Honley
Huddersfield
West Yorkshire
HD9 6HB
Secretary Name | Irene Tyas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Croft Court Honley Huddersfield HD9 6HB |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
99 at £1 | David Tyas 99.00% Ordinary |
---|---|
1 at £1 | Irene Tyas 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140 |
Cash | £31 |
Current Liabilities | £5,394 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 May 2013 | Final Gazette dissolved following liquidation (1 page) |
28 May 2013 | Final Gazette dissolved following liquidation (1 page) |
28 February 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
28 February 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
7 February 2013 | Liquidators statement of receipts and payments to 3 November 2012 (19 pages) |
7 February 2013 | Liquidators statement of receipts and payments to 3 November 2012 (19 pages) |
7 February 2013 | Liquidators' statement of receipts and payments to 3 November 2012 (19 pages) |
7 February 2013 | Liquidators' statement of receipts and payments to 3 November 2012 (19 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Statement of affairs with form 4.19 (5 pages) |
8 November 2011 | Statement of affairs with form 4.19 (5 pages) |
8 November 2011 | Appointment of a voluntary liquidator (1 page) |
8 November 2011 | Resolutions
|
8 November 2011 | Appointment of a voluntary liquidator (1 page) |
26 October 2011 | Registered office address changed from 12 Croft Court, Honley Holmfirth West Yorkshire HD9 6HB on 26 October 2011 (2 pages) |
26 October 2011 | Registered office address changed from 12 Croft Court, Honley Holmfirth West Yorkshire HD9 6HB on 26 October 2011 (2 pages) |
30 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
30 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 March 2010 | Director's details changed for David John Tyas on 27 February 2010 (2 pages) |
25 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for David John Tyas on 27 February 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
24 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
20 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
20 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 April 2007 (2 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 April 2007 (2 pages) |
4 May 2007 | Return made up to 27/02/07; full list of members (2 pages) |
4 May 2007 | Return made up to 27/02/07; full list of members (2 pages) |
13 October 2006 | Total exemption small company accounts made up to 30 April 2006 (2 pages) |
13 October 2006 | Total exemption small company accounts made up to 30 April 2006 (2 pages) |
3 March 2006 | Return made up to 27/02/06; no change of members (6 pages) |
3 March 2006 | Return made up to 27/02/06; no change of members (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 30 April 2005 (1 page) |
9 January 2006 | Total exemption small company accounts made up to 30 April 2005 (1 page) |
1 March 2005 | Return made up to 27/02/05; full list of members
|
1 March 2005 | Return made up to 27/02/05; full list of members (3 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
27 April 2004 | Return made up to 27/02/04; full list of members (6 pages) |
27 April 2004 | Return made up to 27/02/04; full list of members
|
22 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New secretary appointed (2 pages) |
28 March 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
28 March 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | Ad 27/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Registered office changed on 09/03/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
9 March 2003 | Resolutions
|
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Ad 27/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2003 | Resolutions
|
9 March 2003 | Registered office changed on 09/03/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
27 February 2003 | Incorporation (13 pages) |
27 February 2003 | Incorporation (13 pages) |