Ossett
West Yorkshire
WF5 8AE
Secretary Name | Beverley Michelle Greenwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1995(5 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 09 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Goodwood Road Leicester Leicestershire LE5 6SH |
Director Name | David Raymond Creely |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 November 1999) |
Role | Sales Director |
Correspondence Address | Lucerne Croft Road Thurlaston Leicester Leicestershire |
Director Name | Ronald Charles Green |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 January 1992(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 January 1995) |
Role | Operation Director |
Correspondence Address | 14 Eagles Drive Melton Mowbray Leicestershire LE13 0BA |
Director Name | Anthony Victor Greenwood |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 January 1992(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 February 1996) |
Role | Company Director |
Correspondence Address | Copperfield Ridge Bramley Orchard Bushby Leicester Leicestershire LE7 9RV |
Director Name | Lynn Allison Howden |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 January 1992(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 October 1995) |
Role | Secretary |
Correspondence Address | 61 Station Road Thurnby Leicester Leicestershire LE7 9PW |
Secretary Name | Lynn Allison Howden |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 January 1992(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 October 1995) |
Role | Company Director |
Correspondence Address | 61 Station Road Thurnby Leicester Leicestershire LE7 9PW |
Director Name | Mr Anthony Victor Greenwood |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2008) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Wood End 3 Leicester Road Glenfield Leicestershire LE3 8HE |
Director Name | Beverley Michelle Greenwood |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 January 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 Goodwood Road Leicester Leicestershire LE5 6SH |
Director Name | Alex Doherty |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Foxhollow The Hawthorns Oadby Leicester Leicestershire LE2 4QY |
Director Name | Mrs Deborah Nicole Williams |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 October 2009) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 10 Oaktree Close Doddington March Cambridgeshire PE15 0TZ |
Registered Address | 19 Prospect Road Ossett West Yorkshire WF5 8AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Glennis Avaril Greenwood 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 November 1999 | Delivered on: 10 November 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
---|---|
2 November 1999 | Delivered on: 10 November 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 14 wordsworth road leicester LT72882. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
2 November 1999 | Delivered on: 10 November 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a cyprus house 94-96 cyprus road leicester t/no's;-LT16761. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
23 February 1996 | Delivered on: 29 February 1996 Satisfied on: 9 November 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 and 14 wordsworth rd,leicester,,leicestershire; lt 72882. Fully Satisfied |
11 May 1992 | Delivered on: 27 May 1992 Satisfied on: 9 November 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 94 and 96 cyprus road, leicester, leicestershire title no. LT16761. Fully Satisfied |
30 March 1990 | Delivered on: 3 April 1990 Satisfied on: 9 November 2000 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 94A 96 cyprus road leicester together with all buildings & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2017 | Application to strike the company off the register (3 pages) |
8 February 2017 | Application to strike the company off the register (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Director's details changed for Glennis Avaril Greenwood on 20 January 2015 (2 pages) |
16 February 2016 | Director's details changed for Glennis Avaril Greenwood on 20 January 2015 (2 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Director's details changed for Glennis Avaril Greenwood on 14 December 2015 (2 pages) |
14 December 2015 | Director's details changed for Glennis Avaril Greenwood on 14 December 2015 (2 pages) |
20 March 2015 | Termination of appointment of Alex Doherty as a director on 22 January 2014 (1 page) |
20 March 2015 | Termination of appointment of Alex Doherty as a director on 22 January 2014 (1 page) |
20 March 2015 | Termination of appointment of Beverley Michelle Greenwood as a director on 22 January 2014 (1 page) |
20 March 2015 | Termination of appointment of Beverley Michelle Greenwood as a director on 22 January 2014 (1 page) |
20 March 2015 | Termination of appointment of Alex Doherty as a director on 22 January 2014 (1 page) |
20 March 2015 | Termination of appointment of Alex Doherty as a director on 22 January 2014 (1 page) |
20 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Termination of appointment of Beverley Michelle Greenwood as a director on 22 January 2014 (1 page) |
20 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Termination of appointment of Beverley Michelle Greenwood as a director on 22 January 2014 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Director's details changed for Glennis Avaril Greenwood on 21 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Glennis Avaril Greenwood on 21 December 2011 (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 February 2010 | Director's details changed for Beverley Michelle Greenwood on 21 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Beverley Michelle Greenwood on 21 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Alex Doherty on 21 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Glennis Avaril Greenwood on 21 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Termination of appointment of Deborah Williams as a director (1 page) |
