Oxenhope
Keighley
West Yorkshire
BD22 9SB
Secretary Name | Barbara Gwendoline Christiane Trainer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 1992(4 years after company formation) |
Appointment Duration | 17 years, 3 months (closed 08 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Station View Oxenhope West Yorkshire BD22 9SB |
Director Name | Gordon Pagan |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 1994(5 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 08 January 2010) |
Role | Computer Programmer |
Correspondence Address | 2 Blackthorn Lane Burn Bridge Harrogate HG3 1NZ |
Director Name | Mrs Pamela June Hutton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(2 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 October 1991) |
Role | Research Assistant |
Correspondence Address | Flat 3 Clocktower New York Summerbridge Harrogate North Yorkshire |
Secretary Name | Mrs Pamela June Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(2 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 October 1991) |
Role | Company Director |
Correspondence Address | Flat 3 Clocktower New York Summerbridge Harrogate North Yorkshire |
Director Name | Barry Hillman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 1996(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 January 2002) |
Role | Mineralologist |
Correspondence Address | 18750 Olov Rd Sonora California Usa 95370 |
Director Name | Zdenko Kurtovic |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 02 June 2000(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 October 2003) |
Role | Geodetic Surveyor |
Correspondence Address | Glattalstrasse 156 Rumland Ch-8153 Switzerland |
Director Name | Mr Paul Greenhalgh |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(18 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 July 2008) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Coach House 198 Meltham Road Netherton Huddersfield West Yorkshire HD4 7BG |
Registered Address | Fergusson & Co Ltd 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£158,707 |
Cash | £18,559 |
Current Liabilities | £171,391 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2010 | Final Gazette dissolved following liquidation (1 page) |
8 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 October 2009 | Liquidators statement of receipts and payments to 5 October 2009 (5 pages) |
8 October 2009 | Liquidators' statement of receipts and payments to 5 October 2009 (5 pages) |
8 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 October 2008 | Appointment of a voluntary liquidator (2 pages) |
14 October 2008 | Resolutions
|
14 October 2008 | Appointment of a voluntary liquidator (2 pages) |
14 October 2008 | Resolutions
|
14 October 2008 | Statement of affairs with form 4.19 (9 pages) |
14 October 2008 | Statement of affairs with form 4.19 (9 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from velocity angel way listerhills bradford west yorkshire BD7 1BX (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from velocity angel way listerhills bradford west yorkshire BD7 1BX (1 page) |
30 July 2008 | Appointment terminated director paul greenhalgh (1 page) |
30 July 2008 | Appointment Terminated Director paul greenhalgh (1 page) |
18 February 2008 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
9 January 2008 | Ad 31/12/07--------- £ si [email protected]=17 £ ic 125/142 (2 pages) |
9 January 2008 | Ad 31/12/07--------- £ si [email protected]=17 £ ic 125/142 (2 pages) |
17 December 2007 | Return made up to 07/10/07; no change of members
|
17 December 2007 | Return made up to 07/10/07; no change of members (7 pages) |
8 November 2007 | Resolutions
|
8 November 2007 | Resolutions
|
8 November 2007 | Nc inc already adjusted 21/09/07 (2 pages) |
8 November 2007 | Nc inc already adjusted 21/09/07 (2 pages) |
16 October 2007 | Ad 24/09/07--------- £ si [email protected]=25 £ ic 100/125 (2 pages) |
16 October 2007 | Ad 24/09/07--------- £ si [email protected]=25 £ ic 100/125 (2 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
9 January 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
31 October 2006 | Return made up to 07/10/06; full list of members (8 pages) |
31 October 2006 | Return made up to 07/10/06; full list of members (8 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
15 June 2006 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
16 December 2005 | Return made up to 07/10/05; full list of members
|
16 December 2005 | Return made up to 07/10/05; full list of members (8 pages) |
24 November 2004 | Return made up to 07/10/04; full list of members (8 pages) |
24 November 2004 | Return made up to 07/10/04; full list of members (8 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
5 November 2003 | Return made up to 07/10/03; full list of members (8 pages) |
5 November 2003 | Return made up to 07/10/03; full list of members
|
16 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
16 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Return made up to 07/10/02; full list of members (9 pages) |
20 January 2003 | Return made up to 07/10/02; full list of members (9 pages) |
20 January 2003 | Director resigned (1 page) |
27 June 2002 | Resolutions
|
27 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
27 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
27 June 2002 | Resolutions
|
24 December 2001 | Return made up to 07/10/01; full list of members (8 pages) |
24 December 2001 | Return made up to 07/10/01; full list of members
|
15 December 2001 | Particulars of mortgage/charge (7 pages) |
15 December 2001 | Particulars of mortgage/charge (7 pages) |
19 October 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
19 October 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
25 May 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
25 May 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
8 November 2000 | Return made up to 07/10/00; full list of members (8 pages) |
8 November 2000 | Return made up to 07/10/00; full list of members (8 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 November 1999 | Return made up to 07/10/99; full list of members (8 pages) |
1 November 1999 | Return made up to 07/10/99; full list of members (8 pages) |
1 November 1999 | Full accounts made up to 30 September 1998 (12 pages) |
1 November 1999 | Full accounts made up to 30 September 1998 (12 pages) |
13 July 1999 | Delivery ext'd 3 mth 30/09/98 (2 pages) |
13 July 1999 | Delivery ext'd 3 mth 30/09/98 (2 pages) |
13 November 1998 | Return made up to 07/10/98; full list of members (6 pages) |
13 November 1998 | Return made up to 07/10/98; full list of members (6 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
20 October 1997 | Return made up to 07/10/97; full list of members
|
20 October 1997 | Return made up to 07/10/97; full list of members (6 pages) |
30 April 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
30 April 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
6 November 1996 | Return made up to 07/10/96; no change of members (4 pages) |
6 November 1996 | Return made up to 07/10/96; no change of members (4 pages) |
12 August 1996 | New director appointed (2 pages) |
10 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
10 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
16 January 1996 | Return made up to 07/10/95; no change of members
|
16 January 1996 | Registered office changed on 16/01/96 from: business & innovation centre angel way listerhills bradford west yorkshire BD7 1BX (1 page) |
16 January 1996 | Return made up to 07/10/95; no change of members (4 pages) |
16 January 1996 | Registered office changed on 16/01/96 from: business & innovation centre angel way listerhills bradford west yorkshire BD7 1BX (1 page) |
10 January 1996 | Registered office changed on 10/01/96 from: 15,agar street, girlington, bradford. BD8 9QL (1 page) |
10 January 1996 | Registered office changed on 10/01/96 from: 15,agar street, girlington, bradford. BD8 9QL (1 page) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
18 January 1995 | Resolutions
|
18 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
7 October 1988 | Incorporation (15 pages) |
7 October 1988 | Incorporation (15 pages) |