Ossett
West Yorkshire
WF5 0AZ
Director Name | Mrs Julia Roebuck |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2022(33 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ossett War Memorial Community Centre Prospect Road Ossett WF5 8AN |
Director Name | Mrs Anne Baxter |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2022(33 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ossett War Memorial Community Centre Prospect Road Ossett WF5 8AN |
Director Name | Mr Trevor Pickersgill |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(2 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 October 2001) |
Role | Warden |
Correspondence Address | 276 Towngate Ossett West Yorkshire WF5 0QF |
Director Name | Mr John Windsor Roberts |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 May 1995) |
Role | Retired |
Correspondence Address | 189 Queens Drive Ossett West Yorkshire WF5 0NP |
Director Name | Mrs Maureen Walton |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 March 1995) |
Role | Company Director |
Correspondence Address | 44 Whitley Spring Crescent Ossett West Yorkshire WF5 0RE |
Secretary Name | Mrs Maureen Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 March 1995) |
Role | Company Director |
Correspondence Address | 44 Whitley Spring Crescent Ossett West Yorkshire WF5 0RE |
Director Name | Pauline Hardman |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 January 2001) |
Role | Secretary |
Correspondence Address | 99 Oakwood Avenue Flanshaw Park Wakefield West Yorkshire WF2 9JU |
Secretary Name | Pauline Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 January 2001) |
Role | Secretary |
Correspondence Address | 99 Oakwood Avenue Flanshaw Park Wakefield West Yorkshire WF2 9JU |
Director Name | James Christopher Firth |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 1998) |
Role | Company Director |
Correspondence Address | 17 Jessop Street Thornes Wakefield West Yorkshire WF2 7RP |
Director Name | Colin Oldroyd |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(8 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 22 August 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westfield Crescent Ossett West Yorkshire WF5 8HL |
Director Name | Mr David Gill |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(11 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 19 September 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 253 Woodlands Road Batley West Yorkshire WF17 0QW |
Secretary Name | Mr David Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(11 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 19 September 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 253 Woodlands Road Batley West Yorkshire WF17 0QW |
Director Name | Michael Manders |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 January 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Clifton Road Horbury West Yorkshire WF4 6JQ |
Director Name | Christopher Andrew Gasteen |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect Road Ossett West Yorkshire WF5 8AN |
Director Name | Mr Alan Howard |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Prospect Road Ossett West Yorkshire WF5 8AN |
Secretary Name | Mr Alan Howard |
---|---|
Status | Resigned |
Appointed | 19 September 2013(24 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | Prospect Road Ossett West Yorkshire WF5 8AN |
Director Name | Mr John Peter Paxton |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2014(24 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies West Wells Road Ossett West Yorkshire WF5 8PH |
Director Name | Mrs June Senior |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 September 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Southdale Road Ossett WF5 8BA |
Director Name | Mrs Beryl Timlin |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2020(31 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 September 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ossett War Memorial Community Centre Prospect Road Ossett WF5 8AN |
Telephone | 01924 274838 |
---|---|
Telephone region | Wakefield |
Registered Address | Prospect Road Ossett West Yorkshire WF5 8AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £2,328 |
Cash | £1,583 |
Current Liabilities | £1,476 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
11 September 2020 | Appointment of Mrs Beryl Timlin as a director on 11 September 2020 (2 pages) |
---|---|
11 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 29 August 2018 with updates (4 pages) |
2 March 2018 | Termination of appointment of David Gill as a director on 19 September 2016 (1 page) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Cessation of David Gill as a person with significant control on 19 September 2016 (1 page) |
19 December 2017 | Cessation of David Gill as a person with significant control on 19 September 2016 (1 page) |
30 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
26 September 2016 | Appointment of Mrs June Senior as a director on 26 September 2016 (2 pages) |
26 September 2016 | Termination of appointment of John Peter Paxton as a director on 26 September 2016 (1 page) |
26 September 2016 | Confirmation statement made on 29 August 2016 with updates (7 pages) |
26 September 2016 | Termination of appointment of John Peter Paxton as a director on 26 September 2016 (1 page) |
26 September 2016 | Appointment of Mrs June Senior as a director on 26 September 2016 (2 pages) |
26 September 2016 | Confirmation statement made on 29 August 2016 with updates (7 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
11 February 2015 | Termination of appointment of Alan Howard as a director on 31 December 2014 (1 page) |
11 February 2015 | Termination of appointment of Alan Howard as a secretary on 31 December 2014 (1 page) |
11 February 2015 | Termination of appointment of Alan Howard as a secretary on 31 December 2014 (1 page) |
11 February 2015 | Termination of appointment of Alan Howard as a director on 31 December 2014 (1 page) |
31 October 2014 | Director's details changed for Mr John Peter Paxton on 31 October 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr John Peter Paxton on 31 October 2014 (2 pages) |
17 September 2014 | Appointment of Mr Alan Howard as a secretary on 19 September 2013 (2 pages) |
