Ossett
West Yorkshire
WF5 8AL
Secretary Name | Glenn Freeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2005(4 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 08 October 2019) |
Role | Adviser |
Correspondence Address | Grove House 3 The Orchard Thurnscoe Rotherham S63 0TD |
Secretary Name | Christopher Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat Above Unit 5 Shepherd Lane, Thurnscoe Rotherham S63 0JS |
Secretary Name | Audrey Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(3 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | Hallgate House Main Street, Cadeby Doncaster South Yorkshire DN5 7SW |
Telephone | 01709 888855 |
---|---|
Telephone region | Rotherham |
Registered Address | Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
25.1k at £1 | Ms Alison Maltby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,289 |
Cash | £716 |
Current Liabilities | £16,864 |
Latest Accounts | 30 November 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 July 2003 | Delivered on: 13 August 2003 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that land and buildings situate and k/a 3 and 3A shopping centre shepherd lane thurnscoe south yorkshire t/n SYK3780 and all that land next to bank station road thurnscoe south yorkshire t/n SYK183788 and the proceeds of sale thereof all estates or interests in any f/h and l/h property belonging to or charged to the company and/or the proceeds of sale thereof all book and other debts the goodwill and the benefit of licences floating security its undertaking and all its property assets an rights whatsoever and wheresoever present and /or future. Outstanding |
---|
15 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
---|---|
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
18 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
5 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
11 November 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Director's details changed for Ms Alison Maltby on 16 May 2014 (2 pages) |
14 May 2014 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
25 January 2014 | Compulsory strike-off action has been suspended (1 page) |
11 December 2013 | Registered office address changed from Unit 5 Shepherds Lane Thurnscoe Rotherham South Yorkshire S63 0JS on 11 December 2013 (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
30 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
8 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
28 November 2009 | Form 123 dated 29/09/09 increase of £49900 over £100 (2 pages) |
28 November 2009 | Resolutions
|
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
25 November 2008 | Return made up to 20/11/08; full list of members (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
8 August 2008 | Director's change of particulars / alison maltby / 01/11/2007 (1 page) |
8 August 2008 | Return made up to 20/11/07; full list of members (3 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
31 March 2007 | Return made up to 20/11/06; full list of members (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
1 December 2005 | Return made up to 20/11/05; full list of members
|
1 December 2005 | New secretary appointed (2 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
8 August 2005 | Secretary resigned (1 page) |
24 December 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
9 November 2004 | Return made up to 20/11/04; full list of members (6 pages) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | Secretary resigned (1 page) |
7 November 2003 | Return made up to 20/11/03; full list of members (6 pages) |
6 October 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Return made up to 20/11/02; full list of members
|
7 February 2003 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
3 April 2002 | Return made up to 20/11/01; full list of members (6 pages) |
20 November 2000 | Incorporation (15 pages) |