Ossett
West Yorkshire
WF5 9AX
Director Name | Mr John Joseph Seely |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 May 2013(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 12 March 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Owl Lane Owl Lane Ossett West Yorkshire WF5 9AX |
Director Name | Robin Barry |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cypress Cliff House Drive Hessle East Yorkshire HU13 0EF |
Director Name | Mr Andrew Kevin Dixon |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dovecote Bessingby Bridlington North Humberside YO16 4UH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Andrew Kevin Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Bontoft Avenue Hull HU5 4HF |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £457,568 |
Cash | £12,998 |
Current Liabilities | £552,323 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2019 | Return of final meeting in a members' voluntary winding up (24 pages) |
17 December 2018 | Liquidators' statement of receipts and payments to 28 September 2018 (22 pages) |
16 January 2018 | Removal of liquidator by court order (14 pages) |
16 January 2018 | Appointment of a voluntary liquidator (2 pages) |
6 December 2017 | Liquidators' statement of receipts and payments to 28 September 2017 (22 pages) |
6 December 2017 | Liquidators' statement of receipts and payments to 28 September 2017 (22 pages) |
13 October 2017 | Registered office address changed from Springfield House 4th Floor 76 Wellington Street Leeds West Yorkshire LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages) |
13 October 2017 | Registered office address changed from Springfield House 4th Floor 76 Wellington Street Leeds West Yorkshire LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages) |
8 December 2016 | Liquidators' statement of receipts and payments to 28 September 2016 (20 pages) |
8 December 2016 | Liquidators' statement of receipts and payments to 28 September 2016 (20 pages) |
22 December 2015 | Liquidators' statement of receipts and payments to 28 September 2015 (21 pages) |
22 December 2015 | Liquidators statement of receipts and payments to 28 September 2015 (21 pages) |
22 December 2015 | Liquidators' statement of receipts and payments to 28 September 2015 (21 pages) |
16 October 2014 | Registered office address changed from Owl Lane Owl Lane Ossett West Yorkshire WF5 9AX to Springfield House 4Th Floor 76 Wellington Street Leeds West Yorkshire LS1 2AY on 16 October 2014 (2 pages) |
16 October 2014 | Registered office address changed from Owl Lane Owl Lane Ossett West Yorkshire WF5 9AX to Springfield House 4Th Floor 76 Wellington Street Leeds West Yorkshire LS1 2AY on 16 October 2014 (2 pages) |
15 October 2014 | Declaration of solvency (3 pages) |
15 October 2014 | Appointment of a voluntary liquidator (1 page) |
15 October 2014 | Resolutions
|
15 October 2014 | Declaration of solvency (3 pages) |
15 October 2014 | Appointment of a voluntary liquidator (1 page) |
17 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
30 May 2013 | Registered office address changed from Unit 4 Bontoft Avenue Hull HU5 4HF on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from Unit 4 Bontoft Avenue Hull HU5 4HF on 30 May 2013 (1 page) |
23 May 2013 | Resolutions
|
23 May 2013 | Resolutions
|
21 May 2013 | Appointment of Mr Charles Angell as a director (2 pages) |
21 May 2013 | Termination of appointment of Andrew Dixon as a director (1 page) |
21 May 2013 | Appointment of Mr John Joseph Seely as a director (2 pages) |
21 May 2013 | Appointment of Mr John Joseph Seely as a director (2 pages) |
21 May 2013 | Termination of appointment of Andrew Dixon as a director (1 page) |
21 May 2013 | Termination of appointment of Andrew Dixon as a secretary (1 page) |
21 May 2013 | Appointment of Mr Charles Angell as a director (2 pages) |
21 May 2013 | Termination of appointment of Robin Barry as a director (1 page) |
21 May 2013 | Termination of appointment of Andrew Dixon as a secretary (1 page) |
21 May 2013 | Termination of appointment of Robin Barry as a director (1 page) |
8 May 2013 | Satisfaction of charge 1 in full (1 page) |
8 May 2013 | Satisfaction of charge 1 in full (1 page) |
8 May 2013 | Satisfaction of charge 2 in full (2 pages) |
8 May 2013 | Satisfaction of charge 2 in full (2 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 February 2011 | Secretary's details changed for Andrew Kevin Dixon on 15 February 2011 (1 page) |
15 February 2011 | Secretary's details changed for Andrew Kevin Dixon on 15 February 2011 (1 page) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 February 2010 | Director's details changed for Robin Barry on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Andrew Kevin Dixon on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Andrew Kevin Dixon on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Robin Barry on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
6 April 2009 | Return made up to 15/02/09; full list of members (4 pages) |
6 April 2009 | Return made up to 15/02/09; full list of members (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 February 2008 | Return made up to 15/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 15/02/08; full list of members (4 pages) |
2 February 2008 | Particulars of mortgage/charge (5 pages) |
2 February 2008 | Particulars of mortgage/charge (5 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 February 2007 | Return made up to 15/02/07; full list of members (7 pages) |
26 February 2007 | Return made up to 15/02/07; full list of members (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 February 2006 | Return made up to 15/02/06; full list of members (7 pages) |
21 February 2006 | Return made up to 15/02/06; full list of members (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 February 2005 | Return made up to 15/02/05; full list of members
|
22 February 2005 | Return made up to 15/02/05; full list of members
|
15 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
24 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
9 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
9 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
15 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
15 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
1 July 2002 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | Particulars of mortgage/charge (3 pages) |
11 March 2002 | Return made up to 15/02/02; full list of members
|
11 March 2002 | Registered office changed on 11/03/02 from: phoenix house bontoft avenue hull HU5 4HF (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: phoenix house bontoft avenue hull HU5 4HF (1 page) |
11 March 2002 | Return made up to 15/02/02; full list of members
|
19 February 2002 | Director's particulars changed (1 page) |
19 February 2002 | Director's particulars changed (1 page) |
14 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
14 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
23 January 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
23 January 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
31 March 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
31 March 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
7 March 2000 | Return made up to 15/02/00; full list of members
|
7 March 2000 | Return made up to 15/02/00; full list of members
|
9 March 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
9 March 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
8 March 1999 | Return made up to 15/02/99; full list of members (6 pages) |
8 March 1999 | Return made up to 15/02/99; full list of members (6 pages) |
2 March 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
2 March 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
16 February 1998 | Return made up to 15/02/98; no change of members (4 pages) |
16 February 1998 | Return made up to 15/02/98; no change of members (4 pages) |
2 April 1997 | Return made up to 15/02/97; no change of members (4 pages) |
2 April 1997 | Return made up to 15/02/97; no change of members (4 pages) |
2 February 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
2 February 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
12 May 1996 | Return made up to 15/02/96; full list of members
|
12 May 1996 | Return made up to 15/02/96; full list of members
|
18 February 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
18 February 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
18 February 1996 | Resolutions
|
18 February 1996 | Resolutions
|
13 March 1995 | Accounting reference date notified as 31/12 (1 page) |
13 March 1995 | Accounting reference date notified as 31/12 (1 page) |
13 March 1995 | Ad 01/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 1995 | Ad 01/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 February 1995 | New director appointed (2 pages) |
22 February 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 February 1995 | New director appointed (2 pages) |
15 February 1995 | Incorporation (17 pages) |
15 February 1995 | Incorporation (17 pages) |