Centre 27 Business Park
Woodhead Road, Birstall Batley
West Yorkshire
WF17 9TD
Director Name | Mr James Robert Drummond Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2009(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 June 2011) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Kingston House Centre 27 Business Park Woodhead Road, Birstall Batley West Yorkshire WF17 9TD |
Director Name | Mr Robert David East |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2009(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 14 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingston House Centre 27 Business Park Woodhead Road, Birstall Batley West Yorkshire WF17 9TD |
Director Name | Kevin Bann |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 8 Windyknowe Park Bathgate West Lothian EH48 2DY Scotland |
Director Name | Mr Mark William Gerard Collins |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(11 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 03 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitelow House Farm Whitelow Lane Dore, Sheffield South Yorkshire S17 3AG |
Director Name | Mr James Joseph Corr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 June 2003(11 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 03 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View, Rolling Hills Goodmanham York North Yorkshire YO43 3JD |
Director Name | Mr Ian Stephen Cummine |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(11 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 03 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Stamford Road Oakham Rutland Leicestershire LE15 6JA |
Director Name | Mr Sean Patrick Lauritson Mahon |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Stumperlowe Crescent Road Sheffield South Yorkshire S10 3PR |
Secretary Name | Patrick Joseph Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(11 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | 6 Elveley Drive West Ella Hull East Yorkshire HU10 7RU |
Secretary Name | Mark William Gerard Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(1 year, 10 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 9 Wentworth Avenue Whirlowdale Park Sheffield South Yorkshire S11 9QX |
Director Name | Mr David John Postings |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Needles Point 15 Manor Road Bournemouth Dorset BH1 3ET |
Director Name | Aldbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Registered Address | Kingston House Centre 27 Business Park Woodhead Road, Birstall Batley West Yorkshire WF17 9TD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
2 at 1 | Cattles Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | Application to strike the company off the register (3 pages) |
22 February 2011 | Application to strike the company off the register (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
5 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders Statement of capital on 2010-08-05
|
5 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders Statement of capital on 2010-08-05
|
29 October 2009 | Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Robert David East on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Robert David East on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Robert David East on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
30 September 2009 | Accounts made up to 31 December 2008 (7 pages) |
21 August 2009 | Resolutions
|
21 August 2009 | Resolutions
|
17 August 2009 | Return made up to 26/07/09; full list of members; amend (10 pages) |
17 August 2009 | Return made up to 26/07/09; full list of members; amend (10 pages) |
28 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
16 July 2009 | Director appointed robert david east (2 pages) |
16 July 2009 | Director appointed robert david east (2 pages) |
13 July 2009 | Appointment Terminated Director david postings (1 page) |
13 July 2009 | Appointment terminated director david postings (1 page) |
13 July 2009 | Appointment terminated director mark collins (1 page) |
13 July 2009 | Appointment Terminated Director ian cummine (1 page) |
13 July 2009 | Appointment Terminated Director james corr (1 page) |
13 July 2009 | Appointment terminated director ian cummine (1 page) |
13 July 2009 | Appointment terminated director james corr (1 page) |
13 July 2009 | Appointment Terminated Director mark collins (1 page) |
16 May 2009 | Resolutions
|
16 May 2009 | Resolutions
|
12 May 2009 | Director appointed james robert drummond smith (3 pages) |
12 May 2009 | Director appointed james robert drummond smith (3 pages) |
18 August 2008 | Accounts made up to 31 December 2007 (7 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
31 July 2008 | Return made up to 26/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 26/07/08; full list of members (4 pages) |
21 October 2007 | Accounts made up to 31 December 2006 (7 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
26 July 2007 | Return made up to 26/07/07; full list of members (3 pages) |
26 July 2007 | Return made up to 26/07/07; full list of members (3 pages) |
1 August 2006 | Location of register of members (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: kingston house centre 27 business park woodhead road birstall batley west yorkshire WF17 9TD (1 page) |
1 August 2006 | Return made up to 26/07/06; full list of members (3 pages) |
1 August 2006 | Return made up to 26/07/06; full list of members (3 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: kingston house centre 27 business park woodhead road birstall batley west yorkshire WF17 9TD (1 page) |
1 August 2006 | Location of register of members (1 page) |
13 June 2006 | Accounts made up to 31 December 2005 (7 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
28 October 2005 | Accounts made up to 31 December 2004 (5 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
28 July 2005 | Return made up to 26/07/05; full list of members (3 pages) |
28 July 2005 | Return made up to 26/07/05; full list of members (3 pages) |
26 July 2005 | Location of register of members (1 page) |
26 July 2005 | Location of register of members (1 page) |
2 August 2004 | Return made up to 26/07/04; full list of members (8 pages) |
2 August 2004 | Return made up to 26/07/04; full list of members (8 pages) |
16 July 2004 | New secretary appointed (1 page) |
16 July 2004 | New secretary appointed (1 page) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Secretary resigned (1 page) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Full accounts made up to 31 December 2003 (8 pages) |
1 June 2004 | Full accounts made up to 31 December 2003 (8 pages) |
15 October 2003 | Return made up to 26/07/03; full list of members (8 pages) |
15 October 2003 | Return made up to 26/07/03; full list of members (8 pages) |
5 September 2003 | Resolutions
|
5 September 2003 | Resolutions
|
7 August 2003 | New director appointed (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | New secretary appointed (1 page) |
7 August 2003 | New secretary appointed (1 page) |
7 August 2003 | New director appointed (1 page) |
7 August 2003 | New director appointed (1 page) |
7 August 2003 | New director appointed (1 page) |
7 August 2003 | New director appointed (1 page) |
7 August 2003 | New director appointed (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | New director appointed (1 page) |
7 August 2003 | New director appointed (1 page) |
1 August 2003 | Company name changed hathgap LIMITED\certificate issued on 01/08/03 (2 pages) |
1 August 2003 | Company name changed hathgap LIMITED\certificate issued on 01/08/03 (2 pages) |
9 July 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
9 July 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
23 April 2003 | Particulars of mortgage/charge (3 pages) |
23 April 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Incorporation (19 pages) |
26 July 2002 | Incorporation (19 pages) |