66 Victoria Road
Shipley
West Yorkshire
BD18 3HP
Director Name | Mr Ivan Richard Dunn |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2005(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 38 Curly Hill Middleton Ilkley West Yorkshire LS29 0AY |
Director Name | Mrs Karly Haley |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2005(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Laverock Farm Bewerley Harrogate North Yorkshire HG3 5BL |
Secretary Name | Sarah Jane Kellett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2008(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 20 March 2018) |
Role | Finance Manager |
Correspondence Address | 10 Moss Street Thornton Bradford West Yorkshire BD13 3PA |
Director Name | Lisa Yvonne Winter |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Sovereign Park Baildon Shipley West Yorkshire BD17 6TU |
Director Name | Mr Christopher Collinson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 48 Hollin Head Baildon West Yorkshire BD17 8LJ |
Secretary Name | Lisa Yvonne Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Sovereign Park Baildon Shipley West Yorkshire BD17 6TU |
Website | www.superstat.co.uk |
---|
Registered Address | Unit 3 Rawdon Park Green Lane Rawdon Leeds West Yorkshire LS19 7BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £46,258 |
Cash | £28,299 |
Current Liabilities | £50,267 |
Latest Accounts | 30 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 December |
11 December 2008 | Delivered on: 23 December 2008 Satisfied on: 22 January 2013 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2017 | Micro company accounts made up to 30 December 2016 (2 pages) |
20 December 2017 | Micro company accounts made up to 30 December 2016 (2 pages) |
19 December 2017 | Application to strike the company off the register (3 pages) |
19 December 2017 | Application to strike the company off the register (3 pages) |
18 October 2017 | Register inspection address has been changed from C/O Baker Tilly 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL (1 page) |
18 October 2017 | Register inspection address has been changed from C/O Baker Tilly 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL (1 page) |
17 October 2017 | Notification of Ivan Richard Dunn as a person with significant control on 6 April 2016 (2 pages) |
17 October 2017 | Withdrawal of a person with significant control statement on 17 October 2017 (2 pages) |
17 October 2017 | Notification of Christopher Collinson as a person with significant control on 6 April 2016 (2 pages) |
17 October 2017 | Notification of Christopher Collinson as a person with significant control on 6 April 2016 (2 pages) |
17 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
17 October 2017 | Withdrawal of a person with significant control statement on 17 October 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
17 October 2017 | Notification of Ivan Richard Dunn as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 June 2016 | Termination of appointment of Christopher Collinson as a director on 20 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Christopher Collinson as a director on 20 June 2016 (1 page) |
17 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Register inspection address has been changed from C/O Rsm Tenon 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to C/O Baker Tilly 4Th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page) |
22 December 2014 | Register inspection address has been changed from C/O Rsm Tenon 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to C/O Baker Tilly 4Th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page) |
22 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Company name changed activepoint uk LTD\certificate issued on 27/09/13
|
27 September 2013 | Change of name notice (2 pages) |
27 September 2013 | Company name changed activepoint uk LTD\certificate issued on 27/09/13
|
27 September 2013 | Change of name notice (2 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 November 2012 | Director's details changed for Mr Alexis Richard Dunn on 3 October 2012 (2 pages) |
12 November 2012 | Director's details changed for Mr Ivan Richard Dunn on 3 October 2012 (2 pages) |
12 November 2012 | Director's details changed for Mr Alexis Richard Dunn on 3 October 2012 (2 pages) |
12 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (9 pages) |
12 November 2012 | Director's details changed for Mr Ivan Richard Dunn on 3 October 2012 (2 pages) |
12 November 2012 | Director's details changed for Mr Ivan Richard Dunn on 3 October 2012 (2 pages) |
12 November 2012 | Director's details changed for Mr Alexis Richard Dunn on 3 October 2012 (2 pages) |
12 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (9 pages) |
12 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (9 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (9 pages) |
