Speedwell Road
Castleford
WF10 5PX
Director Name | Mr Stephen Martin O'Callaghan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Construction |
Country of Residence | England |
Correspondence Address | Unit 5 Innovation Square Green Lane Industrial Park Featherstone West Yorkshire WF7 6NX |
Secretary Name | Mr Stephen Martin O'Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Housing |
Country of Residence | England |
Correspondence Address | 5 West End Rise Horsforth Leeds West Yorkshire LS18 5JH |
Secretary Name | Mr Garry Noel O'Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Innovation Square Green Lane Industrial Park Featherstone West Yorkshire WF7 6NX |
Director Name | Mr John Pascal O'Callaghan |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 24 October 2017) |
Role | Construction |
Country of Residence | England |
Correspondence Address | Unit 5 Innovation Square Green Lane Industrial Park Featherstone West Yorkshire WF7 6NX |
Director Name | Garry O`Callaghan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 April 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Innovation Square Green Lane Industrial Park Featherstone West Yorkshire WF7 6NX |
Director Name | Mr Andrew James Ocallaghan |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2017(10 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 April 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 5 Innovation Square Green Lane Featherstone Pontefract WF7 6NX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 13b Whitwood Enterprise Park Speedwell Road Castleford WF10 5PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Altofts and Whitwood |
Built Up Area | Castleford |
Year | 2012 |
---|---|
Net Worth | -£216,238 |
Cash | £300 |
Current Liabilities | £216,538 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 19 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 2 April 2024 (overdue) |
4 December 2007 | Delivered on: 15 December 2007 Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Former rambles day nursery ballfield lane kexborough barnsley south yorkshire,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
10 September 2007 | Delivered on: 13 September 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at ballfield lane kexborough barnsley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
11 November 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
28 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2023 | Micro company accounts made up to 30 November 2021 (4 pages) |
11 February 2023 | Compulsory strike-off action has been suspended (1 page) |
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (4 pages) |
29 June 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
14 October 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
8 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
12 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
12 April 2019 | Registered office address changed from Unit 5 Innovation Square Green Lane Industrial Park Featherstone West Yorkshire WF7 6NX to Unit 13B Whitwood Enterprise Park Speedwell Road Castleford WF10 5PX on 12 April 2019 (1 page) |
12 April 2019 | Director's details changed for Mr Scott O'callaghan on 1 April 2019 (2 pages) |
13 July 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
11 May 2018 | Termination of appointment of Garry O`Callaghan as a director on 30 April 2018 (1 page) |
11 May 2018 | Notification of Scott Robert Ocallaghan as a person with significant control on 30 April 2018 (2 pages) |
11 May 2018 | Termination of appointment of Andrew James Ocallaghan as a director on 30 April 2018 (1 page) |
11 May 2018 | Cessation of Andrew James Ocallaghan as a person with significant control on 30 April 2018 (1 page) |
6 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
24 October 2017 | Cessation of Stephen Martin O'callaghan as a person with significant control on 24 October 2017 (1 page) |
24 October 2017 | Cessation of John Pascal O'callaghan as a person with significant control on 24 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Garry Noel O'callaghan as a secretary on 24 October 2017 (1 page) |
24 October 2017 | Cessation of Garry Noel O'callaghan as a person with significant control on 24 October 2017 (1 page) |
24 October 2017 | Termination of appointment of John Pascal O'callaghan as a director on 24 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Stephen Martin O'callaghan as a director on 24 October 2017 (1 page) |
24 October 2017 | Cessation of Garry Noel O'callaghan as a person with significant control on 24 October 2017 (1 page) |
24 October 2017 | Appointment of Mr Scott O'callaghan as a director on 24 October 2017 (2 pages) |
24 October 2017 | Cessation of John Pascal O'callaghan as a person with significant control on 24 October 2017 (1 page) |
24 October 2017 | Notification of Andrew James Ocallaghan as a person with significant control on 24 October 2017 (2 pages) |
24 October 2017 | Cessation of Stephen Martin O'callaghan as a person with significant control on 24 October 2017 (1 page) |
24 October 2017 | Notification of Andrew James Ocallaghan as a person with significant control on 24 October 2017 (2 pages) |
24 October 2017 | Termination of appointment of Stephen Martin O'callaghan as a director on 24 October 2017 (1 page) |
24 October 2017 | Appointment of Mr Andrew James Ocallaghan as a director on 24 October 2017 (2 pages) |
24 October 2017 | Termination of appointment of John Pascal O'callaghan as a director on 24 October 2017 (1 page) |
24 October 2017 | Appointment of Mr Scott O'callaghan as a director on 24 October 2017 (2 pages) |
24 October 2017 | Termination of appointment of Garry Noel O'callaghan as a secretary on 24 October 2017 (1 page) |
24 October 2017 | Appointment of Mr Andrew James Ocallaghan as a director on 24 October 2017 (2 pages) |
7 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
7 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
10 May 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
10 May 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
31 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
31 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
28 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
21 April 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
21 April 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
26 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
28 August 2014 | Micro company accounts made up to 30 November 2013 (2 pages) |
28 August 2014 | Micro company accounts made up to 30 November 2013 (2 pages) |
17 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
29 April 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
22 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT United Kingdom on 27 March 2013 (1 page) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
3 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
13 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
16 April 2010 | Director's details changed for Garry O`Callaghan on 1 March 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Mr Garry Noel O'callaghan on 1 March 2010 (1 page) |
16 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Mr John Pascal O'callaghan on 1 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Stephen Martin O'callaghan on 1 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr John Pascal O'callaghan on 1 March 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Mr Garry Noel O'callaghan on 1 March 2010 (1 page) |
16 April 2010 | Director's details changed for Mr John Pascal O'callaghan on 1 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Stephen Martin O'callaghan on 1 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Garry O`Callaghan on 1 March 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Mr Garry Noel O'callaghan on 1 March 2010 (1 page) |
16 April 2010 | Director's details changed for Stephen Martin O'callaghan on 1 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Garry O`Callaghan on 1 March 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2009 | Appointment terminated secretary stephen o'callaghan (1 page) |
29 May 2009 | Return made up to 19/03/09; full list of members (4 pages) |
29 May 2009 | Appointment terminated secretary stephen o'callaghan (1 page) |
29 May 2009 | Return made up to 19/03/09; full list of members (4 pages) |
19 January 2009 | Accounts for a dormant company made up to 30 November 2007 (5 pages) |
19 January 2009 | Accounts for a dormant company made up to 30 November 2007 (5 pages) |
16 January 2009 | Accounting reference date shortened from 31/03/2008 to 30/11/2007 (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from shepley bridge marina shepley bridge mirfield west yorkshire WF14 9HR (1 page) |
16 January 2009 | Accounting reference date shortened from 31/03/2008 to 30/11/2007 (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from shepley bridge marina shepley bridge mirfield west yorkshire WF14 9HR (1 page) |
7 August 2008 | Return made up to 19/03/08; full list of members (4 pages) |
7 August 2008 | Return made up to 19/03/08; full list of members (4 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
17 August 2007 | New secretary appointed (2 pages) |
17 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | New director appointed (2 pages) |
19 March 2007 | Incorporation (20 pages) |
19 March 2007 | Incorporation (20 pages) |