Ossett
West Yorkshire
WF5 8QR
Director Name | Helen White |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2008(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 November 2010) |
Role | Area Sales Manager |
Correspondence Address | 5 Ash Close Ossett West Yorkshire WF5 8QR |
Director Name | Mr Nicholas Frank Viney |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies 156 Leicester Road Thurcaston Leicester Leicestershire LE7 7JJ |
Director Name | Sonya Jane Viney |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Role | Teaching Assistant |
Correspondence Address | The Hollies 156 Leicester Road Thurcaston Leicester Leicestershire LE7 7JJ |
Secretary Name | Mr Nicholas Frank Viney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies 156 Leicester Road Thurcaston Leicester Leicestershire LE7 7JJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Unit 2 Bretfield Court Industrial Estate Bretfield Court Dewsbury West Yorkshire WF12 9BG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £147 |
Current Liabilities | £32 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2010 | Registered office address changed from 203 Bretton Street Enterprise Centre Bretton Street Dewsbury West Yorkshire WF12 9DB on 15 July 2010 (2 pages) |
15 July 2010 | Registered office address changed from 203 Bretton Street Enterprise Centre Bretton Street Dewsbury West Yorkshire WF12 9DB on 15 July 2010 (2 pages) |
14 July 2010 | Application to strike the company off the register (2 pages) |
14 July 2010 | Application to strike the company off the register (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
12 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (8 pages) |
10 December 2009 | Registered office address changed from 19a the Nook Anstey Leicester Leicestershire LE7 7AZ on 10 December 2009 (1 page) |
10 December 2009 | Registered office address changed from 19a the Nook Anstey Leicester Leicestershire LE7 7AZ on 10 December 2009 (1 page) |
10 December 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (8 pages) |
10 December 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (8 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2009 | Director appointed david white (2 pages) |
30 September 2009 | Appointment terminated director and secretary nicholas viney (1 page) |
30 September 2009 | Director appointed helen white (2 pages) |
30 September 2009 | Appointment Terminated Director sonya viney (1 page) |
30 September 2009 | Appointment Terminated Director and Secretary nicholas viney (1 page) |
30 September 2009 | Director appointed david white (2 pages) |
30 September 2009 | Director appointed helen white (2 pages) |
30 September 2009 | Appointment terminated director sonya viney (1 page) |
26 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
20 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
12 September 2007 | Return made up to 04/08/07; full list of members (3 pages) |
12 September 2007 | Return made up to 04/08/07; full list of members (3 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | New secretary appointed;new director appointed (2 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
29 August 2006 | New secretary appointed;new director appointed (2 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | New director appointed (2 pages) |
4 August 2006 | Incorporation (31 pages) |
4 August 2006 | Incorporation (31 pages) |