Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Director Name | John Mark Cruickshank |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2004(1 year, 1 month after company formation) |
Appointment Duration | 11 years (closed 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
Director Name | Mrs Helen Elizabeth Speak |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Higher Murgatshaw Farm Blackshawhead Hebden Bridge West Yorkshire HX7 7HZ |
Secretary Name | Mrs Helen Elizabeth Speak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Higher Murgatshaw Farm Blackshawhead Hebden Bridge West Yorkshire HX7 7HZ |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
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 40 other UK companies use this postal address |
50 at £1 | John Mark Cruickshank 50.00% Ordinary |
---|---|
50 at £1 | Philip John Speak 50.00% Ordinary |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
16 January 2017 | Bona Vacantia disclaimer (1 page) |
---|---|
16 January 2017 | Bona Vacantia disclaimer (1 page) |
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2014 | Compulsory strike-off action has been suspended (1 page) |
28 May 2014 | Compulsory strike-off action has been suspended (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2013 | Director's details changed for Phillip John Speak on 1 February 2012 (2 pages) |
14 February 2013 | Director's details changed for John Mark Cruickshank on 1 February 2012 (2 pages) |
14 February 2013 | Director's details changed for John Mark Cruickshank on 1 February 2012 (2 pages) |
14 February 2013 | Director's details changed for John Mark Cruickshank on 1 February 2012 (2 pages) |
14 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders Statement of capital on 2013-02-14
|
14 February 2013 | Director's details changed for Phillip John Speak on 1 February 2012 (2 pages) |
14 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders Statement of capital on 2013-02-14
|
14 February 2013 | Director's details changed for Phillip John Speak on 1 February 2012 (2 pages) |
23 May 2012 | Previous accounting period extended from 31 December 2011 to 30 April 2012 (1 page) |
23 May 2012 | Termination of appointment of Helen Elizabeth Speak as a secretary on 23 May 2012 (1 page) |
23 May 2012 | Previous accounting period extended from 31 December 2011 to 30 April 2012 (1 page) |
23 May 2012 | Termination of appointment of Helen Elizabeth Speak as a secretary on 23 May 2012 (1 page) |
23 May 2012 | Accounts made up to 30 April 2012 (2 pages) |
23 May 2012 | Termination of appointment of Helen Elizabeth Speak as a director on 23 May 2012 (1 page) |
23 May 2012 | Termination of appointment of Helen Elizabeth Speak as a director on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from Burlees House Hangingroyd Lane Hebden Bridge Halifax West Yorkshire HX7 7DD on 23 May 2012 (1 page) |
23 May 2012 | Accounts made up to 30 April 2012 (2 pages) |
23 May 2012 | Registered office address changed from Burlees House Hangingroyd Lane Hebden Bridge Halifax West Yorkshire HX7 7DD on 23 May 2012 (1 page) |
12 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Accounts made up to 31 December 2010 (2 pages) |
27 September 2011 | Accounts made up to 31 December 2010 (2 pages) |
31 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
26 August 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
26 August 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
19 August 2010 | Accounts made up to 31 January 2010 (2 pages) |
19 August 2010 | Accounts made up to 31 January 2010 (2 pages) |
2 June 2010 | Change of name notice (2 pages) |
2 June 2010 | Change of name notice (2 pages) |
2 June 2010 | Company name changed scs developments (northern) LIMITED\certificate issued on 02/06/10
|
2 June 2010 | Company name changed scs developments (northern) LIMITED\certificate issued on 02/06/10
|
30 April 2010 | Resolutions
|
30 April 2010 | Resolutions
|
21 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Accounts made up to 31 January 2009 (2 pages) |
30 November 2009 | Accounts made up to 31 January 2009 (2 pages) |
2 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
27 November 2008 | Accounts made up to 31 January 2008 (2 pages) |
27 November 2008 | Accounts made up to 31 January 2008 (2 pages) |
30 April 2008 | Return made up to 28/01/08; full list of members (4 pages) |
30 April 2008 | Return made up to 28/01/08; full list of members (4 pages) |
29 November 2007 | Accounts made up to 31 January 2007 (1 page) |
29 November 2007 | Accounts made up to 31 January 2007 (1 page) |
7 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
7 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
6 December 2006 | Accounts made up to 31 January 2006 (1 page) |
6 December 2006 | Accounts made up to 31 January 2006 (1 page) |
20 September 2006 | Return made up to 28/01/06; full list of members (6 pages) |
20 September 2006 | Return made up to 28/01/06; full list of members (6 pages) |
5 December 2005 | Accounts made up to 31 January 2005 (2 pages) |
5 December 2005 | Accounts made up to 31 January 2005 (2 pages) |
15 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
15 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
26 February 2004 | Accounts made up to 31 January 2004 (2 pages) |
26 February 2004 | Accounts made up to 31 January 2004 (2 pages) |
27 May 2003 | Ad 28/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New secretary appointed;new director appointed (2 pages) |
27 May 2003 | New secretary appointed;new director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
27 May 2003 | Ad 28/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
28 January 2003 | Incorporation (11 pages) |
28 January 2003 | Incorporation (11 pages) |