Longwood
Huddersfield
West Yorkshire
HD3 3TH
Director Name | Mr John Michael Gaynor |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1998(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 06 September 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Opus Point Skircoat Green Haifax HX3 0RN |
Director Name | Mr Adrian Smith |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1998(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 06 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53a Main Street Shadwell LS17 8HQ |
Secretary Name | Ms Christine Mary Clayton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2000(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 06 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Springbank, Rawdon Leeds West Yorkshire LS19 6BL |
Secretary Name | Richard Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 5 Lukins Drive Dunmow Essex CM6 1XQ |
Director Name | Sovshelfco (Formations) Limited (Corporation) |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 13 July 1995(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Secretary Name | Sovshelfco (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1995(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Registered Address | No2 Kirk House 1 Kirkgate Birstall West Yorkshire WF17 9HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | Application to strike the company off the register (3 pages) |
10 May 2011 | Application to strike the company off the register (3 pages) |
7 January 2011 | Statement of capital on 7 January 2011
|
7 January 2011 | Statement of capital on 7 January 2011
|
7 January 2011 | Solvency statement dated 08/11/10 (1 page) |
7 January 2011 | Statement of capital on 7 January 2011
|
7 January 2011 | Resolutions
|
7 January 2011 | Resolutions
|
7 January 2011 | Solvency Statement dated 08/11/10 (1 page) |
20 December 2010 | Solvency Statement dated 08/11/10 (1 page) |
20 December 2010 | Solvency statement dated 08/11/10 (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Registered office address changed from the Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ on 11 January 2010 (2 pages) |
11 January 2010 | Registered office address changed from The Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ on 11 January 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 July 2009 | Location of register of members (1 page) |
20 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
20 July 2009 | Director's change of particulars / john gaynor / 13/07/2009 (1 page) |
20 July 2009 | Director's Change of Particulars / john gaynor / 13/07/2009 / HouseName/Number was: , now: apartment 14; Street was: 14 opus point, now: opus point (1 page) |
20 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
20 July 2009 | Location of register of members (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page) |
21 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
21 July 2008 | Director's Change of Particulars / john gaynor / 13/07/2008 / HouseName/Number was: , now: apartment 14; Street was: 14 opus point, now: opus point (1 page) |
21 July 2008 | Director's change of particulars / john gaynor / 13/07/2008 (1 page) |
21 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
24 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 August 2006 | Return made up to 13/07/06; full list of members (3 pages) |
8 August 2006 | Return made up to 13/07/06; full list of members (3 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 July 2005 | Return made up to 13/07/05; full list of members (3 pages) |
21 July 2005 | Return made up to 13/07/05; full list of members
|
15 March 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
15 March 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
28 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
19 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
19 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 August 2003 | Return made up to 13/07/03; full list of members (8 pages) |
1 August 2003 | Return made up to 13/07/03; full list of members (8 pages) |
4 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 August 2002 | Return made up to 13/07/02; full list of members (7 pages) |
6 August 2002 | Return made up to 13/07/02; full list of members (7 pages) |
29 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
15 August 2001 | Return made up to 13/07/01; full list of members
|
15 August 2001 | Return made up to 13/07/01; full list of members (7 pages) |
24 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 January 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
30 January 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
7 August 2000 | Return made up to 13/07/00; full list of members (7 pages) |
7 August 2000 | Return made up to 13/07/00; full list of members (7 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 July 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
14 September 1999 | Return made up to 13/07/99; no change of members (5 pages) |
14 September 1999 | Return made up to 13/07/99; no change of members
|
28 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
28 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
25 August 1998 | Return made up to 13/07/98; full list of members (7 pages) |
25 August 1998 | Return made up to 13/07/98; full list of members (7 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
25 March 1998 | Ad 29/01/98--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
25 March 1998 | Ad 29/01/98--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
3 March 1998 | Resolutions
|
3 March 1998 | Resolutions
|
3 March 1998 | Nc inc already adjusted 29/01/98 (1 page) |
3 March 1998 | Nc inc already adjusted 29/01/98 (1 page) |
15 January 1998 | Registered office changed on 15/01/98 from: carter mills 146 cleckheaton road bradford west yorkshire BD12 0HF (1 page) |
15 January 1998 | Registered office changed on 15/01/98 from: carter mills 146 cleckheaton road bradford west yorkshire BD12 0HF (1 page) |
14 January 1998 | Company name changed planet air tours LIMITED\certificate issued on 14/01/98 (2 pages) |
14 January 1998 | Company name changed planet air tours LIMITED\certificate issued on 14/01/98 (2 pages) |
11 January 1998 | Accounts made up to 30 April 1997 (1 page) |
11 January 1998 | Accounts made up to 30 April 1997 (1 page) |
18 July 1997 | Return made up to 13/07/97; full list of members (7 pages) |
18 July 1997 | Return made up to 13/07/97; full list of members (7 pages) |
2 December 1996 | Director's particulars changed (1 page) |
2 December 1996 | Director's particulars changed (1 page) |
4 September 1996 | Secretary's particulars changed (1 page) |
4 September 1996 | Secretary's particulars changed (1 page) |
26 July 1996 | Return made up to 13/07/96; full list of members (7 pages) |
26 July 1996 | Return made up to 13/07/96; full list of members (7 pages) |
11 July 1996 | Resolutions
|
11 July 1996 | Accounts made up to 30 April 1996 (1 page) |
11 July 1996 | Resolutions
|
11 July 1996 | Accounts made up to 30 April 1996 (1 page) |
10 July 1996 | New director appointed (1 page) |
10 July 1996 | Director resigned (3 pages) |
10 July 1996 | Registered office changed on 10/07/96 from: sovereign house po box 8 south parade leeds LS1 1HQ (1 page) |
10 July 1996 | New secretary appointed (1 page) |
10 July 1996 | Accounting reference date shortened from 31/07 to 30/04 (1 page) |
10 July 1996 | Accounting reference date shortened from 31/07 to 30/04 (1 page) |
10 July 1996 | New director appointed (1 page) |
10 July 1996 | Secretary resigned (2 pages) |
10 July 1996 | Registered office changed on 10/07/96 from: sovereign house po box 8 south parade leeds LS1 1HQ (1 page) |
10 July 1996 | New secretary appointed (1 page) |
10 July 1996 | Director resigned (3 pages) |
10 July 1996 | Secretary resigned (2 pages) |
19 September 1995 | Company name changed sovco (615) LIMITED\certificate issued on 20/09/95 (4 pages) |
19 September 1995 | Company name changed sovco (615) LIMITED\certificate issued on 20/09/95 (2 pages) |
13 July 1995 | Incorporation (21 pages) |
13 July 1995 | Incorporation (21 pages) |