Ossett
Wakefield
West Yorkshire
WF5 8HT
Secretary Name | Sharon Lorraine Farrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 2004(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 28 August 2015) |
Role | Company Director |
Correspondence Address | 126 Leeds Road Heckmondwike West Yorkshire WF16 9BS |
Secretary Name | Simon Hellewell |
---|---|
Status | Closed |
Appointed | 01 March 2010(7 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 28 August 2015) |
Role | Company Director |
Correspondence Address | The Close Mayfield Grove Baildon West Yorkshire BD17 6DZ |
Director Name | Mr Christopher Denis Murgatroyd |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside View 93 Hough Top Pudsey Leeds West Yorkshire LS13 4QN |
Director Name | Mr Paul Nigel Murgatroyd |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Maltings Court Alne York Yorkshire YO61 1RW |
Secretary Name | Mr Christopher Denis Murgatroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside View 93 Hough Top Pudsey Leeds West Yorkshire LS13 4QN |
Director Name | Jason Anthony Holland |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 November 2004) |
Role | Joiner |
Correspondence Address | Cotelands Reservoir Road Whaley Bridge High Peak SK23 7BW |
Secretary Name | Jason Anthony Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 November 2004) |
Role | Joiner |
Correspondence Address | Cotelands Reservoir Road Whaley Bridge High Peak SK23 7BW |
Website | active-uk.net/ |
---|---|
Email address | [email protected] |
Telephone | 01924 266444 |
Telephone region | Wakefield |
Registered Address | Unit 5 Royds Mill Leeds Road Ossett WF5 9YA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
2 at £1 | Michael Peter Watson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £440 |
Current Liabilities | £126,589 |
Latest Accounts | 29 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2015 | Final Gazette dissolved following liquidation (1 page) |
28 May 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
25 July 2014 | Registered office address changed from Unit 5 Royds Mill Leeds Road Ossett West Yorkshire WF5 9YA England to Unit 5 Royds Mill Leeds Road Ossett WF5 9YA on 25 July 2014 (1 page) |
23 July 2014 | Appointment of a voluntary liquidator (1 page) |
23 July 2014 | Statement of affairs with form 4.19 (7 pages) |
12 July 2014 | Compulsory strike-off action has been suspended (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2013 | Registered office address changed from Unit 7 the Maltings Sycamore Industrial Estate, Walkley Lane Heckmondwike West Yorkshire WF16 0NL on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from Unit 7 the Maltings Sycamore Industrial Estate, Walkley Lane Heckmondwike West Yorkshire WF16 0NL on 2 September 2013 (1 page) |
30 August 2013 | Previous accounting period extended from 28 February 2013 to 31 July 2013 (1 page) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Director's details changed for Michael Peter Watson on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Michael Peter Watson on 2 February 2012 (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Termination of appointment of a secretary (1 page) |
1 March 2010 | Appointment of Simon Hellewell as a secretary (1 page) |
2 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
4 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
5 October 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
28 February 2007 | Return made up to 28/02/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
8 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
29 September 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
18 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
14 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
8 December 2004 | New secretary appointed (3 pages) |
8 December 2004 | Secretary resigned;director resigned (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: c/o d a williamson & co abacus house 193 old street, ashton under lyne, lancashire OL6 7SR (1 page) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
31 March 2004 | Ad 28/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 February 2004 | New secretary appointed;new director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
28 February 2003 | Incorporation (10 pages) |