Mirfield
West Yorkshire
WF14 9RD
Director Name | Mr Stephen David Swap |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 08 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Spring Farm Notton Wakefield West Yorkshire WF4 2PT |
Secretary Name | Mr Benjamin Haycock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2005(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 08 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Crowther Road Mirfield West Yorkshire WF14 9RD |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Steven Hartley |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Sowood Avenue Ossett West Yorkshire WF5 0DD |
Director Name | Stephen Smith |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Lime Crescent Wakefield West Yorkshire WF2 6RY |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Stephen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 Lime Crescent Wakefield West Yorkshire WF2 6RY |
Website | www.ocean-print.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2471799 |
Telephone region | Leeds |
Registered Address | Unit 19 Castleton Close Armley Road Leeds West Yorkshire LS12 2DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
10k at £1 | Benjamin Haycock 50.00% Ordinary |
---|---|
10k at £1 | Stephen David Swap 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,692 |
Cash | £11,757 |
Current Liabilities | £95,403 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2014 | Final Gazette dissolved following liquidation (1 page) |
8 May 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
8 May 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
4 June 2013 | Resolutions
|
4 June 2013 | Appointment of a voluntary liquidator (1 page) |
4 June 2013 | Statement of affairs with form 4.19 (6 pages) |
4 June 2013 | Resolutions
|
4 June 2013 | Appointment of a voluntary liquidator (1 page) |
4 June 2013 | Statement of affairs with form 4.19 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
5 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders Statement of capital on 2012-11-05
|
5 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders Statement of capital on 2012-11-05
|
1 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
17 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
17 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
9 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 October 2009 | Director's details changed for Stephen David Swap on 10 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Benjamin Haycock on 10 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Benjamin Haycock on 10 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Stephen David Swap on 10 October 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
10 March 2009 | Appointment terminated director steven hartley (2 pages) |
10 March 2009 | Appointment terminated director steven hartley (2 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2009 | Return made up to 10/10/08; full list of members (4 pages) |
9 February 2009 | Return made up to 10/10/08; full list of members (4 pages) |
9 February 2009 | Return made up to 10/10/07; full list of members (4 pages) |
9 February 2009 | Return made up to 10/10/07; full list of members (4 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from st michaels hall 11A bennett road leeds west yorkshire LS6 3HN (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from st michaels hall 11A bennett road leeds west yorkshire LS6 3HN (1 page) |
21 November 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
9 December 2006 | Return made up to 10/10/06; full list of members (8 pages) |
9 December 2006 | Return made up to 10/10/06; full list of members (8 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | Secretary resigned;director resigned (1 page) |
10 January 2006 | Return made up to 10/10/05; full list of members (10 pages) |
10 January 2006 | Return made up to 10/10/05; full list of members (10 pages) |
10 January 2006 | Secretary resigned;director resigned (1 page) |
6 December 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
9 May 2005 | Resolutions
|
9 May 2005 | Resolutions
|
9 May 2005 | Nc inc already adjusted 31/10/03 (1 page) |
9 May 2005 | Nc inc already adjusted 31/10/03 (1 page) |
7 March 2005 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
14 February 2005 | Return made up to 10/10/04; full list of members (9 pages) |
14 February 2005 | Return made up to 10/10/04; full list of members (9 pages) |
22 July 2004 | New director appointed (1 page) |
22 July 2004 | New director appointed (1 page) |
22 July 2004 | New director appointed (1 page) |
22 July 2004 | New director appointed (1 page) |
23 January 2004 | Return made up to 10/10/03; full list of members (7 pages) |
23 January 2004 | Return made up to 10/10/03; full list of members (7 pages) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Secretary resigned (1 page) |
26 October 2002 | Registered office changed on 26/10/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
26 October 2002 | Secretary resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Registered office changed on 26/10/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
10 October 2002 | Incorporation (14 pages) |
10 October 2002 | Incorporation (14 pages) |