Intake Lane
Ossett
WF5 0RG
Secretary Name | Mrs Tracey Stubbs |
---|---|
Status | Closed |
Appointed | 04 September 2015(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 06 March 2019) |
Role | Company Director |
Correspondence Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
Director Name | John Anthony Carroll |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 1 Cedar Avenue Thornton Cleveleys Lancashire FY5 2HZ |
Director Name | Ian Richard Howarth |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Educational Consultant |
Correspondence Address | 174 Blackpool Old Road Blackpool Lancashire FY6 7RL |
Director Name | Anthony David Mole |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Co Director |
Correspondence Address | 5 The Lanterns Poulton Le Fylde Lancashire FY6 7AD |
Director Name | Mr Ian David Potts |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Palatine Road Cleveleys Lancashire FY5 1EY |
Secretary Name | Anthony David Mole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Co Director |
Correspondence Address | Beck House Shirley Heights Poulton Le Fylde Lancashire FY6 7ES |
Secretary Name | Nicholas James Mole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2003) |
Role | Business Manager |
Correspondence Address | 13 Richmond Drive Shepperton Middlesex TW17 9EB |
Secretary Name | Clare Denna Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | 8 Norton Vale Thornton Cleveleys Lancashire FY5 5QB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Advantage Management Consultants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2008) |
Correspondence Address | The Old Barn Mill Farm Fleetwood Road Wesham Preston Lancashire PR4 3HD |
Secretary Name | Advantage Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2008(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 March 2013) |
Correspondence Address | 9 Albert Road Southport Merseyside PR9 0LP |
Website | whois.stsoftware.biz |
---|
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 |
4 at £1 | Peter Charles Stubbs 80.00% Ordinary |
---|---|
1 at £1 | Tracy Stubbs 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £5,021 |
Cash | £35,468 |
Current Liabilities | £98,445 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 April 2017 | Delivered on: 20 April 2017 Persons entitled: Factor 21 North Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of factor 21 (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|---|
2 October 2015 | Delivered on: 13 October 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
5 November 2014 | Delivered on: 7 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
18 June 2003 | Delivered on: 20 June 2003 Satisfied on: 12 December 2014 Persons entitled: Bibby Factors Northwest Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (I) by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (the factored debts) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts). By way of floating charge all the undertaking and all the property rights and assets and its uncalled capital. Fully Satisfied |
8 January 2002 | Delivered on: 15 January 2002 Satisfied on: 15 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
11 April 2018 | Director's details changed for Peter Charles Stubbs on 11 April 2018 (2 pages) |
9 November 2017 | Registered office address changed from St Georges Park Kirkham Preston Lancashire PR4 2DZ United Kingdom to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 9 November 2017 (2 pages) |
9 November 2017 | Registered office address changed from St Georges Park Kirkham Preston Lancashire PR4 2DZ United Kingdom to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 9 November 2017 (2 pages) |
18 October 2017 | Appointment of a voluntary liquidator (1 page) |
18 October 2017 | Appointment of a voluntary liquidator (1 page) |
18 October 2017 | Statement of affairs (8 pages) |
18 October 2017 | Resolutions
|
18 October 2017 | Resolutions
|
18 October 2017 | Statement of affairs (8 pages) |
31 August 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
31 August 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
22 June 2017 | Change of share class name or designation (2 pages) |
22 June 2017 | Change of share class name or designation (2 pages) |
13 June 2017 | Registered office address changed from The Old Barn Mill Farm Fleetwood Road Wesham Preston Lancashire PR4 3HD to St Georges Park Kirkham Preston Lancashire PR4 2DZ on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from The Old Barn Mill Farm Fleetwood Road Wesham Preston Lancashire PR4 3HD to St Georges Park Kirkham Preston Lancashire PR4 2DZ on 13 June 2017 (1 page) |
20 April 2017 | Registration of charge 039645110005, created on 13 April 2017 (19 pages) |
20 April 2017 | Registration of charge 039645110005, created on 13 April 2017 (19 pages) |
31 March 2017 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
31 March 2017 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
31 March 2017 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
31 March 2017 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
1 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
6 November 2015 | Director's details changed for Peter Charles Stubbs on 6 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Peter Charles Stubbs on 6 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Peter Charles Stubbs on 6 November 2015 (2 pages) |
19 October 2015 | Appointment of Mrs Tracey Stubbs as a secretary on 4 September 2015 (2 pages) |
19 October 2015 | Appointment of Mrs Tracey Stubbs as a secretary on 4 September 2015 (2 pages) |
19 October 2015 | Appointment of Mrs Tracey Stubbs as a secretary on 4 September 2015 (2 pages) |
13 October 2015 | Registration of charge 039645110004, created on 2 October 2015 (8 pages) |
13 October 2015 | Registration of charge 039645110004, created on 2 October 2015 (8 pages) |
13 October 2015 | Registration of charge 039645110004, created on 2 October 2015 (8 pages) |
25 September 2015 | Particulars of variation of rights attached to shares (3 pages) |
25 September 2015 | Resolutions
|
25 September 2015 | Particulars of variation of rights attached to shares (3 pages) |
