South Elmsall
West Yorkshire
WF9 2JE
Secretary Name | Enkhtuul Lakin |
---|---|
Nationality | Mongolian |
Status | Closed |
Appointed | 17 February 2006(1 day after company formation) |
Appointment Duration | 9 years (closed 10 March 2015) |
Role | Company Director |
Correspondence Address | 22 Church Street South Elmsall Pontefract West Yorkshire WF9 2JE |
Director Name | Mr Vincent Schofield |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2006(8 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 10 March 2015) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 42 Ackworth Road Pontefract West Yorkshire WF8 3PE |
Director Name | Mr Philip McGrath |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(1 year, 6 months after company formation) |
Appointment Duration | 4 years (resigned 23 September 2011) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brandon Croft Brandon View Shadwell Leeds West Yorkshire LS17 8HF |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.ofcreative.co.uk |
---|---|
Telephone | 0113 8232866 |
Telephone region | Leeds |
Registered Address | Morwick Hall Mortec Park York Road Leeds West Yorks LS15 4TA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Barwick in Elmet and Scholes |
Ward | Harewood |
3 at £1 | Vince Schofield 50.00% Ordinary |
---|---|
2 at £1 | Karl Lakin 33.33% Ordinary |
1 at £1 | Enkhtuul Lakin 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23 |
Cash | £1,603 |
Current Liabilities | £5,180 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2014 | Application to strike the company off the register (3 pages) |
17 November 2014 | Application to strike the company off the register (3 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
26 September 2011 | Termination of appointment of Philip Mcgrath as a director on 23 September 2011 (1 page) |
26 September 2011 | Termination of appointment of Philip Mcgrath as a director on 23 September 2011 (1 page) |
2 August 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (2 pages) |
2 August 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (2 pages) |
18 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 November 2010 | Registered office address changed from Icon Business Centre 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB England on 23 November 2010 (1 page) |
23 November 2010 | Registered office address changed from Icon Business Centre 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB England on 23 November 2010 (1 page) |
18 February 2010 | Director's details changed for Philip Mcgrath on 16 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Karl Lakin on 16 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Karl Lakin on 16 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Vincent Schofield on 16 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Philip Mcgrath on 16 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Vincent Schofield on 16 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 August 2009 | Registered office changed on 28/08/2009 from unit 25 cedars business centre barnsley road hemsworth west yorkshire WF9 4PU (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from unit 25 cedars business centre barnsley road hemsworth west yorkshire WF9 4PU (1 page) |
5 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 March 2008 | Capitals not rolled up (2 pages) |
29 March 2008 | Capitals not rolled up (2 pages) |
26 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
26 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
14 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
14 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: 22 church street south elmsall WF9 2JE (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 22 church street south elmsall WF9 2JE (1 page) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
7 November 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
7 November 2006 | Resolutions
|
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | Resolutions
|
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
16 March 2006 | Ad 17/02/06--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
16 March 2006 | Ad 17/02/06--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Incorporation (13 pages) |
16 February 2006 | Incorporation (13 pages) |