Ossett
West Yorkshire
WF5 8AE
Director Name | Mrs Sharron Yvette Everett |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Dearden Street Ossett WF5 8NR |
Secretary Name | Mrs Sharron Yvette Everett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Dearden Street Ossett WF5 8NR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 19 Prospect Road Ossett West Yorkshire WF5 8AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Richard Martin Everett 50.00% Ordinary |
---|---|
1 at £1 | Sharron Yvette Everett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,213 |
Cash | £630 |
Current Liabilities | £62,094 |
Latest Accounts | 24 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 24 June |
1 December 2006 | Delivered on: 13 December 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: The principal sum of £109923 and all other monies due or to become due. Particulars: 71 new road middlestown wakefield. Fixed charge over all rental income and. Outstanding |
---|
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2020 | Application to strike the company off the register (2 pages) |
17 January 2020 | Total exemption full accounts made up to 24 June 2019 (9 pages) |
18 November 2019 | Previous accounting period extended from 30 April 2019 to 24 June 2019 (1 page) |
20 September 2019 | Secretary's details changed for Mrs Sharron Yvette Everett on 20 September 2019 (1 page) |
20 September 2019 | Director's details changed for Mrs Sharron Yvette Everett on 20 September 2019 (2 pages) |
20 September 2019 | Change of details for Mrs Sharron Yvette Everett as a person with significant control on 20 September 2019 (2 pages) |
20 September 2019 | Change of details for Mr Richard Martin Everett as a person with significant control on 20 September 2019 (2 pages) |
20 September 2019 | Director's details changed for Mr Richard Martin Everett on 20 September 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
12 October 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
13 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
13 July 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
13 July 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
15 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
15 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
22 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
25 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
25 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
12 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
13 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
20 July 2010 | Director's details changed for Mrs Sharron Yvette Everett on 1 June 2010 (3 pages) |
20 July 2010 | Secretary's details changed for Sharron Yvette Everett on 1 June 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Sharron Yvette Everett on 1 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Richard Martin Everett on 1 June 2010 (3 pages) |
20 July 2010 | Director's details changed for Mrs Sharron Yvette Everett on 1 June 2010 (3 pages) |
20 July 2010 | Director's details changed for Mrs Sharron Yvette Everett on 1 June 2010 (3 pages) |
20 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Richard Martin Everett on 1 June 2010 (3 pages) |
20 July 2010 | Director's details changed for Richard Martin Everett on 1 June 2010 (3 pages) |
20 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Secretary's details changed for Sharron Yvette Everett on 1 June 2010 (2 pages) |
24 August 2009 | Return made up to 09/06/09; full list of members (3 pages) |
24 August 2009 | Return made up to 09/06/09; full list of members (3 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from R.C.M. Business centre david j berman accountants dewsbury road, ossett west yorkshire WF5 9ND (1 page) |
17 July 2009 | Location of debenture register (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from R.C.M. Business centre david j berman accountants dewsbury road, ossett west yorkshire WF5 9ND (1 page) |
17 July 2009 | Location of debenture register (1 page) |
17 July 2009 | Location of register of members (1 page) |
17 July 2009 | Location of register of members (1 page) |
1 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 June 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
26 June 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
20 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
18 June 2007 | Location of register of members (1 page) |
18 June 2007 | Location of register of members (1 page) |
18 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: david j berman accountants ahed business centre ahed house dewsbury road ossett west yorkshire WF5 9ND (1 page) |
18 June 2007 | Location of debenture register (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: david j berman accountants ahed business centre ahed house dewsbury road ossett west yorkshire WF5 9ND (1 page) |
18 June 2007 | Location of debenture register (1 page) |
18 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
5 June 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
5 June 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
13 December 2006 | Particulars of mortgage/charge (4 pages) |
13 December 2006 | Particulars of mortgage/charge (4 pages) |
23 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
23 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
1 June 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
1 June 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
15 May 2006 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
15 May 2006 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
25 July 2005 | New secretary appointed;new director appointed (2 pages) |
25 July 2005 | New secretary appointed;new director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
18 June 2005 | Secretary resigned (1 page) |
18 June 2005 | Registered office changed on 18/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 June 2005 | Registered office changed on 18/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Incorporation (6 pages) |
9 June 2005 | Incorporation (6 pages) |