Company NameOccident Limited
Company StatusDissolved
Company Number05696713
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 2 months ago)
Dissolution Date30 April 2017 (6 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James David Russell Hart
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Bridgland Avenue
Menston
Leeds
West Yorkshire
LS29 6PD
Secretary NameMrs Claire Susanne Hart
NationalityBritish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address47 Bridgland Avenue
Menston
Leeds
West Yorkshire
LS29 6PD
Director NameMark Jonathan Walton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(1 year, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 November 2009)
RoleAccountant
Correspondence Address21 Homestead Estate
Menston
Ilkley
West Yorkshire
LS29 6PE
Director NameMichelle Marianne Littlewood
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(2 years, 12 months after company formation)
Appointment Duration5 years (resigned 25 February 2014)
RoleWw Operations Director
Country of ResidenceEngland
Correspondence Address18 Neville Crescent
Gargrave
North Yorkshire
BD23 3RH
Director NameMr Robert Daniel Jobbins
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 February 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Airport West
Lancaster Way Yeadon
Leeds
LS19 7ZA

Contact

Websiteoccidentinternational.com
Email address[email protected]
Telephone0845 0760061
Telephone regionUnknown

Location

Registered AddressMazars House Gelderd Road
Gildersome
Leeds
West Yorkshire
LS27 7JN
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£3,580
Cash£40,054
Current Liabilities£46,485

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Next Accounts Due30 June 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 April 2017Final Gazette dissolved following liquidation (1 page)
30 April 2017Final Gazette dissolved following liquidation (1 page)
31 January 2017Return of final meeting in a members' voluntary winding up (10 pages)
31 January 2017Return of final meeting in a members' voluntary winding up (10 pages)
5 October 2016Appointment of a voluntary liquidator (1 page)
5 October 2016Court order insolvency:court order - removal/ replacement of liquidator (28 pages)
5 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
5 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
5 October 2016Appointment of a voluntary liquidator (1 page)
5 October 2016Court order insolvency:court order - removal/ replacement of liquidator (28 pages)
5 August 2016Liquidators' statement of receipts and payments to 20 July 2016 (10 pages)
5 August 2016Liquidators' statement of receipts and payments to 20 July 2016 (10 pages)
6 August 2015Register inspection address has been changed to 2 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (2 pages)
6 August 2015Register inspection address has been changed to 2 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (2 pages)
4 August 2015Registered office address changed from 2 Airport West Lancaster Way Yeadon Leeds LS19 7ZA to Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN on 4 August 2015 (2 pages)
4 August 2015Registered office address changed from 2 Airport West Lancaster Way Yeadon Leeds LS19 7ZA to Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN on 4 August 2015 (2 pages)
4 August 2015Registered office address changed from 2 Airport West Lancaster Way Yeadon Leeds LS19 7ZA to Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN on 4 August 2015 (2 pages)
3 August 2015Appointment of a voluntary liquidator (1 page)
3 August 2015Appointment of a voluntary liquidator (1 page)
3 August 2015Declaration of solvency (3 pages)
3 August 2015Declaration of solvency (3 pages)
3 August 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-21
(1 page)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
25 February 2014Termination of appointment of Claire Hart as a secretary (1 page)
25 February 2014Termination of appointment of Claire Hart as a secretary (1 page)
25 February 2014Termination of appointment of Robert Jobbins as a director (1 page)
25 February 2014Termination of appointment of Michelle Littlewood as a director (1 page)
25 February 2014Termination of appointment of Robert Jobbins as a director (1 page)
25 February 2014Termination of appointment of Michelle Littlewood as a director (1 page)
18 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(6 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(6 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(6 pages)
25 October 2013Registered office address changed from Salts Mill Victoria Road Saltaire West Yorkshire BD18 3LA on 25 October 2013 (1 page)
25 October 2013Registered office address changed from Salts Mill Victoria Road Saltaire West Yorkshire BD18 3LA on 25 October 2013 (1 page)
15 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
15 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
26 July 2012Appointment of Mr Robert Daniel Jobbins as a director (2 pages)
26 July 2012Appointment of Mr Robert Daniel Jobbins as a director (2 pages)
11 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 May 2011Director's details changed for Mr James David Russell Hart on 2 August 2010 (2 pages)
26 May 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
26 May 2011Director's details changed for Mr James David Russell Hart on 2 August 2010 (2 pages)
26 May 2011Secretary's details changed for Mrs Claire Susanne Hart on 2 August 2010 (2 pages)
26 May 2011Director's details changed for Mr James David Russell Hart on 2 August 2010 (2 pages)
26 May 2011Secretary's details changed for Mrs Claire Susanne Hart on 2 August 2010 (2 pages)
26 May 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
26 May 2011Secretary's details changed for Mrs Claire Susanne Hart on 2 August 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 February 2010Director's details changed for Mr James David Russell Hart on 3 February 2010 (2 pages)
10 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mr James David Russell Hart on 3 February 2010 (2 pages)
10 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Michelle Marianne Littlewood on 3 February 2010 (2 pages)
10 February 2010Director's details changed for Mr James David Russell Hart on 3 February 2010 (2 pages)
10 February 2010Director's details changed for Michelle Marianne Littlewood on 3 February 2010 (2 pages)
10 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Michelle Marianne Littlewood on 3 February 2010 (2 pages)
8 December 2009Termination of appointment of Mark Walton as a director (2 pages)
8 December 2009Termination of appointment of Mark Walton as a director (2 pages)
8 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 February 2009Return made up to 03/02/09; full list of members (4 pages)
26 February 2009Return made up to 03/02/09; full list of members (4 pages)
9 February 2009Director appointed michelle marianne littlewood (2 pages)
9 February 2009Director appointed michelle marianne littlewood (2 pages)
29 January 2009Director appointed mark jonathan walton (2 pages)
29 January 2009Director appointed mark jonathan walton (2 pages)
6 February 2008Return made up to 03/02/08; full list of members (2 pages)
6 February 2008Return made up to 03/02/08; full list of members (2 pages)
18 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 September 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
11 September 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
10 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 March 2007Return made up to 03/02/07; full list of members (2 pages)
2 March 2007Return made up to 03/02/07; full list of members (2 pages)
18 August 2006Registered office changed on 18/08/06 from: 17 edwin avenue, guiseley leeds west yorkshire LS20 8QJ (1 page)
18 August 2006Registered office changed on 18/08/06 from: 17 edwin avenue, guiseley leeds west yorkshire LS20 8QJ (1 page)
29 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
29 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
3 February 2006Incorporation (7 pages)
3 February 2006Incorporation (7 pages)