8a Far Common Road Hartshead
Mirfield
West Yorkshire
WF14 0DQ
Secretary Name | Permjit Singh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 July 2012) |
Role | Company Director |
Correspondence Address | The Orchard 8a Farcommon Road Mirfield West Yorkshire WF14 0DQ |
Secretary Name | Anthony Richard Murphy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 June 2003(1 week, 4 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 September 2003) |
Role | Manager |
Correspondence Address | 121 Lillands Lane Brighouse West Yorkshire HD6 3BR |
Secretary Name | Mr Permjit Singh |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(1 week, 4 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 May 2004) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | The Orchard 8a Far Common Road Hartshead Mirfield West Yorkshire WF14 0DQ |
Director Name | Jacob Jacobus Dippenaar |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 September 2003(3 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 09 September 2003) |
Role | Company Director |
Correspondence Address | 16 Dartmouth Mews Morley Leeds West Yorkshire LS27 0UA |
Secretary Name | Lynsey Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 March 2005) |
Role | Company Director |
Correspondence Address | The Orchard 8a Far Common Road Harsthead Mirfield West Yorkshire WF14 0DQ |
Secretary Name | Amerjeet Kaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 September 2005) |
Role | Company Director |
Correspondence Address | 6 Oxford Drive Gomersal West Yorkshire BD19 4TU |
Secretary Name | Jacob Jacobus Dippenaar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(2 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 15 December 2005) |
Role | Company Director |
Correspondence Address | 12 Wickleden Gate Scholes Holfirth West Yorkshire HD9 1QT |
Director Name | Mr Stuart John Robinson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Brae Avenue Bolton Lane Bradford West Yorkshire BD2 4AY |
Secretary Name | Mr Permjit Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 May 2007) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | The Orchard 8a Far Common Road Hartshead Mirfield West Yorkshire WF14 0DQ |
Secretary Name | Philip Scott Wellings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(4 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2010) |
Role | Accountant |
Correspondence Address | 4 Rosse Field Park Bradford West Yorkshire BD9 4EE |
Director Name | Tiffany Park |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(4 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 April 2008) |
Role | Managing Director |
Correspondence Address | The Orchard 8a Far Common Road Mirfield West Yorkshire WF14 0DQ |
Director Name | Tiffany Justine Singh |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(5 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 14 December 2009) |
Role | MD |
Correspondence Address | The Orchard 8a Farcommon Road Hartshead WF14 0DQ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Corporate Administration Centre 1 Whitehall Quay Leeds West Yorkshire LS1 4HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
2 at £1 | Ventura Capital Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£247,365 |
Cash | £38,729 |
Current Liabilities | £661,813 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders Statement of capital on 2011-06-13
|
13 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders Statement of capital on 2011-06-13
|
27 September 2010 | Registered office address changed from Corporate Administration Centre 1 Whitehall Leeds West Yorkshire LS1 4HR England on 27 September 2010 (1 page) |
27 September 2010 | Registered office address changed from Corporate Administration Centre 1 Whitehall Leeds West Yorkshire LS1 4HR England on 27 September 2010 (1 page) |
17 September 2010 | Registered office address changed from C/O M. Proudlock & Co. 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF England on 17 September 2010 (1 page) |
17 September 2010 | Registered office address changed from C/O M. Proudlock & Co. 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF England on 17 September 2010 (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 July 2010 | Current accounting period extended from 30 October 2010 to 31 March 2011 (1 page) |
21 July 2010 | Current accounting period extended from 30 October 2010 to 31 March 2011 (1 page) |
4 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds LS28 6DF on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds LS28 6DF on 4 June 2010 (1 page) |
4 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds LS28 6DF on 4 June 2010 (1 page) |
3 June 2010 | Director's details changed for Mr Permjit Singh on 23 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Permjit Singh on 23 May 2010 (2 pages) |
16 February 2010 | Appointment of Permjit Singh as a secretary (2 pages) |
16 February 2010 | Appointment of Permjit Singh as a secretary (2 pages) |
11 February 2010 | Termination of appointment of Philip Wellings as a secretary (2 pages) |
11 February 2010 | Termination of appointment of Philip Wellings as a secretary (2 pages) |
21 January 2010 | Registered office address changed from First Floor Titan House Station Road Horsforth Leeds West Yorkshire LS18 5PA on 21 January 2010 (1 page) |
21 January 2010 | Registered office address changed from First Floor Titan House Station Road Horsforth Leeds West Yorkshire LS18 5PA on 21 January 2010 (1 page) |
