Carr Lane South Kirkby
Pontefract
West Yorkshire
WF9 3DL
Director Name | Mrs Janet Corns |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Brooksfield Carr Lane South Kirkby Pontefract West Yorkshire WF9 3DL |
Secretary Name | Mr Christopher Mark Corns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Brooksfield Carr Lane South Kirkby Pontefract West Yorkshire WF9 3DL |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 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 | 14 July 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 12 Brooksfield Carr Lane South Kirkby Pontefract West Yorkshire WF9 3DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | South Kirkby and Moorthorpe |
Ward | South Elmsall and South Kirkby |
Built Up Area | South Elmsall/South Kirkby |
1 at £1 | Christopher Corns 50.00% Ordinary |
---|---|
1 at £1 | Janet Corns 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,290 |
Cash | £568 |
Current Liabilities | £1,775 |
Latest Accounts | 31 July 2010 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2011 | Application to strike the company off the register (4 pages) |
31 October 2011 | Application to strike the company off the register (4 pages) |
9 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
9 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
9 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
7 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
22 December 2006 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
22 December 2006 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
19 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
19 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
2 November 2005 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
2 November 2005 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
7 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
7 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
8 December 2004 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
8 December 2004 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
7 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
7 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
28 July 2003 | New secretary appointed;new director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New secretary appointed;new director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
23 July 2003 | Resolutions
|
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Ad 14/07/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
23 July 2003 | Resolutions
|
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Ad 14/07/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
14 July 2003 | Incorporation (13 pages) |
14 July 2003 | Incorporation (13 pages) |