27 October 2011 | Director's details changed for Mrs Karly Haley on 3 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Mr Alexis Richard Dunn on 3 October 2011 (2 pages) |
27 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (9 pages) |
27 October 2011 | Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
27 October 2011 | Director's details changed for Mr Alexis Richard Dunn on 3 October 2011 (2 pages) |
27 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (9 pages) |
27 October 2011 | Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
27 October 2011 | Director's details changed for Mrs Karly Haley on 3 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Mr Alexis Richard Dunn on 3 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Mrs Karly Haley on 3 October 2011 (2 pages) |
25 October 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (9 pages) |
25 October 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (9 pages) |
25 October 2011 | Registered office address changed from Unit 3 Rawdon Park, Green Lane Rawdon Leeds West Yorkshire LS19 6RW on 25 October 2011 (1 page) |
25 October 2011 | Director's details changed for Mrs Karly Haley on 3 October 2010 (2 pages) |
25 October 2011 | Registered office address changed from Unit 3 Rawdon Park, Green Lane Rawdon Leeds West Yorkshire LS19 6RW on 25 October 2011 (1 page) |
25 October 2011 | Director's details changed for Mr Christopher Collinson on 3 October 2010 (2 pages) |
25 October 2011 | Director's details changed for Alexis Richard Dunn on 3 October 2010 (3 pages) |
25 October 2011 | Director's details changed for Alexis Richard Dunn on 3 October 2010 (3 pages) |
25 October 2011 | Director's details changed for Alexis Richard Dunn on 3 October 2010 (3 pages) |
25 October 2011 | Director's details changed for Mr Ivan Richard Dunn on 3 October 2010 (2 pages) |
25 October 2011 | Director's details changed for Mr Christopher Collinson on 3 October 2010 (2 pages) |
25 October 2011 | Director's details changed for Mrs Karly Haley on 3 October 2010 (2 pages) |
25 October 2011 | Director's details changed for Mrs Karly Haley on 3 October 2010 (2 pages) |
25 October 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (9 pages) |
25 October 2011 | Director's details changed for Mr Ivan Richard Dunn on 3 October 2010 (2 pages) |
25 October 2011 | Director's details changed for Mr Christopher Collinson on 3 October 2010 (2 pages) |
25 October 2011 | Director's details changed for Mr Ivan Richard Dunn on 3 October 2010 (2 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 February 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (16 pages) |
10 February 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (16 pages) |
10 February 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (16 pages) |
20 January 2010 | Register(s) moved to registered inspection location (1 page) |
20 January 2010 | Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP (2 pages) |
20 January 2010 | Register(s) moved to registered inspection location (1 page) |
20 January 2010 | Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP (2 pages) |
9 December 2009 | Register inspection address has been changed (1 page) |
9 December 2009 | Register inspection address has been changed (1 page) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 February 2009 | Return made up to 04/10/08; full list of members (7 pages) |
25 February 2009 | Return made up to 04/10/08; full list of members (7 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 December 2008 | Location of register of members (non legible) (1 page) |
9 December 2008 | Location of register of members (non legible) (1 page) |
9 December 2008 | Location of debenture register (non legible) (2 pages) |
9 December 2008 | Location of debenture register (non legible) (2 pages) |
3 December 2008 | Secretary appointed sarah jane kellett (2 pages) |
3 December 2008 | Appointment terminate, director and secretary lisa yvonne winter logged form (1 page) |
3 December 2008 | Secretary appointed sarah jane kellett (2 pages) |
3 December 2008 | Appointment terminate, director and secretary lisa yvonne winter logged form (1 page) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 November 2007 | Return made up to 04/10/07; full list of members (4 pages) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Return made up to 04/10/07; full list of members (4 pages) |
7 November 2007 | Director's particulars changed (1 page) |
7 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 July 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
24 July 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
20 October 2006 | Return made up to 04/10/06; full list of members (4 pages) |
20 October 2006 | Return made up to 04/10/06; full list of members (4 pages) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
4 October 2005 | Incorporation (12 pages) |
4 October 2005 | Incorporation (12 pages) |