22 December 2009 | Termination of appointment of Tiffany Singh as a director (2 pages) |
22 December 2009 | Termination of appointment of Tiffany Singh as a director (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
8 June 2009 | Return made up to 23/05/09; full list of members (5 pages) |
8 June 2009 | Return made up to 23/05/09; full list of members (5 pages) |
24 February 2009 | Director appointed tiffany singh (2 pages) |
24 February 2009 | Director appointed tiffany singh (2 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
6 June 2008 | Return made up to 23/05/08; no change of members
|
6 June 2008 | Return made up to 23/05/08; no change of members
|
3 June 2008 | Appointment Terminated Director tiffany park (1 page) |
3 June 2008 | Appointment terminated director tiffany park (1 page) |
3 June 2008 | Accounts made up to 30 October 2006 (2 pages) |
3 June 2008 | Accounts for a dormant company made up to 30 October 2006 (2 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from new chartford house, centurian way, cleckheaton west yorkshire BD19 3QB (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from new chartford house, centurian way, cleckheaton west yorkshire BD19 3QB (1 page) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
5 June 2007 | New secretary appointed (1 page) |
5 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New secretary appointed (1 page) |
5 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
5 June 2007 | Secretary resigned (1 page) |
29 April 2007 | Secretary resigned;director resigned (1 page) |
29 April 2007 | Secretary resigned;director resigned (1 page) |
9 August 2006 | Accounts for a dormant company made up to 30 October 2005 (1 page) |
9 August 2006 | Accounts made up to 30 October 2005 (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Location of debenture register (1 page) |
25 July 2006 | Return made up to 23/05/06; full list of members (2 pages) |
25 July 2006 | Location of register of members (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: titan house station road horsforth leeds LS18 5PA (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: titan house station road horsforth leeds LS18 5PA (1 page) |
25 July 2006 | Location of debenture register (1 page) |
25 July 2006 | Return made up to 23/05/06; full list of members (2 pages) |
25 July 2006 | Location of register of members (1 page) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | New secretary appointed (2 pages) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Return made up to 23/05/05; full list of members; amend (6 pages) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Return made up to 23/05/05; full list of members; amend (6 pages) |
29 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | Secretary resigned (2 pages) |
29 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | Secretary resigned (2 pages) |
6 June 2005 | Return made up to 23/05/05; full list of members
|
6 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Accounts for a dormant company made up to 30 October 2004 (2 pages) |
4 March 2005 | Accounts made up to 30 October 2004 (2 pages) |
1 September 2004 | Return made up to 23/05/04; full list of members
|
1 September 2004 | Return made up to 23/05/04; full list of members (7 pages) |
3 August 2004 | Accounting reference date extended from 31/05/04 to 30/10/04 (1 page) |
3 August 2004 | Accounting reference date extended from 31/05/04 to 30/10/04 (1 page) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: 146-148 tong street bradford west yorkshire BD4 9PR (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 146-148 tong street bradford west yorkshire BD4 9PR (1 page) |
29 June 2004 | Secretary resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
16 September 2003 | Director's particulars changed (1 page) |
16 September 2003 | Secretary resigned (1 page) |
16 September 2003 | Location of register of members (1 page) |
16 September 2003 | Director's particulars changed (1 page) |
16 September 2003 | Secretary resigned (1 page) |
16 September 2003 | New director appointed (1 page) |
16 September 2003 | New director appointed (1 page) |
16 September 2003 | New secretary appointed (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: 8-9 feast field town street horsforth leeds west yorkshire LS18 4TJ (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: 8-9 feast field town street horsforth leeds west yorkshire LS18 4TJ (1 page) |
16 September 2003 | New secretary appointed (1 page) |
16 September 2003 | Location of register of members (1 page) |
8 June 2003 | Registered office changed on 08/06/03 from: 146-148 tong street bradford west yorkshire BD4 9PR (1 page) |
8 June 2003 | New secretary appointed (2 pages) |
8 June 2003 | New secretary appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | Registered office changed on 08/06/03 from: 146-148 tong street bradford west yorkshire BD4 9PR (1 page) |
8 June 2003 | New director appointed (2 pages) |
1 June 2003 | Secretary resigned (1 page) |
1 June 2003 | Secretary resigned (1 page) |
1 June 2003 | Registered office changed on 01/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 June 2003 | Registered office changed on 01/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
23 May 2003 | Incorporation (6 pages) |
23 May 2003 | Incorporation (6 pages) |