Thackley
Bradford
BD10 8WA
Secretary Name | Marian McPhee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 Iveson Grove Holt Park Leeds West Yorkshire LS16 6ND |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 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 | 12 August 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£19,035 |
Cash | £246 |
Current Liabilities | £41,158 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2010 | Final Gazette dissolved following liquidation (1 page) |
2 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 February 2010 | Liquidators statement of receipts and payments to 1 February 2010 (5 pages) |
23 February 2010 | Liquidators' statement of receipts and payments to 1 February 2010 (5 pages) |
23 February 2010 | Liquidators statement of receipts and payments to 1 February 2010 (5 pages) |
9 September 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 September 2009 | Appointment of a voluntary liquidator (1 page) |
9 September 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 September 2009 | Appointment of a voluntary liquidator (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page) |
8 February 2009 | Appointment of a voluntary liquidator (1 page) |
8 February 2009 | Appointment of a voluntary liquidator (1 page) |
8 February 2009 | Statement of affairs with form 4.19 (5 pages) |
8 February 2009 | Statement of affairs with form 4.19 (5 pages) |
8 February 2009 | Resolutions
|
8 February 2009 | Resolutions
|
8 January 2009 | Registered office changed on 08/01/2009 from scan house moorfield industrial estate yeadon leeds LS19 7BN (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from scan house moorfield industrial estate yeadon leeds LS19 7BN (1 page) |
12 August 2008 | Return made up to 12/08/08; full list of members (3 pages) |
12 August 2008 | Return made up to 12/08/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
25 September 2007 | Return made up to 12/08/07; no change of members (6 pages) |
25 September 2007 | Return made up to 12/08/07; no change of members (6 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
25 October 2006 | Return made up to 12/08/06; full list of members (6 pages) |
25 October 2006 | Return made up to 12/08/06; full list of members (6 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
26 September 2005 | Return made up to 12/08/05; full list of members (6 pages) |
26 September 2005 | Return made up to 12/08/05; full list of members (6 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 September 2004 | Return made up to 12/08/04; full list of members (6 pages) |
1 September 2004 | Return made up to 12/08/04; full list of members
|
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | New director appointed (3 pages) |
5 May 2004 | New director appointed (3 pages) |
23 August 2003 | Resolutions
|
23 August 2003 | Ad 12/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 August 2003 | Ad 12/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 August 2003 | Secretary resigned (1 page) |
23 August 2003 | Registered office changed on 23/08/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
23 August 2003 | Registered office changed on 23/08/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
23 August 2003 | Resolutions
|
23 August 2003 | Director resigned (1 page) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Incorporation (13 pages) |