Ossett
West Yorkshire
WF5 8RY
Director Name | Mrs Heather Ann Randerson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 1992 |
Appointment Duration | 13 years, 8 months (closed 27 September 2005) |
Role | Housewife |
Correspondence Address | 17 Headlands Park Ossett West Yorkshire WF5 8RB |
Secretary Name | Mrs Heather Ann Randerson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 1992 |
Appointment Duration | 13 years, 8 months (closed 27 September 2005) |
Role | Company Director |
Correspondence Address | 17 Headlands Park Ossett West Yorkshire WF5 8RB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1992 |
Appointment Duration | 5 days (resigned 14 January 1992) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Nicholas House 9, Prospect Road Ossett. Wakefield West Yorkshire. WF5 8AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £6,335 |
Cash | £2,925 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2005 | Application for striking-off (1 page) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 February 2004 | Return made up to 14/01/04; full list of members (8 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 February 2003 | Return made up to 14/01/03; full list of members (8 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 February 2002 | Return made up to 14/01/02; full list of members (7 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 February 2001 | Return made up to 14/01/01; full list of members (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 February 2000 | Return made up to 14/01/00; full list of members
|
26 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 February 1999 | Return made up to 14/01/99; full list of members
|
2 December 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
3 July 1998 | £ nc 100/250 19/06/98 (1 page) |
3 July 1998 | Resolutions
|
3 July 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
11 February 1998 | Return made up to 14/01/98; no change of members (4 pages) |
12 December 1997 | Full accounts made up to 31 January 1997 (6 pages) |
21 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
16 December 1996 | Company name changed taylor welding systems LIMITED\certificate issued on 17/12/96 (2 pages) |
31 October 1996 | Accounts for a small company made up to 31 January 1996 (2 pages) |
15 February 1996 | Return made up to 14/01/96; full list of members (6 pages) |
6 October 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
10 March 1995 | Return made up to 14/01/95; no change of members
|