Technology Drive
Batley
West Yorkshire
WF17 6ER
Director Name | Tosca Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 February 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 14 years, 8 months (closed 27 October 2015) |
Correspondence Address | Batley Business Park Batley Business Park Suite 39 & 40, Technology Drive Batley West Yorkshire WF17 6ER |
Secretary Name | TOC Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 January 2003(2 years after company formation) |
Appointment Duration | 12 years, 9 months (closed 27 October 2015) |
Correspondence Address | Batley Business Park Batley Business Park Suite 39 & 40, Technology Drive Batley West Yorkshire WF17 6ER |
Director Name | Daniel Luke Scruton |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 October 2013) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(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 | 11 January 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Tosca Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 January 2003) |
Correspondence Address | Unit G01 Woodroyd Mills South Parade Cleckheaton West Yorkshire BD19 3AF |
Website | www.nuwave-systems.co.uk |
---|
Registered Address | Suite 67 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
2 at £1 | Toc Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£211 |
Cash | £372 |
Current Liabilities | £583 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2015 | Application to strike the company off the register (3 pages) |
4 July 2015 | Application to strike the company off the register (3 pages) |
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
23 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
17 October 2013 | Registered office address changed from Batley Business Park Suite 39 & 40 Technology Drive Grange Road Batley West Yorkshire WF17 6ER on 17 October 2013 (1 page) |
17 October 2013 | Appointment of Mrs Sharron Tracy Smith as a director (2 pages) |
17 October 2013 | Termination of appointment of Daniel Scruton as a director (1 page) |
17 October 2013 | Appointment of Mrs Sharron Tracy Smith as a director (2 pages) |
17 October 2013 | Termination of appointment of Daniel Scruton as a director (1 page) |
17 October 2013 | Registered office address changed from Batley Business Park Suite 39 & 40 Technology Drive Grange Road Batley West Yorkshire WF17 6ER on 17 October 2013 (1 page) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
7 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
19 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 March 2010 | Appointment of Daniel Luke Scruton as a director (3 pages) |
19 March 2010 | Appointment of Daniel Luke Scruton as a director (3 pages) |
5 February 2010 | Director's details changed for Tosca Nominees Limited on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Secretary's details changed for Toc Nominees Limited on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Tosca Nominees Limited on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Toc Nominees Limited on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Secretary's details changed for Toc Nominees Limited on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Tosca Nominees Limited on 5 February 2010 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
9 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
6 February 2009 | Secretary's change of particulars / toc nominees LIMITED / 06/02/2009 (1 page) |
6 February 2009 | Secretary's change of particulars / toc nominees LIMITED / 06/02/2009 (1 page) |
6 February 2009 | Director's change of particulars / tosca nominees LIMITED / 06/02/2009 (1 page) |
6 February 2009 | Director's change of particulars / tosca nominees LIMITED / 06/02/2009 (1 page) |
12 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
5 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
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) |
6 February 2007 | Return made up to 11/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 11/01/07; 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) |
23 January 2006 | Return made up to 11/01/06; full list of members (6 pages) |
23 January 2006 | Return made up to 11/01/06; full list of members (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
19 January 2005 | Return made up to 11/01/05; full list of members (6 pages) |
19 January 2005 | Return made up to 11/01/05; full list of members (6 pages) |
3 September 2004 | Director's particulars changed (1 page) |
3 September 2004 | Director's particulars changed (1 page) |
19 February 2004 | Return made up to 11/01/04; full list of members (6 pages) |
19 February 2004 | Return made up to 11/01/04; full list of members (6 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: woodroyd mills south parade cleckheaton bradford west yorkshire BD19 3AF (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: woodroyd mills south parade cleckheaton bradford west yorkshire BD19 3AF (1 page) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (10 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (10 pages) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
5 February 2002 | Return made up to 11/01/02; full list of members (6 pages) |
5 February 2002 | Return made up to 11/01/02; full list of members (6 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: ashburton registrars LIMITED 28B water lane newport shropshire TF10 7LD (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: ashburton registrars LIMITED 28B water lane newport shropshire TF10 7LD (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
6 February 2001 | Company name changed ashstock 1921 LIMITED\certificate issued on 06/02/01 (2 pages) |
6 February 2001 | Company name changed ashstock 1921 LIMITED\certificate issued on 06/02/01 (2 pages) |
11 January 2001 | Incorporation (10 pages) |
11 January 2001 | Incorporation (10 pages) |