Southend-On-Sea
Essex
Secretary Name | Sylvia Dallas Batchelor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2001(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 17 October 2014) |
Role | Company Director |
Correspondence Address | 12 Cowdray Drive Scholes Cleckheaton West Yorkshire BD19 6HJ |
Director Name | Ruth Seale |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2009(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 West Royd Park Mirfield West Yorkshire WF14 9NA |
Director Name | Mrs Sariah Jantan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 22 October 2009(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 17 October 2014) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Director Name | Ms Judith Wendy Crooks |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2012(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wood Lane Hanging Heaton Dewsbury West Yorkshire WF17 6EF |
Director Name | Patricia Kyte |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(same day as company formation) |
Role | Piano Teacher |
Correspondence Address | 29 Saint Chads Avenue Leeds West Yorkshire LS6 3QF |
Director Name | Mr John Raymond Nohelty |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(same day as company formation) |
Role | Retired |
Correspondence Address | 177 Park Road Hornsey London N8 8JJ |
Director Name | Dr Alan Tomkins |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(same day as company formation) |
Role | Manager |
Correspondence Address | 5 Twyford Court Twyford Avenue Acton London W3 9QE |
Secretary Name | James O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Cowdray Drive Scholes Cleckheaton West Yorkshire BD19 6HJ |
Director Name | Leo Fleming |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 October 2006) |
Role | Retired |
Correspondence Address | 1 Havercroft Way Batley West Yorkshire WF17 8AP |
Director Name | Deborah Taylor Payne |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 19 February 2009) |
Role | Company Director |
Correspondence Address | 40 Clifton Road Marsh Huddersfield West Yorkshire HD1 4LL |
Director Name | Valerie Curran |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 February 2009) |
Role | Florist |
Correspondence Address | 10 Cornmill Lane Liversedge West Yorkshire WF15 7DT |
Director Name | Steven John Kelly |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2012) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 10 Celandine Drive Saledine Nook Huddersfield West Yorkshire HD3 3UT |
Director Name | Mr Mark Lyndon Ronan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Upper Bagden House Bagden Lane Clayton West Huddersfield West Yorkshire HD8 9LQ |
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 |
Year | 2014 |
---|---|
Turnover | £642,990 |
Net Worth | £78,545 |
Cash | £49,134 |
Current Liabilities | £24,977 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
17 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2014 | Final Gazette dissolved following liquidation (1 page) |
17 July 2014 | Liquidators statement of receipts and payments to 9 July 2014 (12 pages) |
17 July 2014 | Liquidators statement of receipts and payments to 9 July 2014 (12 pages) |
17 July 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
17 July 2014 | Liquidators' statement of receipts and payments to 9 July 2014 (12 pages) |
29 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
7 August 2013 | Registered office address changed from Carlton Mill Hirst Road Dewsbury West Yorkshire WF13 2AD on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from Carlton Mill Hirst Road Dewsbury West Yorkshire WF13 2AD on 7 August 2013 (2 pages) |
1 August 2013 | Appointment of a voluntary liquidator (1 page) |
1 August 2013 | Statement of affairs with form 4.19 (8 pages) |
1 August 2013 | Resolutions
|
8 May 2013 | Full accounts made up to 31 July 2012 (20 pages) |
30 April 2013 | Director's details changed for Mr Lesler Santanasamy on 9 August 2012 (2 pages) |
30 April 2013 | Annual return made up to 31 March 2013 no member list (7 pages) |
30 April 2013 | Director's details changed for Mr Lesler Santanasamy on 9 August 2012 (2 pages) |
15 November 2012 | Termination of appointment of Steven Kelly as a director (1 page) |
4 April 2012 | Annual return made up to 31 March 2012 no member list (8 pages) |
4 April 2012 | Director's details changed for Mr Lesler Santanasamy on 4 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Mrs Sariah Jantan on 4 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Mrs Sariah Jantan on 4 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Mr Lesler Santanasamy on 4 April 2012 (2 pages) |
22 March 2012 | Appointment of Ms Judith Wendy Crooks as a director (2 pages) |
16 March 2012 | Full accounts made up to 31 July 2011 (21 pages) |
14 December 2011 | Termination of appointment of Mark Ronan as a director (1 page) |
7 April 2011 | Annual return made up to 31 March 2011 no member list (7 pages) |
2 February 2011 | Full accounts made up to 31 July 2010 (20 pages) |
25 November 2010 | Appointment of Mrs Sariah Jantan as a director (2 pages) |
20 April 2010 | Annual return made up to 31 March 2010 no member list (5 pages) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
19 April 2010 | Director's details changed for Mr Lesler Santanasamy on 8 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Ruth Seale on 8 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Lesler Santanasamy on 8 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Ruth Seale on 8 April 2010 (2 pages) |
19 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Full accounts made up to 31 July 2009 (19 pages) |
15 December 2009 | Appointment of Steven John Kelly as a director (2 pages) |
15 May 2009 | Director appointed ruth seale (2 pages) |
7 April 2009 | Director's change of particulars / lesler santanasamy / 31/03/2009 (2 pages) |
7 April 2009 | Annual return made up to 31/03/09 (2 pages) |
17 March 2009 | Appointment terminated director deborah taylor payne (1 page) |
17 March 2009 | Director appointed mark ronan (2 pages) |
17 March 2009 | Appointment terminated director valerie curran (1 page) |
12 March 2009 | Full accounts made up to 31 July 2008 (20 pages) |
14 April 2008 | Full accounts made up to 31 July 2007 (18 pages) |
3 April 2008 | Annual return made up to 31/03/08 (3 pages) |
3 April 2008 | Director's change of particulars / lesler santanasamy / 21/02/2008 (1 page) |
3 April 2008 | Director's change of particulars / deborah taylor payne / 21/02/2008 (1 page) |
14 May 2007 | Full accounts made up to 31 July 2006 (19 pages) |
25 April 2007 | Secretary's particulars changed (1 page) |
25 April 2007 | Annual return made up to 31/03/07 (2 pages) |
25 April 2007 | Director's particulars changed (1 page) |
14 March 2007 | Director resigned (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Annual return made up to 31/03/06 (2 pages) |
28 February 2006 | Full accounts made up to 31 July 2005 (17 pages) |
9 April 2005 | Annual return made up to 31/03/05
|
10 January 2005 | Full accounts made up to 31 July 2004 (16 pages) |
8 April 2004 | Annual return made up to 31/03/04 (5 pages) |
6 April 2004 | Full accounts made up to 31 July 2003 (16 pages) |
28 April 2003 | Annual return made up to 31/03/03
|
5 February 2003 | Full accounts made up to 31 July 2002 (14 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | New director appointed (2 pages) |
19 June 2002 | Annual return made up to 31/03/02
|
19 June 2002 | New secretary appointed (2 pages) |
25 April 2002 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
15 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
5 April 2001 | Annual return made up to 31/03/01 (4 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
17 April 2000 | Annual return made up to 31/03/00
|
26 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
26 April 1999 | Annual return made up to 31/03/99 (6 pages) |
18 December 1998 | Full accounts made up to 31 March 1998 (16 pages) |
13 March 1998 | Registered office changed on 13/03/98 from: spinkwell mill bradford rd dewsbury west yorks WF13 2DR (1 page) |
8 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
20 March 1997 | Annual return made up to 31/03/97 (6 pages) |
4 December 1996 | Annual return made up to 12/12/96 (6 pages) |
3 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
8 January 1996 | Annual return made up to 12/12/95
|
23 April 1995 | Resolutions
|
12 December 1994 | Incorporation (23 pages) |