Gomersal
Cleckheaton
West Yorkshire
BD19 4RA
Director Name | Stephen Ellis |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2002(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 7 months (closed 24 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 222 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4RA |
Secretary Name | Caroline Jane Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2002(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 7 months (closed 24 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 222 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4RA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Liversedge and Gomersal |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Caroline Jane Ellis 50.00% Ordinary |
---|---|
50 at £1 | Stephen Ellis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£59,389 |
Current Liabilities | £62,289 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders Statement of capital on 2012-03-08
|
8 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders Statement of capital on 2012-03-08
|
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from 290 oxford road gomersal cleckheaton west yorkshire BD19 4PY (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 290 oxford road gomersal cleckheaton west yorkshire BD19 4PY (1 page) |
11 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 March 2007 | Return made up to 11/02/07; full list of members (7 pages) |
5 March 2007 | Return made up to 11/02/07; full list of members
|
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
14 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 March 2005 | Return made up to 11/02/05; full list of members (7 pages) |
21 March 2005 | Ad 15/03/03--------- £ si 99@1 (2 pages) |
21 March 2005 | Ad 15/03/03--------- £ si 99@1 (2 pages) |
21 March 2005 | Return made up to 11/02/05; full list of members
|
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
27 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 March 2003 | Return made up to 11/02/03; full list of members (7 pages) |
13 March 2003 | Return made up to 11/02/03; full list of members (7 pages) |
22 August 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
22 August 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New secretary appointed;new director appointed (2 pages) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | New secretary appointed;new director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 February 2002 | Company name changed ellis soucing consultancy limite d\certificate issued on 19/02/02 (2 pages) |
19 February 2002 | Company name changed ellis soucing consultancy limite d\certificate issued on 19/02/02 (2 pages) |
11 February 2002 | Incorporation (14 pages) |
11 February 2002 | Incorporation (14 pages) |