Technologhy Drive
Batley
WF17 6ER
Secretary Name | Mr Declan David Brown |
---|---|
Status | Closed |
Appointed | 19 April 2018(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 March 2020) |
Role | Company Director |
Correspondence Address | 100 Batley Business Park Technologhy Drive Batley WF17 6ER |
Director Name | Barry Jay Eades |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Apartment 65 San Andres Golf Del Sur San Miguel De Abona Tenerife |
Secretary Name | Anne Eades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Arnside House Hutchinson Square Douglas Isle Of Man IM2 4HW |
Director Name | David Declan Brown |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 August 2002) |
Role | Corporate Service Provider |
Correspondence Address | 46 Solway Road Soothill Batley West Yorkshire WF17 6HH |
Secretary Name | Miss Sharron Tracy Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(1 year after company formation) |
Appointment Duration | 17 years, 3 months (resigned 18 April 2018) |
Role | Corporate Service Provider |
Country of Residence | England |
Correspondence Address | 100 Batley Business Park Technologhy Drive Batley WF17 6ER |
Director Name | Leslie John Boyd |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(1 year, 5 months after company formation) |
Appointment Duration | 7 months (resigned 08 January 2002) |
Role | Accountant |
Correspondence Address | 53 Cedar Road Stamford Lincolnshire PE9 2JJ |
Director Name | Tracy Lee Scruton |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(2 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 07 August 2002) |
Role | Company Director |
Correspondence Address | 97 Woodkirk Gardens Woodkirk Dewsbury West Yorkshire WF12 7JA |
Director Name | Ms Sharron Tracy Smith |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 18 April 2018) |
Role | Corporate Service Provider |
Country of Residence | Gibrlatar |
Correspondence Address | 100 Batley Business Park Technologhy Drive Batley WF17 6ER |
Director Name | Tracy Lee Scruton |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 97 Woodkirk Gardens Woodkirk Dewsbury West Yorkshire WF12 7JA |
Director Name | Mrs Kirsty Louise Platt |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Woodkirk Gardens Dewsbury West Yorkshire WF12 7JA |
Director Name | Leanne Sandra Connell |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 2004) |
Role | Non Executive Director |
Correspondence Address | 2 Laneside Gardens Morley Leeds West Yorkshire LS27 9SA |
Director Name | Mrs Deborah Anne Gelder |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 2004) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 43 Solway Road Soothill Batley Wakefield West Yorkshire WF17 6HJ |
Director Name | Lynn Oldroyd |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(4 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 59 Enfield Close Carlinghow Batley West Yorkshire WF17 8DZ |
Director Name | Daniel Luke Scruton |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | Giblartar |
Correspondence Address | Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 100 Batley Business Park Technologhy Drive Batley WF17 6ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2019 | Application to strike the company off the register (3 pages) |
27 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
22 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
6 August 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
20 April 2018 | Appointment of Mr Declan David Brown as a secretary on 19 April 2018 (2 pages) |
20 April 2018 | Notification of Declan David Brown as a person with significant control on 19 April 2018 (2 pages) |
20 April 2018 | Appointment of Mr Declan David Brown as a director on 19 April 2018 (2 pages) |
19 April 2018 | Termination of appointment of Sharron Tracy Smith as a director on 18 April 2018 (1 page) |
19 April 2018 | Cessation of Sharron Smith as a person with significant control on 18 April 2018 (1 page) |
19 April 2018 | Termination of appointment of Sharron Tracy Smith as a secretary on 18 April 2018 (1 page) |
24 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
24 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
17 August 2016 | Registered office address changed from Suite 67 Annexe 4 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER to 100 Batley Business Park Technologhy Drive Batley WF17 6ER on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from Suite 67 Annexe 4 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER to 100 Batley Business Park Technologhy Drive Batley WF17 6ER on 17 August 2016 (1 page) |
28 July 2016 | Confirmation statement made on 28 July 2016 with no updates (3 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with no updates (3 pages) |
27 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
4 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
29 April 2015 | Registered office address changed from Batley Business & Technology Centre Suite 39 & 40 Technology Drive Grange Road Batley West Yorkshire WF17 6ER to Suite 67 Annexe 4 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from Batley Business & Technology Centre Suite 39 & 40 Technology Drive Grange Road Batley West Yorkshire WF17 6ER to Suite 67 Annexe 4 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 29 April 2015 (1 page) |
29 August 2014 | Termination of appointment of Kirsty Louise Platt as a director on 28 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Kirsty Louise Platt as a director on 28 August 2014 (1 page) |
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 July 2013 | Secretary's details changed for Ms Sharron Tracy Smith on 18 July 2013 (1 page) |
18 July 2013 | Secretary's details changed for Ms Sharron Tracy Smith on 18 July 2013 (2 pages) |
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Secretary's details changed for Ms Sharron Tracy Smith on 18 July 2013 (1 page) |
