Menston
Leeds
West Yorkshire
LS29 6PD
Secretary Name | Mrs Claire Susanne Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Bridgland Avenue Menston Leeds West Yorkshire LS29 6PD |
Director Name | Mark Jonathan Walton |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 November 2009) |
Role | Accountant |
Correspondence Address | 21 Homestead Estate Menston Ilkley West Yorkshire LS29 6PE |
Director Name | Michelle Marianne Littlewood |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(2 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 25 February 2014) |
Role | Ww Operations Director |
Country of Residence | England |
Correspondence Address | 18 Neville Crescent Gargrave North Yorkshire BD23 3RH |
Director Name | Mr Robert Daniel Jobbins |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 February 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Airport West Lancaster Way Yeadon Leeds LS19 7ZA |
Website | occidentinternational.com |
---|---|
Email address | [email protected] |
Telephone | 0845 0760061 |
Telephone region | Unknown |
Registered Address | Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Gildersome |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,580 |
Cash | £40,054 |
Current Liabilities | £46,485 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2017 | Final Gazette dissolved following liquidation (1 page) |
31 January 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
31 January 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
5 October 2016 | Appointment of a voluntary liquidator (1 page) |
5 October 2016 | Court order insolvency:court order - removal/ replacement of liquidator (28 pages) |
5 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 October 2016 | Appointment of a voluntary liquidator (1 page) |
5 October 2016 | Court order insolvency:court order - removal/ replacement of liquidator (28 pages) |
5 August 2016 | Liquidators' statement of receipts and payments to 20 July 2016 (10 pages) |
5 August 2016 | Liquidators' statement of receipts and payments to 20 July 2016 (10 pages) |
6 August 2015 | Register inspection address has been changed to 2 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (2 pages) |
6 August 2015 | Register inspection address has been changed to 2 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (2 pages) |
4 August 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of a voluntary liquidator (1 page) |
3 August 2015 | Appointment of a voluntary liquidator (1 page) |
3 August 2015 | Declaration of solvency (3 pages) |
3 August 2015 | Declaration of solvency (3 pages) |
3 August 2015 | Resolutions
|
9 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
25 February 2014 | Termination of appointment of Claire Hart as a secretary (1 page) |
25 February 2014 | Termination of appointment of Claire Hart as a secretary (1 page) |
25 February 2014 | Termination of appointment of Robert Jobbins as a director (1 page) |
25 February 2014 | Termination of appointment of Michelle Littlewood as a director (1 page) |
25 February 2014 | Termination of appointment of Robert Jobbins as a director (1 page) |
25 February 2014 | Termination of appointment of Michelle Littlewood as a director (1 page) |
18 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
25 October 2013 | Registered office address changed from Salts Mill Victoria Road Saltaire West Yorkshire BD18 3LA on 25 October 2013 (1 page) |
25 October 2013 | Registered office address changed from Salts Mill Victoria Road Saltaire West Yorkshire BD18 3LA on 25 October 2013 (1 page) |
15 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
15 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
26 July 2012 | Appointment of Mr Robert Daniel Jobbins as a director (2 pages) |
26 July 2012 | Appointment of Mr Robert Daniel Jobbins as a director (2 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 May 2011 | Director's details changed for Mr James David Russell Hart on 2 August 2010 (2 pages) |
26 May 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Director's details changed for Mr James David Russell Hart on 2 August 2010 (2 pages) |
26 May 2011 | Secretary's details changed for Mrs Claire Susanne Hart on 2 August 2010 (2 pages) |
26 May 2011 | Director's details changed for Mr James David Russell Hart on 2 August 2010 (2 pages) |
26 May 2011 | Secretary's details changed for Mrs Claire Susanne Hart on 2 August 2010 (2 pages) |
26 May 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Secretary's details changed for Mrs Claire Susanne Hart on 2 August 2010 (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
10 February 2010 | Director's details changed for Mr James David Russell Hart on 3 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Mr James David Russell Hart on 3 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Michelle Marianne Littlewood on 3 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr James David Russell Hart on 3 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Michelle Marianne Littlewood on 3 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Michelle Marianne Littlewood on 3 February 2010 (2 pages) |
8 December 2009 | Termination of appointment of Mark Walton as a director (2 pages) |
8 December 2009 | Termination of appointment of Mark Walton as a director (2 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
26 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
9 February 2009 | Director appointed michelle marianne littlewood (2 pages) |
9 February 2009 | Director appointed michelle marianne littlewood (2 pages) |
29 January 2009 | Director appointed mark jonathan walton (2 pages) |
29 January 2009 | Director appointed mark jonathan walton (2 pages) |
6 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
6 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
11 September 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
11 September 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
10 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: 17 edwin avenue, guiseley leeds west yorkshire LS20 8QJ (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 17 edwin avenue, guiseley leeds west yorkshire LS20 8QJ (1 page) |
29 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
29 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
3 February 2006 | Incorporation (7 pages) |
3 February 2006 | Incorporation (7 pages) |