Sapper Jordan Rossi Park, Otley Road
Baildon
West Yorkshire
BD17 7AX
Secretary Name | Tracey Chamber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon West Yorkshire BD17 7AX |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Liverpool L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Liverpool L22 4QQ |
Registered Address | C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon West Yorkshire BD17 7AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Baildon |
Ward | Baildon |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Paul Chambers 80.00% Ordinary |
---|---|
20 at £1 | Tracey Chambers 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £602 |
Cash | £7,704 |
Current Liabilities | £7,723 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
24 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2022 | Application to strike the company off the register (3 pages) |
10 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
24 June 2021 | Registered office address changed from 18/20 Oxford Road, Ambler Thorn Queensbury Bradford West Yorkshire BD13 2BL to C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon West Yorkshire BD17 7AX on 24 June 2021 (1 page) |
21 June 2021 | Director's details changed for Paul Chambers on 21 June 2021 (2 pages) |
21 June 2021 | Change of details for Mr Paul Chambers as a person with significant control on 21 June 2021 (2 pages) |
11 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
4 December 2020 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
13 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
27 February 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
18 February 2019 | Director's details changed for Paul Chambers on 18 February 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
18 February 2019 | Secretary's details changed for Tracey Chamber on 18 February 2019 (1 page) |
16 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
15 December 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
21 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
25 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
18 November 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
7 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
1 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
18 July 2011 | Registered office address changed from 18/20 Oxford Road, Ambler Thorn Queensway Bradford West Yorkshire BD13 2BL on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from 18/20 Oxford Road, Ambler Thorn Queensway Bradford West Yorkshire BD13 2BL on 18 July 2011 (1 page) |
17 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Director's details changed for Paul Chambers on 13 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Director's details changed for Paul Chambers on 13 September 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
21 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
21 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
10 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
10 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
14 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
8 October 2007 | Registered office changed on 08/10/07 from: 10 mercury quays ashley lane shipley bradford west yorkshire BD17 7DB (1 page) |
8 October 2007 | Registered office changed on 08/10/07 from: 10 mercury quays ashley lane shipley bradford west yorkshire BD17 7DB (1 page) |
26 September 2007 | Ad 13/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 September 2007 | Ad 13/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Incorporation (12 pages) |
13 September 2007 | Incorporation (12 pages) |