25 September 2015 | Resolutions
|
11 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
12 December 2014 | Satisfaction of charge 2 in full (2 pages) |
12 December 2014 | Satisfaction of charge 2 in full (2 pages) |
7 November 2014 | Registration of charge 039645110003, created on 5 November 2014 (8 pages) |
7 November 2014 | Registration of charge 039645110003, created on 5 November 2014 (8 pages) |
7 November 2014 | Registration of charge 039645110003, created on 5 November 2014 (8 pages) |
14 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
22 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Termination of appointment of Advantage Accountants Ltd as a secretary (1 page) |
15 March 2013 | Termination of appointment of Advantage Accountants Ltd as a secretary (1 page) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Secretary's details changed for Advantage Accountants Ltd on 30 March 2011 (2 pages) |
14 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Secretary's details changed for Advantage Accountants Ltd on 30 March 2011 (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | Director's details changed for Peter Charles Stubbs on 30 March 2010 (2 pages) |
27 July 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Peter Charles Stubbs on 30 March 2010 (2 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2009 | Return made up to 30/03/09; full list of members (3 pages) |
5 August 2009 | Appointment terminated secretary advantage management consultants LTD (1 page) |
5 August 2009 | Secretary appointed advantage accountants LTD (1 page) |
5 August 2009 | Secretary appointed advantage accountants LTD (1 page) |
5 August 2009 | Return made up to 30/03/09; full list of members (3 pages) |
5 August 2009 | Appointment terminated secretary advantage management consultants LTD (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) |
4 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
12 September 2008 | Return made up to 30/03/08; full list of members (3 pages) |
12 September 2008 | Return made up to 30/03/08; full list of members (3 pages) |
17 July 2008 | Ad 11/07/08\gbp si 1@1=1\gbp ic 4/5\ (2 pages) |
17 July 2008 | Ad 11/07/08\gbp si 1@1=1\gbp ic 4/5\ (2 pages) |
17 July 2008 | Resolutions
|
17 July 2008 | Resolutions
|
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
11 June 2007 | Return made up to 30/03/07; full list of members (6 pages) |
11 June 2007 | Return made up to 30/03/07; full list of members (6 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: 112-114 whitegate drive blackpool lancashire FY3 9XH (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Return made up to 30/03/06; full list of members
|
6 April 2006 | New secretary appointed (1 page) |
6 April 2006 | Return made up to 30/03/06; full list of members
|
6 April 2006 | New secretary appointed (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 112-114 whitegate drive blackpool lancashire FY3 9XH (1 page) |
19 September 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
8 April 2005 | Return made up to 04/04/05; full list of members (2 pages) |
8 April 2005 | Return made up to 04/04/05; full list of members (2 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: mill farm fleetwood road wesham preston lancashire PR4 3HD (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: mill farm fleetwood road wesham preston lancashire PR4 3HD (1 page) |
29 July 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2004 | Secretary resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Return made up to 04/04/04; full list of members (6 pages) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | Secretary resigned (1 page) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | Return made up to 04/04/04; full list of members (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: horne brooke shenton & co 21 caunce street blackpool lancashire FY1 3LA (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: horne brooke shenton & co 21 caunce street blackpool lancashire FY1 3LA (1 page) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Return made up to 04/04/03; full list of members (6 pages) |
2 May 2003 | Return made up to 04/04/03; full list of members (6 pages) |
8 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
8 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
20 May 2002 | Return made up to 04/04/02; full list of members
|
20 May 2002 | Return made up to 04/04/02; full list of members
|
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 February 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
7 February 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
15 January 2002 | Particulars of mortgage/charge (3 pages) |
15 January 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Company name changed 4SPECIAL LIMITED\certificate issued on 18/10/01 (3 pages) |
18 October 2001 | Company name changed 4SPECIAL LIMITED\certificate issued on 18/10/01 (3 pages) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Secretary resigned (1 page) |
18 September 2001 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2001 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2001 | Withdrawal of application for striking off (1 page) |
14 September 2001 | Withdrawal of application for striking off (1 page) |
31 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2001 | Application for striking-off (1 page) |
15 June 2001 | Application for striking-off (1 page) |
26 April 2001 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
26 April 2001 | Return made up to 04/04/01; full list of members (7 pages) |
26 April 2001 | Return made up to 04/04/01; full list of members (7 pages) |
26 April 2001 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
18 April 2001 | Ad 16/03/01--------- £ si 2@2=4 £ ic 2/6 (2 pages) |
18 April 2001 | Ad 16/03/01--------- £ si 2@2=4 £ ic 2/6 (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New secretary appointed;new director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New secretary appointed;new director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
4 April 2000 | Incorporation (21 pages) |
4 April 2000 | Incorporation (21 pages) |