Mirfield
West Yorkshire
WF14 8AW
Director Name | Alan Oldfield |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 High Street Thornhill Edge Dewsbury West Yorkshire WF12 0PS |
Director Name | Mr Christopher Oldfield |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 217 Huddersfield Road Mirfield West Yorkshire WF14 9DL |
Director Name | Mr Philip Oldfield |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowlands Briestfield Road Briestfield WF12 0PA |
Secretary Name | Mr Christopher Oldfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 217 Huddersfield Road Mirfield West Yorkshire WF14 9DL |
Director Name | Mark James Kenyon |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 April 1999) |
Role | Engineer |
Correspondence Address | 28 Chapel Close Thornhill Dewsbury West Yorkshire WF12 0DL |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | optimalcrm.com |
---|---|
Telephone | 01924 665589 |
Telephone region | Wakefield |
Registered Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
29 January 1998 | Delivered on: 17 February 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
24 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2019 | Application to strike the company off the register (3 pages) |
28 January 2019 | Registered office address changed from C/O Dust Control Systems Ltd Horace Waller V C Par Shaw Cross Business Park Dewsbury West Yorkshire WF12 7RF United Kingdom to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 28 January 2019 (1 page) |
8 January 2019 | Termination of appointment of Christopher Oldfield as a director on 7 January 2019 (1 page) |
8 January 2019 | Termination of appointment of Christopher Oldfield as a secretary on 7 January 2019 (1 page) |
8 January 2019 | Termination of appointment of Philip Oldfield as a director on 7 January 2019 (1 page) |
7 January 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
2 January 2019 | Director's details changed for Mr Philip Oldfield on 21 December 2018 (2 pages) |
31 December 2018 | Notification of Laura Cockerham as a person with significant control on 6 December 2018 (2 pages) |
31 December 2018 | Change of details for Mr Keith Cockerham as a person with significant control on 6 December 2018 (2 pages) |
31 December 2018 | Cessation of Dust Control Systems Limited as a person with significant control on 6 December 2018 (1 page) |
17 July 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
24 July 2017 | Confirmation statement made on 17 July 2017 with updates (3 pages) |
24 July 2017 | Cessation of Christopher Oldfield as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Change of details for Mr Keith Cockerham as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Cessation of Christopher Oldfield as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Change of details for Dust Control Systems Limited as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Change of details for Dust Control Systems Limited as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 17 July 2017 with updates (3 pages) |
24 July 2017 | Change of details for Mr Keith Cockerham as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Cessation of Philip Oldfield as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Cessation of Philip Oldfield as a person with significant control on 6 April 2016 (1 page) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 August 2016 | Confirmation statement made on 17 July 2016 with updates (9 pages) |
17 August 2016 | Confirmation statement made on 17 July 2016 with updates (9 pages) |
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
12 May 2016 | Change of share class name or designation (2 pages) |
12 May 2016 | Change of share class name or designation (2 pages) |
28 April 2016 | Statement of company's objects (2 pages) |
28 April 2016 | Statement of company's objects (2 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
8 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
19 October 2015 | Registered office address changed from Churwell Vale Shawcross Business Park Dewsbury West Yorkshire WF12 7rd to C/O Dust Control Systems Ltd Horace Waller V C Par Shaw Cross Business Park Dewsbury West Yorkshire WF12 7RF on 19 October 2015 (1 page) |
19 October 2015 | Registered office address changed from Churwell Vale Shawcross Business Park Dewsbury West Yorkshire WF12 7rd to C/O Dust Control Systems Ltd Horace Waller V C Par Shaw Cross Business Park Dewsbury West Yorkshire WF12 7RF on 19 October 2015 (1 page) |
13 August 2015 | Director's details changed for Mr Keith Cockerham on 28 April 2015 (2 pages) |
13 August 2015 | Director's details changed for Mr Keith Cockerham on 28 April 2015 (2 pages) |
29 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
22 July 2015 | Register inspection address has been changed from C/O Philip Oldfield 67a Valley Road Thornhill Dewsbury West Yorkshire WF12 0JE England to Churwell Vale Shawcross Business Park Dewsbury West Yorkshire WF12 7rd (1 page) |
22 July 2015 | Register inspection address has been changed from C/O Philip Oldfield 67a Valley Road Thornhill Dewsbury West Yorkshire WF12 0JE England to Churwell Vale Shawcross Business Park Dewsbury West Yorkshire WF12 7rd (1 page) |
19 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
19 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
17 February 2015 | Appointment of Mr Keith Cockerham as a director on 28 January 2015 (2 pages) |
17 February 2015 | Appointment of Mr Keith Cockerham as a director on 28 January 2015 (2 pages) |
28 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
15 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
15 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 March 2014 | Memorandum and Articles of Association (20 pages) |
3 March 2014 | Memorandum and Articles of Association (20 pages) |
20 December 2013 | Statement of capital following an allotment of shares on 26 November 2013
|
20 December 2013 | Statement of capital following an allotment of shares on 26 November 2013
|
19 December 2013 | Resolutions
|
19 December 2013 | Resolutions
|
28 August 2013 | Company name changed dust control systems (service division) LIMITED\certificate issued on 28/08/13
|
28 August 2013 | Change of name notice (2 pages) |
28 August 2013 | Company name changed dust control systems (service division) LIMITED\certificate issued on 28/08/13
|
28 August 2013 | Change of name notice (2 pages) |
25 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (6 pages) |
25 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
26 June 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
10 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
19 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
10 August 2011 | Register(s) moved to registered inspection location (1 page) |
10 August 2011 | Register inspection address has been changed (1 page) |
10 August 2011 | Register(s) moved to registered inspection location (1 page) |
10 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Register inspection address has been changed (1 page) |
24 May 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
24 May 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
29 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 March 2010 | Resolutions
|
25 March 2010 | Change of name notice (2 pages) |
25 March 2010 | Resolutions
|
25 March 2010 | Change of name notice (2 pages) |
24 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
24 February 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
24 February 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
3 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 July 2005 | Return made up to 17/07/05; full list of members (2 pages) |
19 July 2005 | Return made up to 17/07/05; full list of members (2 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 August 2004 | Return made up to 17/07/04; full list of members
|
3 August 2004 | Return made up to 17/07/04; full list of members
|
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 July 2003 | Return made up to 17/07/03; full list of members
|
25 July 2003 | Return made up to 17/07/03; full list of members
|
2 January 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
2 January 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
6 August 2002 | Return made up to 17/07/02; full list of members
|
6 August 2002 | Return made up to 17/07/02; full list of members
|
2 April 2002 | Registered office changed on 02/04/02 from: albion works 955 manchester road, huddersfield, HD4 5TA (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: albion works 955 manchester road, huddersfield, HD4 5TA (1 page) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
9 August 2001 | Return made up to 17/07/01; full list of members (7 pages) |
9 August 2001 | Return made up to 17/07/01; full list of members (7 pages) |
16 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
16 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
7 August 2000 | Return made up to 17/07/00; full list of members
|
7 August 2000 | Return made up to 17/07/00; full list of members
|
14 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 August 1999 | Return made up to 17/07/99; no change of members (4 pages) |
10 August 1999 | Return made up to 17/07/99; no change of members (4 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
18 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 December 1998 | Resolutions
|
18 December 1998 | Resolutions
|
18 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 December 1998 | Resolutions
|
7 August 1998 | Return made up to 17/07/98; no change of members (4 pages) |
7 August 1998 | Return made up to 17/07/98; no change of members (4 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
23 July 1997 | Return made up to 17/07/97; full list of members
|
23 July 1997 | Return made up to 17/07/97; full list of members
|
16 October 1996 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
16 October 1996 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
16 August 1996 | New secretary appointed;new director appointed (2 pages) |
16 August 1996 | Director resigned (1 page) |
16 August 1996 | New secretary appointed;new director appointed (2 pages) |
16 August 1996 | Secretary resigned (2 pages) |
16 August 1996 | New director appointed (1 page) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | Secretary resigned (2 pages) |
16 August 1996 | Director resigned (1 page) |
16 August 1996 | New director appointed (1 page) |
16 August 1996 | New director appointed (2 pages) |
17 July 1996 | Incorporation (26 pages) |
17 July 1996 | Incorporation (26 pages) |