Leffinge
8432
Secretary Name | Octopus Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 2010(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 24 April 2012) |
Correspondence Address | Suite 8 Batley Business Park Technology Drive Grange Road Batley West Yorkshire WF17 6ER |
Secretary Name | Frank Henri Kiersebilck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Slijpesteenweg 2 Leffinge 8432 |
Secretary Name | ZL Eurocontact (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Correspondence Address | 20 Nutherweg Schinnen 6365 Er Netherlands |
Registered Address | Suite 67 Annexe 4 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders Statement of capital on 2011-06-30
|
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders Statement of capital on 2011-06-30
|
14 June 2011 | Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 14 June 2011 (1 page) |
24 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
14 July 2010 | Director's details changed for Frank Henri Kiersebilck on 28 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Frank Henri Kiersebilck on 28 June 2010 (2 pages) |
7 July 2010 | Termination of appointment of Zl Eurocontact as a secretary (1 page) |
7 July 2010 | Termination of appointment of Zl Eurocontact as a secretary (1 page) |
7 July 2010 | Termination of appointment of Frank Kiersebilck as a secretary (1 page) |
7 July 2010 | Termination of appointment of Frank Kiersebilck as a secretary (1 page) |
16 April 2010 | Appointment of Octopus Secretarial Services Ltd as a secretary (3 pages) |
16 April 2010 | Registered office address changed from Dept-1 43 Owston Road Carcroft Doncaster South Yorkshire United Kingdom on 16 April 2010 (1 page) |
16 April 2010 | Appointment of Octopus Secretarial Services Ltd as a secretary (3 pages) |
16 April 2010 | Registered office address changed from Dept-1 43 Owston Road Carcroft Doncaster South Yorkshire United Kingdom on 16 April 2010 (1 page) |
4 January 2010 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
7 November 2009 | Registered office address changed from Dept 1 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 7 November 2009 (1 page) |
7 November 2009 | Registered office address changed from Dept 1 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 7 November 2009 (1 page) |
7 November 2009 | Registered office address changed from Dept 1 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 7 November 2009 (1 page) |
26 August 2009 | Return made up to 28/06/09; full list of members (3 pages) |
26 August 2009 | Return made up to 28/06/09; full list of members (3 pages) |
13 January 2009 | Return made up to 28/06/08; full list of members (3 pages) |
13 January 2009 | Return made up to 28/06/08; full list of members (3 pages) |
21 October 2008 | Director and secretary's change of particulars / frank kiersebilck / 21/10/2008 (1 page) |
21 October 2008 | Director and Secretary's Change of Particulars / frank kiersebilck / 21/10/2008 / HouseName/Number was: , now: slijpesteenweg 2; Street was: bruggestraat 156, now: ; Post Town was: ichtegem, now: leffinge; Post Code was: 8480, now: 8432 (1 page) |
21 October 2008 | Director and Secretary's Change of Particulars / frank kiersebilck / 21/10/2008 / (1 page) |
21 October 2008 | Director and secretary's change of particulars / frank kiersebilck / 21/10/2008 (1 page) |
15 October 2008 | Accounts made up to 31 December 2007 (2 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from dept - 1 43 owston road carcroft doncaster DN6 8DA england (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from dept - 1 43 owston road carcroft doncaster DN6 8DA england (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from dept 1, unit 9D1 carcroft enterprise park station road carcroft, doncaster south yorkshire DN6 8DD (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from dept 1, unit 9D1 carcroft enterprise park station road carcroft, doncaster south yorkshire DN6 8DD (1 page) |
19 September 2007 | Accounts made up to 31 December 2006 (2 pages) |
19 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
28 June 2007 | Return made up to 28/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 28/06/07; full list of members (2 pages) |
5 December 2006 | Accounts made up to 31 December 2005 (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
3 April 2006 | Return made up to 16/12/05; full list of members (2 pages) |
3 April 2006 | Return made up to 16/12/05; full list of members (2 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: 14A kestrel drive adwick-le-street doncaster DN6 7UW (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: 14A kestrel drive adwick-le-street doncaster DN6 7UW (1 page) |
16 December 2004 | Incorporation (7 pages) |
16 December 2004 | Incorporation (7 pages) |