Ossett
WF5 8BH
Secretary Name | Mr Jonathan Marsden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2009(3 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 11 July 2023) |
Role | Av Installation |
Country of Residence | England |
Correspondence Address | 8 New Street Ossett WF5 8BH |
Director Name | Paul Hooper Keeley |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Denyer Court Fradley Lichfield Staffordshire WS13 8TQ |
Director Name | Stephen Percy Knowles |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Manor Court Ossett West Yorkshire WF5 0JA |
Secretary Name | Paul Hooper Keeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Denyer Court Fradley Lichfield Staffordshire WS13 8TQ |
Director Name | Mr Scott Robert Knowles |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Manor Court Ossett West Yorkshire WF5 0JA |
Secretary Name | Mr Scott Robert Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Manor Court Ossett West Yorkshire WF5 0JA |
Director Name | Mr Craig Stephen Knowles |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10b West Wells Road Ossett West Yorkshire WF5 8PQ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 8 New Street Ossett WF5 8BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
3 at £0.3 | Jonathan Marsden 99.90% Ordinary |
---|---|
- | OTHER 0.10% - |
Year | 2014 |
---|---|
Net Worth | £3,558 |
Cash | £453 |
Current Liabilities | £4,980 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
26 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
---|---|
24 January 2020 | Micro company accounts made up to 30 September 2019 (9 pages) |
18 November 2019 | Registered office address changed from Springfield Mills Business Centre Office 5 Springfield Mills Business Centre Spa Street Ossett West Yorkshire WF5 0HW to Office 7 Office 7 Springfield Mills Business Centre Spa Street Ossett West Yorkshire on 18 November 2019 (1 page) |
14 November 2019 | Director's details changed for Mr Jonathan Marsden on 14 November 2019 (2 pages) |
25 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
18 June 2019 | Micro company accounts made up to 30 September 2018 (8 pages) |
24 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
8 June 2018 | Micro company accounts made up to 30 September 2017 (8 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
9 June 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
9 June 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
21 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
20 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
20 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
20 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
14 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Registered office address changed from Springfield Mills Business Centre Office 5 Springfield Mills Business Centre Ossett West Yorkshire WF5 0HW England to Springfield Mills Business Centre Office 5 Springfield Mills Business Centre Spa Street Ossett West Yorkshire WF5 0HW on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from Office 9 Springfield Business Centre Spa Street Ossett West Yorkshire WF5 0HW to Springfield Mills Business Centre Office 5 Springfield Mills Business Centre Spa Street Ossett West Yorkshire WF5 0HW on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from Office 9 Springfield Business Centre Spa Street Ossett West Yorkshire WF5 0HW to Springfield Mills Business Centre Office 5 Springfield Mills Business Centre Spa Street Ossett West Yorkshire WF5 0HW on 14 October 2014 (1 page) |
14 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Registered office address changed from Springfield Mills Business Centre Office 5 Springfield Mills Business Centre Ossett West Yorkshire WF5 0HW England to Springfield Mills Business Centre Office 5 Springfield Mills Business Centre Spa Street Ossett West Yorkshire WF5 0HW on 14 October 2014 (1 page) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
22 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
8 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
7 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
13 November 2009 | Current accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
13 November 2009 | Current accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
15 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Director's details changed for Mr Jonathan Marsden on 10 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr Jonathan Marsden on 10 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Mr Jonathan Marsden on 10 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Jonathan Marsden on 10 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
27 January 2009 | Director appointed mr jonathan marsden (1 page) |
27 January 2009 | Appointment terminated director scott knowles (1 page) |
27 January 2009 | Director appointed mr jonathan marsden (1 page) |
27 January 2009 | Appointment terminated director scott knowles (1 page) |
27 January 2009 | Appointment terminated secretary scott knowles (1 page) |
27 January 2009 | Secretary appointed mr jonathan marsden (1 page) |
27 January 2009 | Appointment terminated secretary scott knowles (1 page) |
27 January 2009 | Secretary appointed mr jonathan marsden (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 October 2008 (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 October 2008 (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from unit 5B rcm business centre dewsbury road ossett west yorkshire WF5 9ND (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from unit 5B rcm business centre dewsbury road ossett west yorkshire WF5 9ND (1 page) |
11 December 2008 | Appointment terminated director craig knowles (1 page) |
11 December 2008 | Appointment terminated director craig knowles (1 page) |
11 December 2008 | Return made up to 13/10/08; full list of members (3 pages) |
11 December 2008 | Return made up to 13/10/08; full list of members (3 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 October 2007 (1 page) |
4 August 2008 | Total exemption small company accounts made up to 31 October 2007 (1 page) |
9 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
9 November 2007 | New director appointed (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | New director appointed (1 page) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (1 page) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (1 page) |
17 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
17 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
7 September 2006 | New secretary appointed;new director appointed (2 pages) |
7 September 2006 | New secretary appointed;new director appointed (2 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: unit 5B rcm business centre dewsbury road ossett west yorkshire WF5 9ND (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: unit 5B rcm business centre dewsbury road ossett west yorkshire WF5 9ND (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: 12 denyer court fradley lichfield staffordshire WS13 8TQ (1 page) |
30 August 2006 | Secretary resigned;director resigned (1 page) |
30 August 2006 | Secretary resigned;director resigned (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: 12 denyer court fradley lichfield staffordshire WS13 8TQ (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: 12 denyer court, fradley near lichfield staffordshire WS13 8TQ (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: 12 denyer court, fradley near lichfield staffordshire WS13 8TQ (1 page) |
2 November 2005 | New secretary appointed;new director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New secretary appointed;new director appointed (2 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Incorporation (6 pages) |
13 October 2005 | Incorporation (6 pages) |