Oxenhope
Keighley
West Yorkshire
BD22 9SS
Director Name | Nigel Rowland Edward Sharp |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 2 months (closed 21 May 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ouse Street Haworth West Yorkshire BD22 8LY |
Secretary Name | Nigel Rowland Edward Sharp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 2 months (closed 21 May 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ouse Street Haworth West Yorkshire BD22 8LY |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Suite 5,90 New North Road Huddersfield West Yorkshire HD1 5NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Greenhead |
Built Up Area | West Yorkshire |
1 at 1 | Edward Sharp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£50,688 |
Cash | £9,198 |
Current Liabilities | £131,788 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2012 | Final Gazette dissolved following liquidation (1 page) |
21 May 2012 | Final Gazette dissolved following liquidation (1 page) |
21 February 2012 | Notice of move from Administration to Dissolution (11 pages) |
21 February 2012 | Notice of move from Administration to Dissolution on 16 February 2012 (11 pages) |
4 October 2011 | Administrator's progress report to 28 August 2011 (10 pages) |
4 October 2011 | Administrator's progress report to 28 August 2011 (10 pages) |
27 May 2011 | Notice of deemed approval of proposals (1 page) |
27 May 2011 | Notice of deemed approval of proposals (1 page) |
3 May 2011 | Statement of administrator's proposal (21 pages) |
3 May 2011 | Statement of administrator's proposal (21 pages) |
9 March 2011 | Registered office address changed from Central Mills Raymond Street Bradford West Yorkshire BD5 8DT on 9 March 2011 (1 page) |
9 March 2011 | Appointment of an administrator (1 page) |
9 March 2011 | Registered office address changed from Central Mills Raymond Street Bradford West Yorkshire BD5 8DT on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Central Mills Raymond Street Bradford West Yorkshire BD5 8DT on 9 March 2011 (1 page) |
9 March 2011 | Appointment of an administrator (1 page) |
5 February 2011 | Compulsory strike-off action has been suspended (1 page) |
5 February 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 April 2010 | Register inspection address has been changed (2 pages) |
14 April 2010 | Register(s) moved to registered inspection location (2 pages) |
14 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders Statement of capital on 2010-04-14
|
14 April 2010 | Register inspection address has been changed (2 pages) |
14 April 2010 | Register(s) moved to registered inspection location (2 pages) |
14 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders Statement of capital on 2010-04-14
|
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | Return made up to 20/01/09; no change of members (4 pages) |
28 July 2009 | Return made up to 20/01/09; no change of members (4 pages) |
8 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2008 | Location of register of members (1 page) |
22 April 2008 | Location of register of members (1 page) |
22 April 2008 | Return made up to 20/01/08; no change of members (4 pages) |
22 April 2008 | Return made up to 20/01/08; no change of members (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 March 2007 | Return made up to 20/01/07; full list of members (7 pages) |
15 March 2007 | Return made up to 20/01/07; full list of members (7 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 March 2006 | Return made up to 20/01/06; full list of members (7 pages) |
1 March 2006 | Return made up to 20/01/06; full list of members (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 April 2005 | Return made up to 20/01/05; full list of members (7 pages) |
19 April 2005 | Return made up to 20/01/05; full list of members
|
27 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 February 2004 | Return made up to 20/01/04; full list of members
|
16 February 2004 | Return made up to 20/01/04; full list of members (7 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 February 2003 | Return made up to 20/01/03; full list of members (7 pages) |
7 February 2003 | Return made up to 20/01/03; full list of members (7 pages) |
14 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: birch court house birch lane works rooley lane bradford west yorkshire BD5 8JY (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: birch court house birch lane works rooley lane bradford west yorkshire BD5 8JY (1 page) |
27 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
27 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
5 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
29 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
13 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 March 2000 | Return made up to 20/01/00; full list of members (6 pages) |
14 March 2000 | Return made up to 20/01/00; full list of members (6 pages) |
13 October 1999 | Resolutions
|
13 October 1999 | Resolutions
|
2 June 1999 | Company name changed zorro engineering LIMITED\certificate issued on 03/06/99 (2 pages) |
2 June 1999 | Company name changed zorro engineering LIMITED\certificate issued on 03/06/99 (2 pages) |
27 May 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
27 May 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | Registered office changed on 13/03/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
13 March 1999 | Secretary resigned (1 page) |
13 March 1999 | New secretary appointed;new director appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | Registered office changed on 13/03/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
13 March 1999 | New secretary appointed;new director appointed (2 pages) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Secretary resigned (1 page) |
13 March 1999 | Director resigned (1 page) |
20 January 1999 | Incorporation (18 pages) |
20 January 1999 | Incorporation (18 pages) |