Batley
West Yorkshire
WF17 6ER
Director Name | Tosca Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 August 2001(1 month after company formation) |
Appointment Duration | 10 years, 1 month (closed 18 October 2011) |
Correspondence Address | First Floor, Concept House Brooke Street Cleckheaton West Yorkshire BD19 3RR |
Secretary Name | TOC Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2002(1 year after company formation) |
Appointment Duration | 9 years, 2 months (closed 18 October 2011) |
Correspondence Address | First Floor Concept House Brooke Street Cleckheaton West Yorkshire BD19 3RR |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 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 | 23 July 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 | 24 August 2001(1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 August 2002) |
Correspondence Address | Unit G01 Woodroyd Mills South Parade Cleckheaton West Yorkshire BD19 3AF |
Registered Address | Batley Business Park Suite 39 & 40 Technology Drive Grange Road 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 |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2011 | Application to strike the company off the register (3 pages) |
20 June 2011 | Application to strike the company off the register (3 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 January 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
24 January 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
9 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders Statement of capital on 2010-08-09
|
9 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders Statement of capital on 2010-08-09
|
6 August 2010 | Secretary's details changed for Toc Nominees Limited on 23 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Tosca Nominees Limited on 23 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Tosca Nominees Limited on 23 July 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Toc Nominees Limited on 23 July 2010 (2 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) |
19 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
24 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
8 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 July 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) |
17 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
17 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
31 July 2006 | Return made up to 23/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 23/07/06; full list of members (2 pages) |
19 September 2005 | Return made up to 23/07/05; full list of members (6 pages) |
19 September 2005 | Return made up to 23/07/05; full list of members (6 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
17 September 2004 | Return made up to 23/07/04; full list of members (6 pages) |
17 September 2004 | Return made up to 23/07/04; full list of members (6 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 June 2004 | Director's particulars changed (1 page) |
2 June 2004 | Secretary's particulars changed (1 page) |
2 June 2004 | Director's particulars changed (1 page) |
2 June 2004 | Secretary's particulars changed (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) |
11 February 2004 | Registered office changed on 11/02/04 from: woodroyd mills south parade cleckheaton bradford west yorkshire BD19 3AF (1 page) |
29 September 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
19 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
2 March 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
2 March 2003 | Accounts made up to 31 July 2002 (1 page) |
13 November 2002 | Return made up to 23/07/02; full list of members (6 pages) |
13 November 2002 | Return made up to 23/07/02; full list of members (6 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: arnside house 143 carlinghow lane batley west yorkshire WF17 8DW (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: arnside house 143 carlinghow lane batley west yorkshire WF17 8DW (1 page) |
1 October 2001 | Company name changed woodford management (uk) LIMITED\certificate issued on 01/10/01 (2 pages) |
1 October 2001 | Company name changed woodford management (uk) LIMITED\certificate issued on 01/10/01 (2 pages) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
5 September 2001 | Secretary resigned (1 page) |
28 August 2001 | Company name changed ashstock 1981 LIMITED\certificate issued on 28/08/01 (2 pages) |
28 August 2001 | Company name changed ashstock 1981 LIMITED\certificate issued on 28/08/01 (2 pages) |
23 July 2001 | Incorporation (10 pages) |
23 July 2001 | Incorporation (10 pages) |