Ossett
WF5 0RG
Secretary Name | Paul Cawdry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Maes Hafren Caersws SY17 5HE Wales |
Secretary Name | Mrs Jill Helen Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(7 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 August 2012) |
Role | Sales Manager |
Correspondence Address | 94 Huddersfield Rd Shelley Huddersfield West Yorkshire HD8 8HE |
Director Name | Freelance Enterprises Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 12 Croft Drive Tickhill Doncaster South Yorkshire DN11 9UL |
Secretary Name | Global Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 12 Croft Drive Tickhill Doncaster South Yorkshire DN11 9UL |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
60 at £1 | Mr Steven Kay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£53,198 |
Cash | £345 |
Current Liabilities | £196,768 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved following liquidation (1 page) |
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
12 October 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
1 April 2015 | Registered office address changed from C/O Pr Booth & Co Suite 7 Miner House Milner Way Ossett West Yorkshire WF5 9JE United Kingdom to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 1 April 2015 (2 pages) |
1 April 2015 | Registered office address changed from C/O Pr Booth & Co Suite 7 Miner House Milner Way Ossett West Yorkshire WF5 9JE United Kingdom to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 1 April 2015 (2 pages) |
1 April 2015 | Registered office address changed from C/O Pr Booth & Co Suite 7 Miner House Milner Way Ossett West Yorkshire WF5 9JE United Kingdom to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 1 April 2015 (2 pages) |
18 November 2014 | Liquidators statement of receipts and payments to 11 September 2014 (12 pages) |
18 November 2014 | Liquidators' statement of receipts and payments to 11 September 2014 (12 pages) |
18 November 2014 | Liquidators' statement of receipts and payments to 11 September 2014 (12 pages) |
7 November 2013 | Liquidators' statement of receipts and payments to 11 September 2013 (9 pages) |
7 November 2013 | Liquidators statement of receipts and payments to 11 September 2013 (9 pages) |
7 November 2013 | Liquidators' statement of receipts and payments to 11 September 2013 (9 pages) |
11 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 October 2012 | Amended accounts made up to 31 March 2012 (7 pages) |
2 October 2012 | Amended accounts made up to 31 March 2012 (7 pages) |
20 September 2012 | Appointment of a voluntary liquidator (1 page) |
20 September 2012 | Statement of affairs with form 4.19 (9 pages) |
20 September 2012 | Resolutions
|
20 September 2012 | Statement of affairs with form 4.19 (9 pages) |
20 September 2012 | Appointment of a voluntary liquidator (1 page) |
20 September 2012 | Resolutions
|
22 August 2012 | Director's details changed for Mr Steven Kay on 21 August 2012 (2 pages) |
22 August 2012 | Registered office address changed from 8 Lakeside Calder Island Way Calder Island Wakefield West Yorkshire WF2 7AW on 22 August 2012 (1 page) |
22 August 2012 | Termination of appointment of Jill Kay as a secretary (1 page) |
22 August 2012 | Registered office address changed from 8 Lakeside Calder Island Way Calder Island Wakefield West Yorkshire WF2 7AW on 22 August 2012 (1 page) |
22 August 2012 | Termination of appointment of Jill Kay as a secretary (1 page) |
22 August 2012 | Director's details changed for Mr Steven Kay on 21 August 2012 (2 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-03-20
|
20 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-03-20
|
20 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-03-20
|
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from 8 lakeside calder island way calder island wakefield west yorkshire WF2 7AW (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from fleet rescue house unit 1 calder vale road wakefield west yorkshire WF1 5PE (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from fleet rescue house unit 1 calder vale road wakefield west yorkshire WF1 5PE (1 page) |
17 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from 8 lakeside calder island way calder island wakefield west yorkshire WF2 7AW (1 page) |
16 March 2009 | Director's change of particulars / steven kay / 09/05/2008 (2 pages) |
16 March 2009 | Secretary's change of particulars / jill kay / 09/05/2008 (2 pages) |
16 March 2009 | Director's change of particulars / steven kay / 09/05/2008 (2 pages) |
16 March 2009 | Secretary's change of particulars / jill kay / 09/05/2008 (2 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 May 2008 | Return made up to 02/03/08; full list of members (3 pages) |
13 May 2008 | Return made up to 02/03/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 May 2007 | Particulars of mortgage/charge (7 pages) |
11 May 2007 | Particulars of mortgage/charge (7 pages) |
18 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
18 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | Return made up to 02/03/06; full list of members
|
21 March 2006 | Return made up to 02/03/06; full list of members
|
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 May 2005 | Return made up to 02/03/05; full list of members (6 pages) |
4 May 2005 | Return made up to 02/03/05; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 April 2004 | Return made up to 02/03/04; full list of members (6 pages) |
22 April 2004 | Return made up to 02/03/04; full list of members (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 April 2003 | Return made up to 02/03/03; full list of members (6 pages) |
25 April 2003 | Return made up to 02/03/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: suites 2 & 3 unit 2 first floor calder vale road wakefield west yorkshire WF1 5PE (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: suites 2 & 3 unit 2 first floor calder vale road wakefield west yorkshire WF1 5PE (1 page) |
16 April 2002 | Return made up to 02/03/02; full list of members
|
16 April 2002 | Return made up to 02/03/02; full list of members
|
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
30 April 2001 | Ad 02/03/00-01/03/01 £ si 90@1 (2 pages) |
30 April 2001 | Ad 02/03/00-01/03/01 £ si 90@1 (2 pages) |
25 April 2001 | Company name changed communication management centres LIMITED\certificate issued on 25/04/01 (2 pages) |
25 April 2001 | Company name changed communication management centres LIMITED\certificate issued on 25/04/01 (2 pages) |
20 April 2001 | Return made up to 02/03/01; full list of members (6 pages) |
20 April 2001 | Return made up to 02/03/01; full list of members (6 pages) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
4 August 2000 | Registered office changed on 04/08/00 from: milthorp house monckton road wakefield west yorkshire WF2 7AS (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: milthorp house monckton road wakefield west yorkshire WF2 7AS (1 page) |
24 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
24 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: global formations LIMITED 12 croft drive, tickhill doncaster south yorkshire DN11 9UL (1 page) |
25 April 1999 | Registered office changed on 25/04/99 from: global formations LIMITED 12 croft drive, tickhill doncaster south yorkshire DN11 9UL (1 page) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
2 March 1999 | Incorporation (14 pages) |
2 March 1999 | Incorporation (14 pages) |