Ossett
West Yorkshire
WF5 8QJ
Director Name | Mr Angus Hamilton Cameron Shaw |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1991(13 years after company formation) |
Appointment Duration | 18 years, 12 months (closed 23 March 2010) |
Role | Company Director |
Correspondence Address | Laurel House Farm Hall Park Road Walton Wetherby West Yorkshire LS23 7DQ |
Secretary Name | Ian Paul Jennings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2006(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 23 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 New Laithe Close Skipton North Yorkshire BD23 6AZ |
Director Name | Steve Allan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2007(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 23 March 2010) |
Role | Company Director |
Correspondence Address | 7 Blackgates Fold Westlea Park West Ardsley Wakefield West Yorkshire WF3 1TF |
Director Name | Ian Paul Jennings |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2007(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 23 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 New Laithe Close Skipton North Yorkshire BD23 6AZ |
Director Name | Mrs Caroline Alice Self |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2007(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 23 March 2010) |
Role | Company Director |
Correspondence Address | 3 Thorpe Grange Gardens Almondbury Huddersfield West Yorkshire HD5 8BY |
Director Name | Charles Andrew Self |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2007(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 23 March 2010) |
Role | Company Director |
Correspondence Address | 2 The Maltings Shepley Huddersfield HD8 8FA |
Secretary Name | Mr Angus Hamilton Cameron Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(13 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 25 October 2006) |
Role | Company Director |
Correspondence Address | Laurel House Farm Hall Park Road Walton Wetherby West Yorkshire LS23 7DQ |
Director Name | Mr Brian Ward |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 November 1997) |
Role | Accountant |
Correspondence Address | 8 Occupation Road Lindley Huddersfield West Yorkshire HD3 3AZ |
Director Name | Emma Lucy Fenton |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(23 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 2007) |
Role | Sales Coordinator |
Correspondence Address | Bloomer Hill Barn Coates Lane Silsden BD20 9HH |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £28,795 |
Cash | £5,376 |
Current Liabilities | £1,864,220 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved following liquidation (1 page) |
23 December 2009 | Notice of move from Administration to Dissolution (19 pages) |
23 December 2009 | Administrator's progress report to 18 December 2009 (19 pages) |
23 December 2009 | Notice of move from Administration to Dissolution on 18 December 2009 (19 pages) |
23 December 2009 | Administrator's progress report to 18 December 2009 (19 pages) |
16 July 2009 | Administrator's progress report to 26 June 2009 (16 pages) |
16 July 2009 | Administrator's progress report to 26 June 2009 (16 pages) |
18 June 2009 | Notice of extension of period of Administration (1 page) |
18 June 2009 | Notice of extension of period of Administration (1 page) |
29 January 2009 | Administrator's progress report to 26 December 2008 (25 pages) |
29 January 2009 | Administrator's progress report to 26 December 2008 (25 pages) |
27 August 2008 | Statement of administrator's proposal (44 pages) |
27 August 2008 | Statement of administrator's proposal (44 pages) |
5 August 2008 | Statement of affairs with form 2.14B (15 pages) |
5 August 2008 | Statement of affairs with form 2.14B (15 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from units 5,5B new ing mills field lane batley WF17 5AE (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from units 5,5B new ing mills field lane batley WF17 5AE (1 page) |
4 July 2008 | Appointment of an administrator (1 page) |
4 July 2008 | Appointment of an administrator (1 page) |
3 April 2008 | Return made up to 28/03/08; full list of members (5 pages) |
3 April 2008 | Return made up to 28/03/08; full list of members (5 pages) |
2 April 2008 | Director's change of particulars / caroline self / 28/02/2008 (1 page) |
2 April 2008 | Director's Change of Particulars / caroline self / 28/02/2008 / HouseName/Number was: , now: 3; Street was: harrock, now: thorpe grange gardens; Area was: 73 wakefield road hipperholme, now: almondbury; Post Town was: halifax, now: huddersfield; Post Code was: HX3 8AU, now: HD5 8BY; Country was: , now: england (1 page) |
12 November 2007 | Accounts for a small company made up to 30 June 2007 (5 pages) |
12 November 2007 | Accounts for a small company made up to 30 June 2007 (5 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
27 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
27 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | New secretary appointed (1 page) |
15 November 2006 | New secretary appointed (1 page) |
8 November 2006 | Particulars of mortgage/charge (5 pages) |
8 November 2006 | Particulars of mortgage/charge (5 pages) |
2 November 2006 | Particulars of mortgage/charge (7 pages) |
2 November 2006 | Particulars of mortgage/charge (7 pages) |
26 October 2006 | Accounts for a small company made up to 30 June 2006 (5 pages) |
26 October 2006 | Accounts for a small company made up to 30 June 2006 (5 pages) |
5 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
5 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
29 December 2005 | Accounts for a small company made up to 30 June 2005 (5 pages) |
29 December 2005 | Accounts for a small company made up to 30 June 2005 (5 pages) |
17 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2005 | Return made up to 28/03/05; full list of members (7 pages) |
17 May 2005 | Return made up to 28/03/05; full list of members (7 pages) |
29 October 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
22 September 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
22 April 2004 | Return made up to 28/03/04; full list of members
|
22 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
22 October 2003 | Accounts for a medium company made up to 30 June 2003 (17 pages) |
22 October 2003 | Accounts for a medium company made up to 30 June 2003 (17 pages) |
27 March 2003 | Return made up to 28/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 28/03/03; full list of members (7 pages) |
2 November 2002 | Accounts for a medium company made up to 30 June 2002 (17 pages) |
2 November 2002 | Accounts for a medium company made up to 30 June 2002 (17 pages) |
9 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
9 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
30 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
30 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
23 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
23 April 2001 | Return made up to 28/03/01; full list of members
|
20 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
20 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
12 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
12 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
11 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
11 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
13 April 1999 | Return made up to 28/03/99; no change of members (4 pages) |
13 April 1999 | Return made up to 28/03/99; no change of members (4 pages) |
28 September 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
28 September 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
1 May 1998 | Return made up to 28/03/98; full list of members (6 pages) |
1 May 1998 | Return made up to 28/03/98; full list of members (6 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
10 December 1997 | Declaration of assistance for shares acquisition (6 pages) |
10 December 1997 | Declaration of assistance for shares acquisition (6 pages) |
20 November 1997 | Particulars of mortgage/charge (3 pages) |
20 November 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
30 September 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
16 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
16 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
31 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
31 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
24 April 1996 | Auditor's resignation (1 page) |
24 April 1996 | Auditor's resignation (1 page) |
11 April 1996 | Return made up to 28/03/96; no change of members (4 pages) |
11 April 1996 | Return made up to 28/03/96; no change of members (4 pages) |
29 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
29 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
19 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
8 March 1978 | Certificate of incorporation (1 page) |
8 March 1978 | Certificate of incorporation (1 page) |