Ossett
West Yorkshire
WF5 9HF
Director Name | Stuart Antony Stables |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2003(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Wellfield Dale Street Ossett West Yorkshire WF5 9HF |
Secretary Name | Martin Wayne Stables |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2003(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wellfield Dale Street Ossett West Yorkshire WF5 9HF |
Director Name | Karen Denise Clark |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 5 Kellett Terrace Wortley Leeds West Yorkshire LS12 4AL |
Director Name | Helen Rachel Dudley |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Role | Manager |
Correspondence Address | Temperance Cottage Eden Avenue Ossett West Yorkshire WF5 9EB |
Director Name | Susan Elisabeth Marsden |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 356 Barnsley Road Wakefield West Yorkshire WF2 6BH |
Secretary Name | Tracey Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Kendal Garth Castleford West Yorkshire WF10 3TA |
Registered Address | Wellfield Dale Street Ossett West Yorkshire WF5 9HF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
22 August 2003 | Delivered on: 2 September 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
25 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
---|---|
6 April 2020 | Accounts for a dormant company made up to 31 July 2019 (9 pages) |
18 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
9 April 2019 | Accounts for a dormant company made up to 31 July 2018 (8 pages) |
26 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
16 April 2018 | Accounts for a dormant company made up to 31 July 2017 (8 pages) |
24 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
23 April 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
23 April 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
27 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
23 April 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
23 April 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
3 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
26 April 2015 | Accounts for a dormant company made up to 31 July 2014 (8 pages) |
26 April 2015 | Accounts for a dormant company made up to 31 July 2014 (8 pages) |
26 July 2014 | Director's details changed for Stuart Antony Stables on 1 July 2014 (2 pages) |
26 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Director's details changed for Stuart Antony Stables on 1 July 2014 (2 pages) |
26 July 2014 | Director's details changed for Stuart Antony Stables on 1 July 2014 (2 pages) |
26 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
15 May 2014 | Accounts for a dormant company made up to 31 July 2013 (8 pages) |
15 May 2014 | Accounts for a dormant company made up to 31 July 2013 (8 pages) |
1 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
29 April 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
2 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 July 2011 (7 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 July 2011 (7 pages) |
12 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Secretary's details changed for Martin Wayne Stables on 16 July 2010 (1 page) |
3 August 2010 | Director's details changed for Stuart Antony Stables on 16 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Martin Wayne Stables on 16 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Secretary's details changed for Martin Wayne Stables on 16 July 2010 (1 page) |
3 August 2010 | Director's details changed for Martin Wayne Stables on 16 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Stuart Antony Stables on 16 July 2010 (2 pages) |
25 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
25 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
20 April 2010 | Registered office address changed from 5 Kellett Terrace Leeds W Yorks LS12 4AL on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from 5 Kellett Terrace Leeds W Yorks LS12 4AL on 20 April 2010 (1 page) |
1 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
1 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
17 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
20 July 2007 | Amended accounts made up to 31 July 2006 (3 pages) |
20 July 2007 | Amended accounts made up to 31 July 2006 (3 pages) |
17 July 2007 | Return made up to 16/07/07; full list of members (3 pages) |
17 July 2007 | Return made up to 16/07/07; full list of members (3 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
6 September 2006 | Return made up to 16/07/06; full list of members (3 pages) |
6 September 2006 | Return made up to 16/07/06; full list of members (3 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
12 January 2006 | Amended accounts made up to 31 July 2004 (4 pages) |
12 January 2006 | Amended accounts made up to 31 July 2004 (4 pages) |
29 November 2005 | Return made up to 16/07/05; full list of members (3 pages) |
29 November 2005 | Return made up to 16/07/05; full list of members (3 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Location of register of members (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: 8-10 wood street wakefield west yorkshire WF1 2ED (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Location of register of members (1 page) |
28 November 2005 | Location of debenture register (1 page) |
28 November 2005 | Location of debenture register (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: 8-10 wood street wakefield west yorkshire WF1 2ED (1 page) |
17 May 2005 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
17 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
17 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
2 September 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | Particulars of mortgage/charge (3 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Ad 16/07/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Ad 16/07/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New secretary appointed;new director appointed (2 pages) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | New secretary appointed;new director appointed (2 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | New director appointed (2 pages) |
16 July 2003 | Incorporation (20 pages) |
16 July 2003 | Incorporation (20 pages) |