Ossett
Wakefield
West Yorkshire
WF5 0BH
Secretary Name | Ruth Estelle Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Westfield Farm, Westfield Drive Ossett West Yorkshire WF5 8QT |
Registered Address | Rushtons Insolvency Practitioners 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
1000 at £1 | Mr Christopher Michael Shortland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £406,300 |
Gross Profit | £91,041 |
Net Worth | -£18,134 |
Cash | £10,965 |
Current Liabilities | £90,569 |
Latest Accounts | 31 March 2010 (13 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2015 | Final Gazette dissolved following liquidation (1 page) |
7 October 2015 | Final Gazette dissolved following liquidation (1 page) |
7 July 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
7 July 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
11 December 2014 | Liquidators statement of receipts and payments to 6 October 2014 (13 pages) |
11 December 2014 | Liquidators statement of receipts and payments to 6 October 2014 (13 pages) |
11 December 2014 | Liquidators' statement of receipts and payments to 6 October 2014 (13 pages) |
11 December 2014 | Liquidators' statement of receipts and payments to 6 October 2014 (13 pages) |
4 December 2013 | Liquidators statement of receipts and payments to 6 October 2013 (12 pages) |
4 December 2013 | Liquidators statement of receipts and payments to 6 October 2013 (12 pages) |
4 December 2013 | Liquidators' statement of receipts and payments to 6 October 2013 (12 pages) |
4 December 2013 | Liquidators' statement of receipts and payments to 6 October 2013 (12 pages) |
3 December 2012 | Liquidators statement of receipts and payments to 6 October 2012 (12 pages) |
3 December 2012 | Liquidators statement of receipts and payments to 6 October 2012 (12 pages) |
3 December 2012 | Liquidators' statement of receipts and payments to 6 October 2012 (12 pages) |
3 December 2012 | Liquidators' statement of receipts and payments to 6 October 2012 (12 pages) |
18 October 2011 | Registered office address changed from 5 the Hawthorns, Ossett Wakefield West Yorkshire WF5 0BH on 18 October 2011 (2 pages) |
18 October 2011 | Registered office address changed from 5 the Hawthorns, Ossett Wakefield West Yorkshire WF5 0BH on 18 October 2011 (2 pages) |
17 October 2011 | Appointment of a voluntary liquidator (1 page) |
17 October 2011 | Resolutions
|
17 October 2011 | Statement of affairs with form 4.19 (5 pages) |
17 October 2011 | Appointment of a voluntary liquidator (1 page) |
17 October 2011 | Resolutions
|
17 October 2011 | Statement of affairs with form 4.19 (5 pages) |
23 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
23 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
2 October 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
24 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
21 May 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Director's details changed for Christopher Michael Shortland on 29 March 2010 (2 pages) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Director's details changed for Christopher Michael Shortland on 29 March 2010 (2 pages) |
16 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
16 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
26 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
26 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 June 2007 | Return made up to 29/03/07; full list of members
|
18 June 2007 | Return made up to 29/03/07; full list of members
|
7 February 2007 | Secretary's particulars changed (1 page) |
7 February 2007 | Secretary's particulars changed (1 page) |
12 August 2006 | Particulars of mortgage/charge (4 pages) |
12 August 2006 | Particulars of mortgage/charge (4 pages) |
18 April 2006 | Resolutions
|
18 April 2006 | Resolutions
|
29 March 2006 | Incorporation (11 pages) |
29 March 2006 | Incorporation (11 pages) |