10 February 2010 | Termination of appointment of Deborah Williams as a director (1 page) |
10 February 2010 | Director's details changed for Glennis Avaril Greenwood on 21 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Alex Doherty on 21 January 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 February 2009 | Return made up to 21/01/09; full list of members (5 pages) |
11 February 2009 | Return made up to 21/01/09; full list of members (5 pages) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Location of debenture register (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from R.C.M.business centres dewsbury road ossett west yorkshire WF5 9ND (1 page) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from R.C.M.business centres dewsbury road ossett west yorkshire WF5 9ND (1 page) |
10 February 2009 | Location of debenture register (1 page) |
14 October 2008 | Appointment terminated director anthony greenwood (1 page) |
14 October 2008 | Appointment terminated director anthony greenwood (1 page) |
19 September 2008 | Return made up to 21/01/08; full list of members; amend (11 pages) |
19 September 2008 | Return made up to 21/01/08; full list of members; amend (11 pages) |
19 September 2008 | Secretary's change of particulars / beverley greenwood / 08/09/2008 (1 page) |
19 September 2008 | Secretary's change of particulars / beverley greenwood / 08/09/2008 (1 page) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 February 2008 | Return made up to 21/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 21/01/08; full list of members (3 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
29 January 2007 | Return made up to 21/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 21/01/07; full list of members (2 pages) |
5 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
5 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: ahed house ahed business centre dewsbury road ossett west yorkshire WF5 9ND (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: ahed house ahed business centre dewsbury road ossett west yorkshire WF5 9ND (1 page) |
16 February 2006 | Return made up to 21/01/06; full list of members (2 pages) |
16 February 2006 | Return made up to 21/01/06; full list of members (2 pages) |
15 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
15 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
3 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
19 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
19 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
1 February 2004 | Return made up to 21/01/04; full list of members
|
1 February 2004 | Return made up to 21/01/04; full list of members
|
26 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
26 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
8 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
8 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
7 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
7 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
31 January 2002 | Return made up to 21/01/02; full list of members
|
31 January 2002 | Return made up to 21/01/02; full list of members
|
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
10 December 2001 | Registered office changed on 10/12/01 from: 21 high street lutterworth leicestershire LE17 4AT (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: 21 high street lutterworth leicestershire LE17 4AT (1 page) |
9 March 2001 | Return made up to 21/01/01; full list of members (6 pages) |
9 March 2001 | Return made up to 21/01/01; full list of members (6 pages) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2000 | Return made up to 21/01/00; full list of members
|
2 February 2000 | Return made up to 21/01/00; full list of members
|
5 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 May 1999 | Return made up to 21/01/99; no change of members (4 pages) |
10 May 1999 | Return made up to 21/01/99; no change of members (4 pages) |
18 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: 25 mill lane newbold verdon leicester leicestershire LE9 9PT (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: 25 mill lane newbold verdon leicester leicestershire LE9 9PT (1 page) |
30 January 1998 | Return made up to 21/01/98; no change of members (4 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
30 January 1998 | Return made up to 21/01/98; no change of members (4 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
4 December 1997 | Registered office changed on 04/12/97 from: 130 new walk leicester LE1 7JA (1 page) |
4 December 1997 | Registered office changed on 04/12/97 from: 130 new walk leicester LE1 7JA (1 page) |
6 February 1997 | Return made up to 21/01/97; full list of members (6 pages) |
6 February 1997 | Return made up to 21/01/97; full list of members (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
22 January 1996 | Director's particulars changed (2 pages) |
22 January 1996 | New secretary appointed (1 page) |
22 January 1996 | Director's particulars changed (2 pages) |
22 January 1996 | New secretary appointed (1 page) |
22 January 1996 | Director's particulars changed (1 page) |
22 January 1996 | Ad 15/10/95--------- £ si 12@1=12 £ ic 88/100 (2 pages) |
22 January 1996 | Director's particulars changed (1 page) |
22 January 1996 | Ad 15/10/95--------- £ si 12@1=12 £ ic 88/100 (2 pages) |
22 January 1996 | Director resigned (1 page) |
22 January 1996 | Director resigned (1 page) |