Ossett
West Yorkshire
WF5 0PG
Director Name | Jillian Louise Powell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2003(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 22 June 2010) |
Role | Company Director |
Correspondence Address | 20 Teall Court Ossett West Yorkshire WF5 0PG |
Secretary Name | Jillian Louise Powell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 2003(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 22 June 2010) |
Role | Company Director |
Correspondence Address | 20 Teall Court Ossett West Yorkshire WF5 0PG |
Director Name | Michael Wood |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Role | Flooring Contractor |
Correspondence Address | 11 Tyburn Lane Emley Huddersfield West Yorkshire HD8 9SR |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Michael Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Role | Flooring Contractor |
Correspondence Address | 11 Tyburn Lane Emley Huddersfield West Yorkshire HD8 9SR |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 16 Bond Street Wakefield West Yorkshire WF1 2QP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | Return made up to 06/07/09; full list of members (8 pages) |
7 July 2009 | Return made up to 06/07/09; full list of members (8 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
8 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
24 May 2007 | Return made up to 14/01/07; full list of members (2 pages) |
24 May 2007 | Return made up to 14/01/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
4 April 2006 | Return made up to 14/01/06; full list of members (3 pages) |
4 April 2006 | Return made up to 14/01/06; full list of members (3 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
4 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
4 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
20 February 2004 | Return made up to 14/01/04; full list of members
|
20 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
26 November 2003 | Secretary resigned (1 page) |
26 November 2003 | Secretary resigned (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: 11 tyburn lane emley huddersfield west yorkshire HD8 9SR (1 page) |
21 November 2003 | New secretary appointed;new director appointed (2 pages) |
21 November 2003 | Registered office changed on 21/11/03 from: 11 tyburn lane emley huddersfield west yorkshire HD8 9SR (1 page) |
21 November 2003 | New secretary appointed;new director appointed (2 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
25 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
25 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
21 March 2002 | Return made up to 14/01/02; full list of members (6 pages) |
21 March 2002 | Return made up to 14/01/02; full list of members (6 pages) |
8 June 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
8 June 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
22 March 2001 | Return made up to 14/01/01; full list of members (6 pages) |
22 March 2001 | Ad 31/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 March 2001 | Ad 31/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 March 2001 | Return made up to 14/01/01; full list of members (6 pages) |
24 January 2000 | New secretary appointed;new director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | Registered office changed on 24/01/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | Registered office changed on 24/01/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
24 January 2000 | New secretary appointed;new director appointed (2 pages) |
23 January 2000 | Director resigned (1 page) |
23 January 2000 | Director resigned (1 page) |
23 January 2000 | Secretary resigned (1 page) |
23 January 2000 | Secretary resigned (1 page) |
14 January 2000 | Incorporation (17 pages) |