Capalaba
Brisbane
Foreign
Secretary Name | Mrs Rosilene Mary Wisdom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2009(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 03 May 2015) |
Role | Cleric |
Country of Residence | Australia |
Correspondence Address | 6 Ironbark Street Capalaba Brisbane Foreign |
Secretary Name | Mr James Robert Wisdom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 6 Ironbark Street Capalaba Brisbane Foreign |
Director Name | Mr Peter Alex Barnard |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 16 November 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 18-20 Church Street Royston Barnsley South Yorkshire S71 4QU |
Director Name | Application Specific Computers Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | Unit 4 Phillips House Chapel Lane, Emley Huddersfield West Yorkshire HD8 9ST |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.valuediy.co.uk |
---|
Registered Address | Westminster Business Centre Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
650 at £1 | Peter Alex Barnard 7.98% Ordinary |
---|---|
4k at £1 | Application Specific Computers LTD 49.08% Ordinary |
3.5k at £1 | Mr James Robert Wisdom 42.94% Ordinary |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2015 | Final Gazette dissolved following liquidation (1 page) |
3 May 2015 | Final Gazette dissolved following liquidation (1 page) |
3 February 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
3 February 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
8 July 2014 | Registered office address changed from C/O Redman Nichols Butler Westminster Business Centre Great North Way, York Business Park Nether Poppleton York North Yorkshire YO26 6RB England on 8 July 2014 (2 pages) |
8 July 2014 | Registered office address changed from C/O Redman Nichols Butler Westminster Business Centre Great North Way, York Business Park Nether Poppleton York North Yorkshire YO26 6RB England on 8 July 2014 (2 pages) |
8 July 2014 | Registered office address changed from C/O Redman Nichols Butler Westminster Business Centre Great North Way, York Business Park Nether Poppleton York North Yorkshire YO26 6RB England on 8 July 2014 (2 pages) |
7 July 2014 | Resolutions
|
7 July 2014 | Appointment of a voluntary liquidator (1 page) |
7 July 2014 | Declaration of solvency (3 pages) |
7 July 2014 | Declaration of solvency (3 pages) |
7 July 2014 | Resolutions
|
7 July 2014 | Appointment of a voluntary liquidator (1 page) |
20 June 2014 | Registered office address changed from Elmwood House York Road Kirk Hammerton York North Yorkshire YO26 8DH on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from Elmwood House York Road Kirk Hammerton York North Yorkshire YO26 8DH on 20 June 2014 (1 page) |
6 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Registered office address changed from St John's House, 3 Nettleton Road, Dalton Huddersfield West Yorkshire HD5 9SU on 24 March 2011 (1 page) |
24 March 2011 | Registered office address changed from St John's House, 3 Nettleton Road, Dalton Huddersfield West Yorkshire HD5 9SU on 24 March 2011 (1 page) |
24 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for James Robert Wisdom on 1 November 2009 (2 pages) |
25 February 2010 | Director's details changed for James Robert Wisdom on 1 November 2009 (2 pages) |
25 February 2010 | Director's details changed for James Robert Wisdom on 1 November 2009 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
23 March 2009 | Secretary appointed mrs rosilene mary wisdom (1 page) |
23 March 2009 | Secretary appointed mrs rosilene mary wisdom (1 page) |
23 March 2009 | Appointment terminated secretary james wisdom (1 page) |
23 March 2009 | Appointment terminated secretary james wisdom (1 page) |
18 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
11 December 2008 | Appointment terminated director peter barnard (1 page) |
11 December 2008 | Appointment terminated director peter barnard (1 page) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
18 February 2008 | Location of debenture register (1 page) |
18 February 2008 | Location of debenture register (1 page) |
18 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
21 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
21 February 2007 | Location of register of members (1 page) |
21 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
21 February 2007 | Location of register of members (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: unit 4 phillips house chapel lane, emley huddersfield west yorkshire HD8 9ST (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: unit 4 phillips house chapel lane, emley huddersfield west yorkshire HD8 9ST (1 page) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
14 March 2006 | Return made up to 12/02/06; full list of members (3 pages) |
14 March 2006 | Return made up to 12/02/06; full list of members (3 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
14 June 2005 | Return made up to 12/02/05; full list of members
|
14 June 2005 | Return made up to 12/02/05; full list of members
|
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
3 March 2004 | Return made up to 12/02/04; full list of members
|
3 March 2004 | Return made up to 12/02/04; full list of members
|
9 September 2003 | Company name changed asc web LIMITED\certificate issued on 09/09/03 (2 pages) |
9 September 2003 | Company name changed asc web LIMITED\certificate issued on 09/09/03 (2 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
5 March 2003 | Return made up to 12/02/03; full list of members
|
5 March 2003 | Return made up to 12/02/03; full list of members
|
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
5 April 2002 | Return made up to 12/02/02; full list of members
|
5 April 2002 | Return made up to 12/02/02; full list of members
|
31 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
5 April 2001 | Return made up to 12/02/01; full list of members (7 pages) |
5 April 2001 | Return made up to 12/02/01; full list of members (7 pages) |
24 October 2000 | (4 pages) |
24 October 2000 | (4 pages) |
3 April 2000 | Return made up to 12/02/00; full list of members
|
3 April 2000 | Return made up to 12/02/00; full list of members
|
1 November 1999 | Registered office changed on 01/11/99 from: unit 6 thongsbridge business park, miry lane thongsbridge holmfirth huddersfield west yorkshire HD7 2SA (1 page) |
1 November 1999 | Registered office changed on 01/11/99 from: unit 6 thongsbridge business park, miry lane thongsbridge holmfirth huddersfield west yorkshire HD7 2SA (1 page) |
3 August 1999 | (4 pages) |
3 August 1999 | (4 pages) |
17 March 1999 | Return made up to 12/02/99; full list of members
|
17 March 1999 | Return made up to 12/02/99; full list of members
|
4 March 1998 | Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page) |
4 March 1998 | Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page) |
4 March 1998 | Ad 12/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 March 1998 | Ad 12/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Incorporation (17 pages) |
12 February 1998 | Incorporation (17 pages) |