Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Secretary Name | Mrs Hazel Ogden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2007(18 years after company formation) |
Appointment Duration | 11 years, 5 months (closed 23 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Director Name | Albert Victor Ogden |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Leathley Grange Leathley Otley LS21 2LA |
Director Name | Hazel Ogden |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Leathley Grange Leathley Otley LS21 2LA |
Secretary Name | Mrs Hazel Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(3 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 25 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook House Leathley Otley LS21 2JY |
Director Name | Jason Hudson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1997) |
Role | Demolition Contractor |
Correspondence Address | 8 Birch Cliff Baildon Bradford West Yorkshire BD17 5TR |
Secretary Name | Richard Gregg Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1997) |
Role | Demolition Contractor |
Country of Residence | England |
Correspondence Address | Three Chimneys Green End Asenby Thirsk North Yorkshire YO7 3QX |
Secretary Name | Hazel Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 April 2003) |
Role | Company Director |
Correspondence Address | Leathley Grange Leathley Otley LS21 2LA |
Secretary Name | Ruth Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(13 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 22 May 2007) |
Role | Company Director |
Correspondence Address | The Grange Asenby Thirsk North Yorkshire YO7 3QT |
Telephone | 01423 324000 |
---|---|
Telephone region | Boroughbridge / Harrogate |
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
52 at £1 | Richard Gregg Ogden 52.00% Ordinary |
---|---|
48 at £1 | Richard Gregg Ogden 48.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £4,385 |
Cash | £529 |
Current Liabilities | £14,120 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
17 April 1997 | Delivered on: 6 May 1997 Persons entitled: Yorkshire Bank PLC Classification: Charge over a deposit (held by yorkshire bank PLC (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £8,300. Particulars: Fixed charge the balance for the time being standing to the credit of the account being:- instant access savings account number 616966 and any other account(s) with the chargee. See the mortgage charge document for full details. Outstanding |
---|
23 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2017 | Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
7 December 2017 | Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
31 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
14 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 June 2014 | Secretary's details changed for Mrs Hazel Ogden on 29 April 2014 (1 page) |
3 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Secretary's details changed for Mrs Hazel Ogden on 29 April 2014 (1 page) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 July 2010 | Director's details changed for Richard Gregg Ogden on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Richard Gregg Ogden on 29 July 2010 (2 pages) |
24 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Richard Gregg Ogden on 16 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Richard Gregg Ogden on 16 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 June 2008 | Return made up to 16/05/08; no change of members (6 pages) |
9 June 2008 | Return made up to 16/05/08; no change of members (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 June 2007 | Return made up to 16/05/07; change of members
|
21 June 2007 | Return made up to 16/05/07; change of members
|
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | New secretary appointed (2 pages) |
27 June 2006 | Return made up to 16/05/06; full list of members (6 pages) |
27 June 2006 | Return made up to 16/05/06; full list of members (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 June 2005 | Return made up to 16/05/05; full list of members
|
13 June 2005 | Return made up to 16/05/05; full list of members
|
2 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 June 2004 | Return made up to 16/05/04; full list of members
|
2 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 June 2004 | Return made up to 16/05/04; full list of members
|
28 May 2004 | Registered office changed on 28/05/04 from: chartford house 54 little horton lane bradford yorkshire BD5 0BS (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: chartford house 54 little horton lane bradford yorkshire BD5 0BS (1 page) |
2 July 2003 | Secretary's particulars changed (1 page) |
2 July 2003 | Secretary's particulars changed (1 page) |
30 May 2003 | Director's particulars changed (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Return made up to 16/05/03; full list of members
|
30 May 2003 | Return made up to 16/05/03; full list of members
|
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | Director's particulars changed (1 page) |
18 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
24 May 2002 | Return made up to 16/05/02; full list of members (6 pages) |
24 May 2002 | Return made up to 16/05/02; full list of members (6 pages) |
8 March 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
8 March 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
22 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
22 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
22 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 May 2000 | Return made up to 16/05/00; full list of members (6 pages) |
24 May 2000 | Return made up to 16/05/00; full list of members (6 pages) |
13 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
13 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
9 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
10 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 May 1998 | Return made up to 16/05/98; full list of members (6 pages) |
24 May 1998 | Return made up to 16/05/98; full list of members (6 pages) |
10 December 1997 | Resolutions
|
10 December 1997 | Memorandum and Articles of Association (16 pages) |
10 December 1997 | Memorandum and Articles of Association (16 pages) |
10 December 1997 | Resolutions
|
2 December 1997 | New secretary appointed (2 pages) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Secretary resigned (1 page) |
2 December 1997 | Director's particulars changed (1 page) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | New secretary appointed (2 pages) |
2 December 1997 | Director's particulars changed (1 page) |
2 December 1997 | Secretary resigned (1 page) |
21 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
19 May 1997 | Return made up to 16/05/97; no change of members (4 pages) |
19 May 1997 | Return made up to 16/05/97; no change of members (4 pages) |
6 May 1997 | Particulars of mortgage/charge (4 pages) |
6 May 1997 | Particulars of mortgage/charge (4 pages) |
26 March 1997 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
26 March 1997 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
5 June 1996 | Return made up to 16/05/96; full list of members (6 pages) |
5 June 1996 | Return made up to 16/05/96; full list of members (6 pages) |
28 May 1996 | Full accounts made up to 31 March 1996 (5 pages) |
28 May 1996 | Full accounts made up to 31 March 1996 (5 pages) |
13 May 1996 | New secretary appointed;new director appointed (1 page) |
13 May 1996 | New secretary appointed;new director appointed (1 page) |
13 May 1996 | Secretary resigned;director resigned (2 pages) |
13 May 1996 | Director resigned (2 pages) |
13 May 1996 | New director appointed (1 page) |
13 May 1996 | Director resigned (2 pages) |
13 May 1996 | Ad 23/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 May 1996 | Ad 23/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 May 1996 | Secretary resigned;director resigned (2 pages) |
13 May 1996 | New director appointed (1 page) |
18 August 1995 | Full accounts made up to 31 March 1995 (5 pages) |
18 August 1995 | Full accounts made up to 31 March 1995 (5 pages) |
25 May 1995 | Return made up to 16/05/95; no change of members (6 pages) |
25 May 1995 | Return made up to 16/05/95; no change of members (6 pages) |