Otley
West Yorkshire
LS21 2ER
Secretary Name | Angela Catherine Barber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Croft House Drive Otley West Yorkshire LS21 2ER |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr John Barber |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 01 May 2003) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 332 Bradford Road Otley West Yorkshire LS21 3LT |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | New Chartford House Centurion Way Cleckheaton Bradford BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Angela Catherine Barber 50.00% Ordinary |
---|---|
1 at £1 | John Barber 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,973 |
Cash | £9,160 |
Current Liabilities | £1,712 |
Latest Accounts | 28 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 August |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2015 | Application to strike the company off the register (3 pages) |
21 May 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
30 April 2014 | Total exemption small company accounts made up to 28 August 2013 (6 pages) |
31 October 2013 | Previous accounting period extended from 28 February 2013 to 28 August 2013 (1 page) |
11 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
24 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
9 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (14 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
14 May 2009 | Return made up to 12/02/09; no change of members (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
13 March 2008 | Return made up to 12/02/08; no change of members (6 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
16 March 2007 | Return made up to 12/02/07; full list of members (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
2 May 2006 | Return made up to 12/02/06; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
30 March 2005 | Return made up to 12/02/05; full list of members
|
26 January 2005 | Registered office changed on 26/01/05 from: 1 delph hill lowtown pudsey west yorkshire LS28 7EB (1 page) |
13 July 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
10 March 2004 | Return made up to 12/02/04; full list of members (6 pages) |
16 May 2003 | Director's particulars changed (1 page) |
16 May 2003 | Director resigned (2 pages) |
9 May 2003 | Ad 07/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 April 2003 | New director appointed (2 pages) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
12 February 2003 | Incorporation (16 pages) |