18 July 2013 | Director's details changed for Ms Sharron Tracy Smith on 17 July 2013 (2 pages) |
18 July 2013 | Secretary's details changed for Ms Sharron Tracy Smith on 18 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Ms Sharron Tracy Smith on 17 July 2013 (2 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
31 October 2012 | Termination of appointment of Barry Eades as a director (1 page) |
31 October 2012 | Termination of appointment of Barry Eades as a director (1 page) |
3 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Termination of appointment of Daniel Scruton as a director (1 page) |
2 October 2012 | Termination of appointment of Daniel Scruton as a director (1 page) |
20 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 March 2012 | Change of name notice (2 pages) |
14 March 2012 | Company name changed tosca nominees LIMITED\certificate issued on 14/03/12
|
14 March 2012 | Company name changed tosca nominees LIMITED\certificate issued on 14/03/12
|
14 March 2012 | Change of name notice (2 pages) |
3 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (7 pages) |
3 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (7 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
11 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
7 April 2010 | Appointment of Daniel Luke Scruton as a director (3 pages) |
7 April 2010 | Appointment of Daniel Luke Scruton as a director (3 pages) |
25 January 2010 | Director's details changed for Kirsty Louise Platt on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Kirsty Louise Platt on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Barry Jay Eades on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Barry Jay Eades on 25 January 2010 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
6 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
5 February 2008 | Return made up to 30/12/07; full list of members (3 pages) |
5 February 2008 | Return made up to 30/12/07; full list of members (3 pages) |
29 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
29 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: concept house brooke street cleckheaton bradford west yorkshire BD19 3RR (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: concept house brooke street cleckheaton bradford west yorkshire BD19 3RR (1 page) |
26 January 2007 | Return made up to 30/12/06; full list of members (2 pages) |
26 January 2007 | Return made up to 30/12/06; full list of members (2 pages) |
21 March 2006 | Return made up to 30/12/05; full list of members; amend (7 pages) |
21 March 2006 | Return made up to 30/12/05; full list of members; amend (7 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
23 January 2006 | Return made up to 30/12/05; full list of members (7 pages) |
23 January 2006 | Return made up to 30/12/05; full list of members (7 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
3 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
3 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
29 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
29 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: first floor concept house st johns place cleckheaton bradford west yorkshire BD19 3RR (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: first floor concept house st johns place cleckheaton bradford west yorkshire BD19 3RR (1 page) |
26 February 2004 | Registered office changed on 26/02/04 from: woodroyd mills south parade cleckheaton bradford BD19 3AF (1 page) |
26 February 2004 | Registered office changed on 26/02/04 from: woodroyd mills south parade cleckheaton bradford BD19 3AF (1 page) |
19 February 2004 | Return made up to 30/12/03; full list of members (9 pages) |
19 February 2004 | Return made up to 30/12/03; full list of members (9 pages) |
19 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
19 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
24 July 2003 | Director's particulars changed (1 page) |
24 July 2003 | Director's particulars changed (1 page) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
22 January 2003 | Return made up to 30/12/02; full list of members (8 pages) |
22 January 2003 | Return made up to 30/12/02; full list of members (8 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (1 page) |
18 June 2002 | New director appointed (1 page) |
18 June 2002 | New director appointed (1 page) |
18 June 2002 | New director appointed (1 page) |
24 May 2002 | Return made up to 30/12/01; full list of members (7 pages) |
24 May 2002 | Return made up to 30/12/01; full list of members (7 pages) |
29 January 2002 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
29 January 2002 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: arnside house 143 carlinghow lane batley wakefield west yorkshire WF17 8DW (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: arnside house 143 carlinghow lane batley wakefield west yorkshire WF17 8DW (1 page) |
2 October 2001 | Company name changed arnside nominees LIMITED\certificate issued on 02/10/01 (2 pages) |
2 October 2001 | Company name changed arnside nominees LIMITED\certificate issued on 02/10/01 (2 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: metro house 6 metropolitan business park preston new road blackpool lancashire FY3 9LT (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: metro house 6 metropolitan business park preston new road blackpool lancashire FY3 9LT (1 page) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
25 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | Registered office changed on 11/01/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
11 January 2000 | Registered office changed on 11/01/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
30 December 1999 | Incorporation (11 pages) |
30 December 1999 | Incorporation (11 pages) |