Ossett
WF5 0RG
Director Name | Janet Ann Golden |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2006(48 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 03 February 2018) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Coopers House Intake Lane Ossett WF5 0RG |
Secretary Name | Janet Ann Golden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2006(48 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 03 February 2018) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Coopers House Intake Lane Ossett WF5 0RG |
Director Name | Mrs Dorothy Amy Bradford |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(33 years, 3 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 03 May 2013) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 73 Carr Street Marsh Huddersfield West Yorkshire HD3 4BQ |
Director Name | Mr Peter Bradford |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(33 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 03 May 2006) |
Role | Engineer |
Correspondence Address | 73 Carr Street Marsh Huddersfield West Yorkshire HD3 4BQ |
Director Name | Mrs Margaret June Horner |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(33 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 1998) |
Role | Housewife |
Correspondence Address | 137 Cowcliffe Hill Road Huddersfield West Yorkshire HD2 2PG |
Director Name | Mr Norman Horner |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(33 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 1998) |
Role | Engineer |
Correspondence Address | 137 Cowcliffe Hill Road Huddersfield West Yorkshire HD2 2PG |
Secretary Name | Mr Norman Horner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(33 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 137 Cowcliffe Hill Road Huddersfield West Yorkshire HD2 2PG |
Secretary Name | Mr Peter Bradford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(40 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 May 2006) |
Role | Company Director |
Correspondence Address | 73 Carr Street Marsh Huddersfield West Yorkshire HD3 4BQ |
Registered Address | Booth & Co. Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £44,564 |
Cash | £20,592 |
Current Liabilities | £71,417 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 November 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
---|---|
3 November 2016 | Liquidators' statement of receipts and payments to 25 August 2016 (11 pages) |
21 July 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 June 2016 (9 pages) |
30 June 2016 | Notice of completion of voluntary arrangement (9 pages) |
22 January 2016 | Satisfaction of charge 1 in full (1 page) |
14 November 2015 | Registered office address changed from Hole Bottom Mills Almondbury Bank Moldgreen Huddersfield HD5 8HF to Coopers House Intake Lane Ossett WF5 0RG on 14 November 2015 (2 pages) |
6 November 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 September 2015 | Appointment of a voluntary liquidator (1 page) |
4 September 2015 | Statement of affairs with form 4.19 (6 pages) |
2 September 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 June 2015 (10 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 August 2014 | Director's details changed for Janet Ann Golden on 19 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Susan Diane Fisher on 19 August 2014 (2 pages) |
19 August 2014 | Secretary's details changed for Janet Ann Golden on 19 August 2014 (1 page) |
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
26 June 2014 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 July 2013 | Termination of appointment of Dorothy Bradford as a director (1 page) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Resolutions
|
5 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 July 2011 | Register(s) moved to registered office address (1 page) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
2 July 2010 | Register(s) moved to registered inspection location (1 page) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Director's details changed for Susan Diane Fisher on 30 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mrs Dorothy Amy Bradford on 30 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Janet Ann Golden on 30 June 2010 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
1 July 2008 | Location of debenture register (1 page) |
1 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 May 2006 | Secretary resigned;director resigned (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New secretary appointed;new director appointed (2 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
11 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
19 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
18 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Secretary resigned;director resigned (1 page) |
20 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
18 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
5 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
11 April 1996 | Resolutions
|
11 April 1996 | Memorandum and Articles of Association (11 pages) |
24 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
2 April 1992 | Particulars of mortgage/charge (3 pages) |
28 August 1982 | Accounts made up to 31 March 1982 (8 pages) |
21 September 1981 | Accounts made up to 31 March 1981 (7 pages) |
29 October 1980 | Accounts made up to 31 March 1980 (7 pages) |
18 August 1979 | Accounts made up to 31 March 1979 (8 pages) |
11 September 1978 | Accounts made up to 31 March 1978 (8 pages) |
25 October 1977 | Accounts made up to 31 March 1977 (8 pages) |
17 August 1976 | Accounts made up to 31 March 1976 (8 pages) |
5 August 1976 | Accounts made up to 31 March 1975 (8 pages) |