Technologhy Drive
Batley
WF17 6ER
Secretary Name | Mrs Kirsty Louise Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(11 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Woodkirk Gardens Dewsbury West Yorkshire WF12 7JA |
Director Name | Daniel Luke Scruton |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 August 2011) |
Role | Company Director |
Country of Residence | Giblartar |
Correspondence Address | Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER |
Director Name | Mrs Kirsty Louise Platt |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 67 Annexe 4 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | offshoreconsultants.co.uk |
---|
Registered Address | 100 Batley Business Park Technologhy Drive Batley WF17 6ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Spt Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,666 |
Cash | £5,936 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2016 | Voluntary strike-off action has been suspended (1 page) |
12 November 2016 | Voluntary strike-off action has been suspended (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2016 | Application to strike the company off the register (3 pages) |
14 September 2016 | Application to strike the company off the register (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
17 August 2016 | Registered office address changed from Suite 67 Annexe 4 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER to 100 Batley Business Park Technologhy Drive Batley WF17 6ER on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from Suite 67 Annexe 4 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER to 100 Batley Business Park Technologhy Drive Batley WF17 6ER on 17 August 2016 (1 page) |
8 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
14 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
29 August 2014 | Termination of appointment of Kirsty Louise Platt as a director on 28 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Kirsty Louise Platt as a secretary on 28 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Kirsty Louise Platt as a secretary on 28 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Kirsty Louise Platt as a director on 28 August 2014 (1 page) |
18 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
3 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
18 July 2013 | Director's details changed for Ms Sharron Tracy Smith on 17 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Ms Sharron Tracy Smith on 17 July 2013 (2 pages) |
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
7 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Appointment of Mrs Kirsty Platt as a director (2 pages) |
15 December 2011 | Appointment of Mrs Kirsty Platt as a director (2 pages) |
8 November 2011 | Registered office address changed from Suite 39 & 40 Batley Business Park, Technology Drive Batley West Yorkshire WF17 6ER on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from Suite 39 & 40 Batley Business Park, Technology Drive Batley West Yorkshire WF17 6ER on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from Suite 39 & 40 Batley Business Park, Technology Drive Batley West Yorkshire WF17 6ER on 8 November 2011 (1 page) |
22 August 2011 | Termination of appointment of Daniel Scruton as a director (2 pages) |
22 August 2011 | Termination of appointment of Daniel Scruton as a director (2 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
25 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
7 April 2010 | Appointment of Daniel Luke Scruton as a director (3 pages) |
7 April 2010 | Appointment of Daniel Luke Scruton as a director (3 pages) |
12 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
19 December 2008 | Return made up to 18/12/08; full list of members (3 pages) |
19 December 2008 | Return made up to 18/12/08; full list of members (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
5 February 2008 | Return made up to 18/12/07; full list of members (2 pages) |
5 February 2008 | Return made up to 18/12/07; full list of members (2 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: concept house brooke street cleckheaton bradford west yorkshire BD19 3RR (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: concept house brooke street cleckheaton bradford west yorkshire BD19 3RR (1 page) |
20 December 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
20 December 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
26 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
26 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
20 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
20 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
6 January 2006 | Return made up to 18/12/05; full list of members (6 pages) |
6 January 2006 | Return made up to 18/12/05; full list of members (6 pages) |
26 August 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
26 August 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
1 February 2005 | Return made up to 18/12/04; full list of members (6 pages) |
1 February 2005 | Return made up to 18/12/04; full list of members (6 pages) |
27 January 2005 | Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page) |
27 January 2005 | Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | New secretary appointed (2 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: octopus management woodroyd mills, south parade cleckheaton bradford BD19 3AF (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: octopus management woodroyd mills, south parade cleckheaton bradford BD19 3AF (1 page) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 December 2003 | Incorporation (6 pages) |
18 December 2003 | Incorporation (6 pages) |