Osset
Wakefield
West Yorkshire
WF3 1UB
Secretary Name | Mr Pradip Kumar Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2001(1 week, 2 days after company formation) |
Appointment Duration | 11 years, 3 months (closed 08 January 2013) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 7 Turner Close Osset Wakefield West Yorkshire WF3 1UB |
Director Name | Mrs Bina Ben Patel |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 08 August 2011) |
Role | Trader |
Country of Residence | England |
Correspondence Address | 7 Turner Close Osset Wakefield West Yorkshire WF3 1UB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 467 Great Horton Road Bradford West Yorkshire BD7 3DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Great Horton |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2012 | Application to strike the company off the register (3 pages) |
11 September 2012 | Application to strike the company off the register (3 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
21 March 2012 | Withdraw the company strike off application (2 pages) |
21 March 2012 | Withdraw the company strike off application (2 pages) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2012 | Application to strike the company off the register (3 pages) |
13 March 2012 | Registered office address changed from 7 Turner Close Wakefield Ossett West Yorkshire WF5 8RL England on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from 7 Turner Close Wakefield Ossett West Yorkshire WF5 8RL England on 13 March 2012 (1 page) |
13 March 2012 | Application to strike the company off the register (3 pages) |
8 August 2011 | Termination of appointment of Bina Patel as a director (1 page) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
8 August 2011 | Termination of appointment of Bina Patel as a director (1 page) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 July 2011 | Registered office address changed from C/O Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom on 19 July 2011 (1 page) |
19 July 2011 | Registered office address changed from C/O Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom on 19 July 2011 (1 page) |
17 December 2010 | Registered office address changed from 9 - 13 Holebrook Lane Coventry CV6 4AD United Kingdom on 17 December 2010 (1 page) |
17 December 2010 | Registered office address changed from 9 - 13 Holebrook Lane Coventry CV6 4AD United Kingdom on 17 December 2010 (1 page) |
17 December 2010 | Registered office address changed from C/O Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom on 17 December 2010 (1 page) |
17 December 2010 | Registered office address changed from C/O Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom on 17 December 2010 (1 page) |
28 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Registered office address changed from 280 Desai & Co Accountants Foleshill Road Coventry West Midlands CV6 5AH on 27 September 2010 (1 page) |
27 September 2010 | Registered office address changed from 280 Desai & Co Accountants Foleshill Road Coventry West Midlands CV6 5AH on 27 September 2010 (1 page) |
25 September 2010 | Director's details changed for Pradip Kumar Patel on 25 September 2010 (2 pages) |
25 September 2010 | Director's details changed for Pradip Kumar Patel on 25 September 2010 (2 pages) |
25 September 2010 | Director's details changed for Bina Ben Patel on 25 September 2010 (2 pages) |
25 September 2010 | Director's details changed for Bina Ben Patel on 25 September 2010 (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
25 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
13 November 2008 | Return made up to 25/09/08; full list of members (4 pages) |
13 November 2008 | Return made up to 25/09/08; full list of members (4 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from deshi & co accountants 280 poleshill road coventry west midlands CV6 5AH (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from deshi & co accountants 280 poleshill road coventry west midlands CV6 5AH (1 page) |
1 August 2008 | Total exemption full accounts made up to 31 October 2007 (17 pages) |
1 August 2008 | Total exemption full accounts made up to 31 October 2007 (17 pages) |
8 November 2007 | Return made up to 25/09/07; no change of members
|
8 November 2007 | Return made up to 25/09/07; no change of members (7 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: doshi & co 1ST floor windsor house 1270 london road norbury london SW16 4DH (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: doshi & co 1ST floor windsor house 1270 london road norbury london SW16 4DH (1 page) |
31 May 2007 | Total exemption full accounts made up to 31 October 2006 (14 pages) |
31 May 2007 | Total exemption full accounts made up to 31 October 2006 (14 pages) |
20 October 2006 | Return made up to 25/09/06; full list of members (7 pages) |
20 October 2006 | Return made up to 25/09/06; full list of members
|
17 March 2006 | Total exemption full accounts made up to 31 October 2005 (15 pages) |
17 March 2006 | Total exemption full accounts made up to 31 October 2005 (15 pages) |
24 October 2005 | Return made up to 25/09/05; full list of members
|
24 October 2005 | Return made up to 25/09/05; full list of members (7 pages) |
1 September 2005 | Return made up to 25/09/04; full list of members (7 pages) |
1 September 2005 | Return made up to 25/09/04; full list of members
|
6 April 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
6 April 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: 2 owlett mead close, wakefield west yorkshire WF3 3DL (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: 2 owlett mead close, wakefield west yorkshire WF3 3DL (1 page) |
3 April 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
27 November 2003 | Director's particulars changed (1 page) |
27 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2003 | Director's particulars changed (1 page) |
6 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
6 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
16 October 2002 | Return made up to 25/09/02; full list of members (8 pages) |
16 October 2002 | Return made up to 25/09/02; full list of members
|
14 October 2002 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
14 October 2002 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
28 October 2001 | New secretary appointed;new director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New secretary appointed;new director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
12 October 2001 | Memorandum and Articles of Association (11 pages) |
12 October 2001 | Memorandum and Articles of Association (11 pages) |
4 October 2001 | Company name changed pa & mb LIMITED\certificate issued on 04/10/01 (2 pages) |
4 October 2001 | Company name changed pa & mb LIMITED\certificate issued on 04/10/01 (2 pages) |
25 September 2001 | Incorporation (15 pages) |
25 September 2001 | Incorporation (15 pages) |