Ossett
West Yorkshire
WF5 8QJ
Director Name | Ian Paul Jennings |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 New Laithe Close Skipton North Yorkshire BD23 6AZ |
Director Name | Charles Andrew Self |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 The Maltings Shepley Huddersfield HD8 8FA |
Director Name | Mr Angus Hamilton Cameron Shaw |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Laurel House Farm Hall Park Road Walton Wetherby West Yorkshire LS23 7DQ |
Secretary Name | Ian Paul Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 New Laithe Close Skipton North Yorkshire BD23 6AZ |
Director Name | Mr Shafiqur Rehman Rehman |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(10 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Warneford Road Cowersley Huddersfield West Yorkshire HD4 5TP |
Secretary Name | Mrs Susan Beverly Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Moorland Avenue Baildon West Yorkshire BD17 6RW |
Registered Address | Aireside House 24/26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
6 September 2017 | Liquidators' statement of receipts and payments to 17 August 2017 (5 pages) |
---|---|
20 March 2017 | Liquidators' statement of receipts and payments to 17 February 2017 (5 pages) |
30 August 2016 | Liquidators' statement of receipts and payments to 17 August 2016 (5 pages) |
23 March 2016 | Liquidators statement of receipts and payments to 17 February 2016 (5 pages) |
23 March 2016 | Liquidators' statement of receipts and payments to 17 February 2016 (5 pages) |
27 August 2015 | Liquidators' statement of receipts and payments to 17 August 2015 (5 pages) |
27 August 2015 | Liquidators statement of receipts and payments to 17 August 2015 (5 pages) |
27 February 2015 | Liquidators statement of receipts and payments to 17 February 2015 (5 pages) |
27 February 2015 | Liquidators' statement of receipts and payments to 17 February 2015 (5 pages) |
28 August 2014 | Liquidators statement of receipts and payments to 17 August 2014 (5 pages) |
28 August 2014 | Liquidators' statement of receipts and payments to 17 August 2014 (5 pages) |
24 February 2014 | Liquidators' statement of receipts and payments to 17 February 2014 (5 pages) |
24 February 2014 | Liquidators statement of receipts and payments to 17 February 2014 (5 pages) |
2 September 2013 | Liquidators' statement of receipts and payments to 17 August 2013 (5 pages) |
2 September 2013 | Liquidators statement of receipts and payments to 17 August 2013 (5 pages) |
11 March 2013 | Liquidators statement of receipts and payments to 17 February 2013 (5 pages) |
11 March 2013 | Liquidators' statement of receipts and payments to 17 February 2013 (5 pages) |
3 September 2012 | Liquidators statement of receipts and payments to 17 August 2012 (5 pages) |
3 September 2012 | Liquidators' statement of receipts and payments to 17 August 2012 (5 pages) |
1 March 2012 | Liquidators statement of receipts and payments to 17 February 2012 (5 pages) |
1 March 2012 | Liquidators' statement of receipts and payments to 17 February 2012 (5 pages) |
6 September 2011 | Liquidators' statement of receipts and payments to 17 August 2011 (5 pages) |
6 September 2011 | Liquidators statement of receipts and payments to 17 August 2011 (5 pages) |
8 March 2011 | Liquidators' statement of receipts and payments to 17 February 2011 (5 pages) |
8 March 2011 | Liquidators statement of receipts and payments to 17 February 2011 (5 pages) |
23 February 2010 | Appointment of a voluntary liquidator (1 page) |
18 February 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
9 December 2009 | Statement of affairs with form 2.14B (9 pages) |
23 November 2009 | Result of meeting of creditors (21 pages) |
29 October 2009 | Statement of administrator's proposal (21 pages) |
28 October 2009 | Registered office address changed from Unit 5 New Ing Mills Field Lane Batley West Yorkshire WF17 5AE United Kingdom on 28 October 2009 (2 pages) |
19 October 2009 | Appointment of an administrator (1 page) |
13 October 2009 | Termination of appointment of Shafiqur Rehman as a director (1 page) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
29 September 2009 | Return made up to 24/06/09; full list of members (4 pages) |
6 July 2009 | Appointment terminated secretary susan brewer (1 page) |
3 June 2009 | Appointment terminated director and secretary ian jennings (1 page) |
2 June 2009 | Director appointed shafiq rehman (2 pages) |
2 June 2009 | Secretary appointed susan beverly brewer (2 pages) |
2 June 2009 | Appointment terminated director charles self (1 page) |
2 June 2009 | Appointment terminated director angus shaw (1 page) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
23 January 2009 | Ad 31/10/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
22 July 2008 | Gbp nc 50000/200000\26/06/08 (2 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 July 2008 | Director appointed charles andrew self (2 pages) |
1 July 2008 | Director appointed angus hamilton cameron shaw (2 pages) |
1 July 2008 | Director appointed ian paul jennings (2 pages) |
24 June 2008 | Incorporation (15 pages) |