11 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
17 August 2001 | Return made up to 14/07/01; full list of members
|
27 December 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
2 August 2000 | Return made up to 14/07/00; full list of members (8 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
18 August 1999 | Return made up to 14/07/99; no change of members (4 pages) |
8 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
4 August 1998 | Return made up to 14/07/98; full list of members (6 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
15 August 1997 | Return made up to 14/07/97; no change of members (4 pages) |
10 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
30 August 1996 | Return made up to 14/07/96; no change of members (4 pages) |
5 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
11 August 1995 | Return made up to 14/07/95; full list of members (6 pages) |
3 March 1995 | Registered office changed on 03/03/95 from: barrow road, sileby, leicestershire. LE12 7LR (1 page) |