Batley
West Yorkshire
WF17 6ER
Director Name | Tosca Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 February 2003(2 days after company formation) |
Appointment Duration | 9 years, 2 months (closed 01 May 2012) |
Correspondence Address | Batley Business Park Batley Business Park Suite 39 & 40, Technology Drive Batley West Yorkshire WF17 6ER |
Secretary Name | TOC Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 February 2003(2 days after company formation) |
Appointment Duration | 9 years, 2 months (closed 01 May 2012) |
Correspondence Address | Batley Business Park Batley Business Park Suite 39 & 40, Technology Drive Batley West Yorkshire WF17 6ER |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Annex 4 Suite 67 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
100 at £0.01 | Toc Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,125 |
Cash | £7,058 |
Current Liabilities | £5,933 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2012 | Application to strike the company off the register (3 pages) |
9 January 2012 | Application to strike the company off the register (3 pages) |
1 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 February 2011 | Registered office address changed from Batley Business Park Suite 39 & 40 Technology Drive Grange Road Batley West Yorkshire WF17 6ER on 25 February 2011 (1 page) |
25 February 2011 | Registered office address changed from Batley Business Park Suite 39 & 40 Technology Drive Grange Road Batley West Yorkshire WF17 6ER on 25 February 2011 (1 page) |
25 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders Statement of capital on 2011-02-25
|
25 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders Statement of capital on 2011-02-25
|
25 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders Statement of capital on 2011-02-25
|
17 January 2011 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
17 January 2011 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
1 March 2010 | Secretary's details changed for Toc Nominees Limited on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Tosca Nominees Limited on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Tosca Nominees Limited on 1 March 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Toc Nominees Limited on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Secretary's details changed for Toc Nominees Limited on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Tosca Nominees Limited on 1 March 2010 (2 pages) |
8 February 2010 | Appointment of Daniel Luke Scruton as a director (2 pages) |
8 February 2010 | Appointment of Daniel Luke Scruton as a director (2 pages) |
18 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
18 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
20 February 2009 | Director's Change of Particulars / tosca nominees LIMITED / 20/02/2009 / HouseName/Number was: , now: batley business park; Street was: first floor, concept house, now: suite 39 & 40; Area was: brooke street, now: technology drive; Post Town was: cleckheaton, now: batley; Post Code was: BD19 3RR, now: WF17 6ER (1 page) |
20 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
20 February 2009 | Secretary's change of particulars / toc nominees LIMITED / 20/02/2009 (1 page) |
20 February 2009 | Secretary's Change of Particulars / toc nominees LIMITED / 20/02/2009 / HouseName/Number was: , now: batley business park; Street was: first floor, concept house, now: suite 39 & 40; Area was: brooke street, now: technology drive; Post Town was: cleckheaton, now: batley; Post Code was: BD19 3RR, now: WF17 6ER (1 page) |
20 February 2009 | Director's change of particulars / tosca nominees LIMITED / 20/02/2009 (1 page) |
20 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
1 December 2008 | Accounts made up to 28 February 2008 (1 page) |
1 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
11 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
22 December 2007 | Accounts made up to 28 February 2007 (1 page) |
22 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: concept house brooke street cleckheaton bradford west yorkshire BD19 3RR (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: concept house brooke street cleckheaton bradford west yorkshire BD19 3RR (1 page) |
5 March 2007 | Return made up to 05/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 05/02/07; full list of members (2 pages) |
14 March 2006 | Return made up to 05/02/06; full list of members (6 pages) |
14 March 2006 | Accounts made up to 28 February 2006 (1 page) |
14 March 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
14 March 2006 | Return made up to 05/02/06; full list of members (6 pages) |
23 November 2005 | Accounts made up to 28 February 2005 (1 page) |
23 November 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
25 April 2005 | Return made up to 05/02/05; full list of members (6 pages) |
25 April 2005 | Return made up to 05/02/05; full list of members (6 pages) |
13 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
13 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
21 May 2004 | Director's particulars changed (1 page) |
21 May 2004 | Director's particulars changed (1 page) |
19 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
19 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: unit G01 woodroyd mills, south parade cleckheaton bradford west yorkshire BD19 3AF (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: unit G01 woodroyd mills, south parade cleckheaton bradford west yorkshire BD19 3AF (1 page) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: octopus management woodroyd mills south parade cleckheaton bradford BD19 3AF (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: octopus management woodroyd mills south parade cleckheaton bradford BD19 3AF (1 page) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
12 February 2003 | Director resigned (1 page) |
5 February 2003 | Incorporation (6 pages) |
5 February 2003 | Incorporation (6 pages) |