Wibsey
Bradford
BD6 2DD
Secretary Name | Janice Lorraine High |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2005(2 years, 12 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 08 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Buttershaw Lane Wibsey Bradford BD6 2DD |
Director Name | Janice Lorraine High |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Buttershaw Lane Wibsey Bradford BD6 2DD |
Director Name | Antony Hubbard |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Role | Architect |
Correspondence Address | 38 Bank Crest Baildon Bradford West Yorkshire BD17 5HB |
Director Name | Phillipa Jane Hubbard |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Role | Nurse Consultant |
Correspondence Address | 38 Bank Crest Baildon Bradford BD17 5HB |
Secretary Name | Janice Lorraine High |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Buttershaw Lane Wibsey Bradford BD6 2DD |
Secretary Name | Antony Hubbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2005) |
Role | Architect |
Correspondence Address | 38 Bank Crest Baildon Bradford West Yorkshire BD17 5HB |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Jacksons Accountants Ashton House 19 Prospect Road Ossett West Yorkshire WF5 8AE |
---|---|
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 |
250 at £1 | Mr A. Hubbard 25.00% Ordinary |
---|---|
250 at £1 | Mr M. High 25.00% Ordinary |
250 at £1 | Mrs J.l. High 25.00% Ordinary |
250 at £1 | Mrs P.j. Hubbard 25.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2015 | Application to strike the company off the register (3 pages) |
18 May 2015 | Application to strike the company off the register (3 pages) |
13 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
9 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
21 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
21 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
20 May 2008 | Return made up to 05/03/08; no change of members (6 pages) |
20 May 2008 | Return made up to 05/03/08; no change of members (6 pages) |
22 May 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
22 May 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
24 March 2007 | Return made up to 05/03/07; full list of members (7 pages) |
24 March 2007 | Return made up to 05/03/07; full list of members (7 pages) |
16 June 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
16 June 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
13 April 2006 | Return made up to 05/03/06; full list of members (7 pages) |
13 April 2006 | Return made up to 05/03/06; full list of members (7 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: 1 new road horbury wakefield yorkshire WF4 5LR (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: 1 new road horbury wakefield yorkshire WF4 5LR (1 page) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
21 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
21 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: 38 bank crest baildon bradford BD17 5HB (1 page) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: 38 bank crest baildon bradford BD17 5HB (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
28 April 2004 | Return made up to 05/03/04; full list of members (8 pages) |
28 April 2004 | Return made up to 05/03/04; full list of members (8 pages) |
9 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
9 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | Secretary resigned;director resigned (1 page) |
16 May 2003 | Secretary resigned;director resigned (1 page) |
8 April 2003 | Return made up to 05/03/03; full list of members (8 pages) |
8 April 2003 | Return made up to 05/03/03; full list of members (8 pages) |
5 September 2002 | New secretary appointed;new director appointed (2 pages) |
5 September 2002 | New secretary appointed;new director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
12 March 2002 | Ad 05/03/02--------- £ si 250@1=250 £ ic 501/751 (2 pages) |
12 March 2002 | Ad 05/03/02--------- £ si 250@1=250 £ ic 1/251 (2 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Resolutions
|
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Ad 05/03/02--------- £ si 250@1=250 £ ic 1/251 (2 pages) |
12 March 2002 | Ad 05/03/02--------- £ si 250@1=250 £ ic 251/501 (2 pages) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Ad 05/03/02--------- £ si 250@1=250 £ ic 251/501 (2 pages) |
12 March 2002 | Ad 05/03/02--------- £ si 250@1=250 £ ic 501/751 (2 pages) |
12 March 2002 | Ad 05/03/02--------- £ si 249@1=249 £ ic 751/1000 (2 pages) |
12 March 2002 | Resolutions
|
12 March 2002 | Ad 05/03/02--------- £ si 249@1=249 £ ic 751/1000 (2 pages) |
5 March 2002 | Incorporation (13 pages) |
5 March 2002 | Incorporation (13 pages) |