123 Linfit Lane Kirkburton
Huddersfield
West Yorkshire
HD8 0UA
Director Name | Susan Lynn Oates |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Kearton Holme Thwaite Richmond North Yorkshire DL11 6DR |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Susan Lynn Oates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Kearton Holme Thwaite Richmond North Yorkshire DL11 6DR |
Director Name | Edward Connolly |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 September 2016) |
Role | Motor Trader |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Cottage Tolson Court Penistone Yorkshire S10 2NE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 01484 607021 |
---|---|
Telephone region | Huddersfield |
Registered Address | 42 Pitt Street Barnsley South Yorkshire S70 1BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Kingstone |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Edward Connolly 9.09% Ordinary A |
---|---|
51 at £1 | John Robert Oates 46.36% Ordinary |
49 at £1 | Susan Lynn Oates 44.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,518 |
Current Liabilities | £38,950 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2017 | Application to strike the company off the register (3 pages) |
9 April 2017 | Application to strike the company off the register (3 pages) |
15 September 2016 | Termination of appointment of Edward Connolly as a director on 15 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Edward Connolly as a director on 15 September 2016 (1 page) |
5 September 2016 | Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
5 September 2016 | Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
19 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 August 2015 | Termination of appointment of Susan Lynn Oates as a director on 19 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Susan Lynn Oates as a secretary on 19 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Susan Lynn Oates as a director on 19 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Susan Lynn Oates as a secretary on 19 August 2015 (1 page) |
9 April 2015 | Director's details changed for Susan Lynn Oates on 10 October 2014 (2 pages) |
9 April 2015 | Director's details changed for Susan Lynn Oates on 10 October 2014 (2 pages) |
9 April 2015 | Secretary's details changed for Susan Lynn Oates on 10 October 2014 (1 page) |
9 April 2015 | Secretary's details changed for Susan Lynn Oates on 10 October 2014 (1 page) |
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Edward Connolly on 2 October 2009 (2 pages) |
30 April 2010 | Director's details changed for John Robert Oates on 2 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for John Robert Oates on 2 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Edward Connolly on 2 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Susan Lynn Oates on 2 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Susan Lynn Oates on 2 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Susan Lynn Oates on 2 October 2009 (2 pages) |
30 April 2010 | Director's details changed for John Robert Oates on 2 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Edward Connolly on 2 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
12 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
10 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 April 2005 | Return made up to 09/04/05; full list of members (3 pages) |
11 April 2005 | Return made up to 09/04/05; full list of members (3 pages) |
30 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
30 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
22 December 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
22 December 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
11 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
11 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
15 December 2003 | New director appointed (1 page) |
15 December 2003 | New director appointed (1 page) |
13 November 2003 | New director appointed (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
13 November 2003 | New secretary appointed;new director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | Ad 10/04/03-31/10/03 £ si 109@1=109 £ ic 1/110 (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | Ad 10/04/03-31/10/03 £ si 109@1=109 £ ic 1/110 (2 pages) |
13 November 2003 | New secretary appointed;new director appointed (2 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
13 November 2003 | New director appointed (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Incorporation (15 pages) |
9 April 2003 | Incorporation (15 pages) |