South Crosland
Huddersfield
West Yorkshire
HD4 7DB
Director Name | Mr Neil Mark Guilder |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Church Lane Garforth Leeds West Yorkshire LS25 1NW |
Director Name | Mark Robert Smith |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Water Meadows Worksop Nottinghamshire S80 3DB |
Secretary Name | Mr Neil Mark Guilder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Church Lane Garforth Leeds West Yorkshire LS25 1NW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | agsrisksolutions.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 0941990 |
Telephone region | Unknown |
Registered Address | Regent House Queen Street Leeds West Yorkshire LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
4 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2012 | Termination of appointment of Mark Robert Smith as a director on 1 June 2012 (1 page) |
14 June 2012 | Termination of appointment of Mark Smith as a director (1 page) |
17 May 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
17 May 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
4 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
4 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
30 November 2010 | Director's details changed for Mark Wilcox on 25 November 2010 (3 pages) |
30 November 2010 | Director's details changed for Mark Wilcox on 25 November 2010 (3 pages) |
29 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
29 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
5 October 2010 | Registered office address changed from St Martins House Britannia Street Leeds West Yorkshire LS1 2DZ on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from St Martins House Britannia Street Leeds West Yorkshire LS1 2DZ on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from St Martins House Britannia Street Leeds West Yorkshire LS1 2DZ on 5 October 2010 (2 pages) |
9 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
14 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
14 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
1 May 2009 | Return made up to 23/03/09; full list of members (3 pages) |
1 May 2009 | Return made up to 23/03/09; full list of members (3 pages) |
7 July 2008 | Accounts made up to 28 February 2007 (2 pages) |
7 July 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
7 July 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
7 July 2008 | Accounts made up to 28 February 2008 (1 page) |
25 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
25 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
18 September 2007 | Particulars of mortgage/charge (4 pages) |
18 September 2007 | Particulars of mortgage/charge (4 pages) |
4 August 2007 | Secretary resigned;director resigned (1 page) |
4 August 2007 | Secretary resigned;director resigned (1 page) |
16 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
25 September 2006 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
25 September 2006 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: prospect house, 32 sovereign street, leeds west yorkshire LS1 4BJ (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: prospect house, 32 sovereign street, leeds west yorkshire LS1 4BJ (1 page) |
5 May 2006 | New director appointed (1 page) |
5 May 2006 | New director appointed (1 page) |
4 May 2006 | Ad 04/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 May 2006 | Ad 04/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2006 | New secretary appointed;new director appointed (1 page) |
13 April 2006 | New secretary appointed;new director appointed (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | New director appointed (1 page) |
12 April 2006 | New director appointed (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 April 2006 | Company name changed orangespot LIMITED\certificate issued on 04/04/06 (2 pages) |
4 April 2006 | Company name changed orangespot LIMITED\certificate issued on 04/04/06 (2 pages) |
23 March 2006 | Incorporation (16 pages) |
23 March 2006 | Incorporation (16 pages) |