17 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Appointment of Mr Alan Howard as a secretary on 19 September 2013 (2 pages) |
16 September 2014 | Termination of appointment of Christopher Andrew Gasteen as a director on 22 August 2014 (1 page) |
16 September 2014 | Appointment of Mr John Peter Paxton as a director on 22 August 2014 (2 pages) |
16 September 2014 | Appointment of Mr John Peter Paxton as a director on 22 August 2014 (2 pages) |
16 September 2014 | Termination of appointment of Colin Oldroyd as a director on 22 August 2014 (1 page) |
16 September 2014 | Appointment of Mrs Margaret Hemingway as a director on 19 September 2013 (2 pages) |
16 September 2014 | Termination of appointment of David Gill as a secretary on 19 September 2013 (1 page) |
16 September 2014 | Termination of appointment of David Gill as a secretary on 19 September 2013 (1 page) |
16 September 2014 | Termination of appointment of Colin Oldroyd as a director on 22 August 2014 (1 page) |
16 September 2014 | Termination of appointment of Christopher Andrew Gasteen as a director on 22 August 2014 (1 page) |
16 September 2014 | Appointment of Mrs Margaret Hemingway as a director on 19 September 2013 (2 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 September 2012 | Appointment of Mr Alan Howard as a director (2 pages) |
27 September 2012 | Appointment of Mr Alan Howard as a director (2 pages) |
25 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 October 2010 | Termination of appointment of Michael Manders as a director (1 page) |
7 October 2010 | Termination of appointment of Michael Manders as a director (1 page) |
24 September 2010 | Withdraw the company strike off application (1 page) |
24 September 2010 | Withdraw the company strike off application (1 page) |
13 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Director's details changed for David Gill on 29 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Colin Oldroyd on 29 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Michael Manders on 29 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Colin Oldroyd on 29 August 2010 (2 pages) |
13 September 2010 | Director's details changed for David Gill on 29 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Michael Manders on 29 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
7 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2010 | Appointment of Christopher Andrew Gasteen as a director (3 pages) |
3 September 2010 | Appointment of Christopher Andrew Gasteen as a director (3 pages) |
25 August 2010 | Application to strike the company off the register (2 pages) |
25 August 2010 | Application to strike the company off the register (2 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
12 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 September 2007 | Location of debenture register (1 page) |
6 September 2007 | Location of register of members (1 page) |
6 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
6 September 2007 | Location of register of members (1 page) |
6 September 2007 | Location of debenture register (1 page) |
6 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 September 2006 | Return made up to 29/08/06; full list of members (3 pages) |
1 September 2006 | Return made up to 29/08/06; full list of members (3 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 September 2005 | Location of register of members (1 page) |
19 September 2005 | Return made up to 29/08/05; full list of members (3 pages) |
19 September 2005 | Location of register of members (1 page) |
19 September 2005 | Return made up to 29/08/05; full list of members (3 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
8 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
19 September 2002 | Return made up to 29/08/02; full list of members
|
19 September 2002 | Return made up to 29/08/02; full list of members
|
19 September 2002 | Director resigned (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | New director appointed (2 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 September 2001 | Return made up to 29/08/01; full list of members (7 pages) |
5 September 2001 | Return made up to 29/08/01; full list of members (7 pages) |
20 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 February 2001 | New secretary appointed;new director appointed (2 pages) |
20 February 2001 | Secretary resigned;director resigned (1 page) |
20 February 2001 | New secretary appointed;new director appointed (2 pages) |
20 February 2001 | Secretary resigned;director resigned (1 page) |
6 September 2000 | Return made up to 29/08/00; full list of members (7 pages) |
6 September 2000 | Return made up to 29/08/00; full list of members (7 pages) |
14 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 September 1999 | Return made up to 29/08/99; no change of members (4 pages) |
3 September 1999 | Return made up to 29/08/99; no change of members (4 pages) |
22 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 September 1998 | Return made up to 29/08/98; full list of members
|
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Return made up to 29/08/98; full list of members
|
24 September 1998 | Director resigned (1 page) |
9 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
9 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
5 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
5 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
3 September 1997 | Return made up to 29/08/97; no change of members
|
3 September 1997 | Return made up to 29/08/97; no change of members
|
6 September 1996 | Return made up to 29/08/96; full list of members (6 pages) |
6 September 1996 | Return made up to 29/08/96; full list of members (6 pages) |
6 August 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
6 August 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
29 November 1995 | Resolutions
|
29 November 1995 | Resolutions
|
16 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
16 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
2 October 1995 | Director resigned (2 pages) |
2 October 1995 | Director resigned (2 pages) |
2 October 1995 | Return made up to 29/08/95; no change of members
|
2 October 1995 | Return made up to 29/08/95; no change of members
|
13 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
13 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |