Trevor Foster Way
Bradford
West Yorkshire
BD5 8HH
Secretary Name | Walter Keith Haunch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 8 months (closed 03 January 2017) |
Role | Company Director |
Correspondence Address | 33 Park Road Yeadon Leeds West Yorkshire LS19 7EX |
Secretary Name | Karen Louise Haunch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Thirlmere Close Leeds LS11 8JH |
Website | magellan-services.com |
---|
Registered Address | Centre Of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Stephen Michael Haunch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,629 |
Cash | £28,755 |
Current Liabilities | £14,707 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
3 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
8 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Director's details changed for Stephen Michael Haunch on 1 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Stephen Michael Haunch on 1 July 2013 (2 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
9 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Director's details changed for Stephen Michael Haunch on 22 March 2012 (2 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
26 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Registered office address changed from C/O Clarkson and Company Suite 9 Jubilee Mill North Street Bradford West Yorkshire BD1 4EW on 12 October 2010 (1 page) |
1 September 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
31 August 2010 | Director's details changed for Stephen Michael Haunch on 1 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Stephen Michael Haunch on 1 July 2010 (2 pages) |
31 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
31 July 2009 | Return made up to 29/07/09; full list of members (3 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
1 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
6 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
14 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
22 August 2005 | Return made up to 29/07/05; full list of members (2 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
6 August 2004 | Return made up to 29/07/04; full list of members (6 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
9 August 2003 | Return made up to 29/07/03; full list of members (6 pages) |
4 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
6 August 2002 | Return made up to 29/07/02; full list of members
|
12 April 2002 | Registered office changed on 12/04/02 from: percy pemberton and co fountain house 4 south parade leeds LS1 5RE (1 page) |
10 April 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
3 August 2001 | Return made up to 29/07/01; full list of members
|
3 October 2000 | Accounts for a small company made up to 31 July 2000 (3 pages) |
14 August 2000 | Return made up to 29/07/00; full list of members
|
21 October 1999 | Accounts for a small company made up to 31 July 1999 (3 pages) |
25 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
24 February 1999 | Registered office changed on 24/02/99 from: 41 thirlmere close leeds LS11 8JH (2 pages) |
26 October 1998 | Accounts for a small company made up to 31 July 1998 (3 pages) |
17 August 1998 | Return made up to 29/07/98; full list of members (6 pages) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | New secretary appointed (2 pages) |
29 July 1997 | Incorporation (20 pages) |