Ossett
West Yorkshire
WF5 9RB
Secretary Name | SPT Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 October 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 9 months (closed 09 August 2016) |
Correspondence Address | Suite 67 Batley Business Park Batley Business & Te Technology Drive Batley West Yorkshire WF17 6ER |
Director Name | Lynn Oldroyd |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 February 2009) |
Role | Company Director |
Correspondence Address | 59 Enfield Close Carlinghow Batley West Yorkshire WF17 8DZ |
Director Name | Mrs Kirsty Louise Platt |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 10 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(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | Giblartar |
Correspondence Address | Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 01924 479130 |
---|---|
Telephone region | Wakefield |
Registered Address | Suite 67 Batley Business & Technology Centre 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 |
2 at £1 | Octopus Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2016 | Application to strike the company off the register (3 pages) |
11 May 2016 | Application to strike the company off the register (3 pages) |
14 October 2015 | Secretary's details changed for Adminquick Limited on 12 October 2015 (1 page) |
14 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Secretary's details changed for Adminquick Limited on 12 October 2015 (1 page) |
14 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
20 April 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
20 April 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
8 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
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 director on 28 August 2014 (1 page) |
3 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
3 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
17 October 2013 | Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom on 17 October 2013 (1 page) |
17 October 2013 | Termination of appointment of Daniel Scruton as a director (1 page) |
17 October 2013 | Termination of appointment of Daniel Scruton as a director (1 page) |
17 October 2013 | Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom on 17 October 2013 (1 page) |
25 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
18 March 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
18 March 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
10 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
13 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
26 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
13 May 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
12 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Registered office address changed from Batley Business Park, Suite 39& 40,, Technology Drive Batley West Yorkshire WF17 6ER on 12 October 2010 (1 page) |
12 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Registered office address changed from Batley Business Park, Suite 39& 40,, Technology Drive Batley West Yorkshire WF17 6ER on 12 October 2010 (1 page) |
12 October 2010 | Secretary's details changed for Adminquick Limited on 23 September 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Adminquick Limited on 23 September 2010 (2 pages) |
1 June 2010 | Accounts for a dormant company made up to 23 September 2009 (3 pages) |
1 June 2010 | Accounts for a dormant company made up to 23 September 2009 (3 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) |
19 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
20 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
20 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
27 February 2009 | Appointment terminated director lynn oldroyd (1 page) |
27 February 2009 | Appointment terminated director lynn oldroyd (1 page) |
10 November 2008 | Return made up to 23/09/08; full list of members (6 pages) |
10 November 2008 | Return made up to 23/09/08; full list of members (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: first floor concept house st johns place cleckheaton west yorkshire BD19 3RR (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: first floor concept house st johns place cleckheaton west yorkshire BD19 3RR (1 page) |
22 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
27 September 2006 | Return made up to 23/09/06; full list of members (2 pages) |
27 September 2006 | Return made up to 23/09/06; full list of members (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: octopus management concept house brooke street cleckheaton bradford BD19 3RR (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: octopus management concept house brooke street cleckheaton bradford BD19 3RR (1 page) |
27 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | New secretary appointed (2 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 September 2005 | Director resigned (1 page) |
23 September 2005 | Incorporation (6 pages) |
23 September 2005 | Incorporation (6 pages) |