Outwood
Wakefield
West Yorkshire
WF1 3TH
Director Name | Mr Dirk Mischendahl |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2009(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 20 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Southlands Crescent Leeds West Yorkshire LS17 5NX |
Director Name | Meredith Saul Evans |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Carr Bottom Road Greengates Bradford West Yorkshire BD10 0BB |
Director Name | Mr Dave Hunter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Pickering Street Leeds West Yorkshire LS12 3QG |
Secretary Name | Meredith Saul Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Carr Bottom Road Greengates Bradford West Yorkshire BD10 0BB |
Director Name | Paul David McKinlay |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Putting Mill Walk Denby Dale Huddersfield West Yorkshire HD8 8GZ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Website | www.bandhcommunications.co.uk |
---|
Registered Address | 31 Burley Road Leeds LS3 1JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | Logistik LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 August 2015 | Voluntary strike-off action has been suspended (1 page) |
27 August 2015 | Voluntary strike-off action has been suspended (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2014 | Voluntary strike-off action has been suspended (1 page) |
12 December 2014 | Voluntary strike-off action has been suspended (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2014 | Application to strike the company off the register (3 pages) |
3 November 2014 | Application to strike the company off the register (3 pages) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | Section 519 (1 page) |
5 November 2013 | Section 519 (1 page) |
20 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
5 August 2013 | Full accounts made up to 31 October 2012 (13 pages) |
5 August 2013 | Full accounts made up to 31 October 2012 (13 pages) |
3 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Secretary's details changed for Mr Joseph Yates on 1 June 2011 (2 pages) |
2 October 2012 | Secretary's details changed for Mr Joseph Yates on 1 June 2011 (2 pages) |
2 October 2012 | Secretary's details changed for Mr Joseph Yates on 1 June 2011 (2 pages) |
9 July 2012 | Full accounts made up to 31 October 2011 (16 pages) |
9 July 2012 | Full accounts made up to 31 October 2011 (16 pages) |
30 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Termination of appointment of Dave Hunter as a director (1 page) |
24 May 2011 | Termination of appointment of Dave Hunter as a director (1 page) |
28 March 2011 | Full accounts made up to 31 October 2010 (17 pages) |
28 March 2011 | Full accounts made up to 31 October 2010 (17 pages) |
15 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Termination of appointment of Paul Mckinlay as a director (1 page) |
22 June 2010 | Termination of appointment of Paul Mckinlay as a director (1 page) |
3 February 2010 | Full accounts made up to 31 October 2009 (17 pages) |
3 February 2010 | Full accounts made up to 31 October 2009 (17 pages) |
1 October 2009 | Return made up to 04/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 04/09/09; full list of members (4 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (17 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (17 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 April 2009 | Director appointed dirk mischendahl (2 pages) |
23 April 2009 | Director appointed dirk mischendahl (2 pages) |
29 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
17 June 2008 | Appointment terminated director meredith evans (1 page) |
17 June 2008 | Appointment terminated director meredith evans (1 page) |
27 May 2008 | Full accounts made up to 31 October 2007 (16 pages) |
27 May 2008 | Full accounts made up to 31 October 2007 (16 pages) |
15 October 2007 | Return made up to 04/09/07; full list of members (3 pages) |
15 October 2007 | Secretary's particulars changed (1 page) |
15 October 2007 | Return made up to 04/09/07; full list of members (3 pages) |
15 October 2007 | Secretary's particulars changed (1 page) |
11 September 2007 | Company name changed triffid LIMITED\certificate issued on 11/09/07 (2 pages) |
11 September 2007 | Company name changed triffid LIMITED\certificate issued on 11/09/07 (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | New secretary appointed (2 pages) |
29 March 2007 | New secretary appointed (2 pages) |
29 March 2007 | Secretary resigned (1 page) |
15 September 2006 | New director appointed (1 page) |
15 September 2006 | Accounting reference date extended from 30/09/07 to 31/10/07 (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | New director appointed (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Accounting reference date extended from 30/09/07 to 31/10/07 (1 page) |
15 September 2006 | Ad 04/09/06--------- £ si 98@1=98 £ ic 2/100 (1 page) |
15 September 2006 | New secretary appointed (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page) |
15 September 2006 | New secretary appointed (1 page) |
15 September 2006 | New director appointed (1 page) |
15 September 2006 | New director appointed (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page) |
15 September 2006 | Ad 04/09/06--------- £ si 98@1=98 £ ic 2/100 (1 page) |
15 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Incorporation (14 pages) |
4 September 2006 | Incorporation (14 pages) |