Cleckheaton
West Yorkshire
BD19 3UE
Director Name | Mr John Pascal O'Callaghan |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(same day as company formation) |
Role | Site Foreman |
Country of Residence | England |
Correspondence Address | 66 Bentham Way Staincross Barnsley South Yorkshire S75 5QA |
Director Name | Mr Martin Stephen O'Callaghan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(same day as company formation) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 West End Rise Horsforth Leeds West Yorkshire LS18 5JH |
Registered Address | Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,153 |
Cash | £695 |
Current Liabilities | £433,422 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 November 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
29 November 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
25 May 2017 | Liquidators' statement of receipts and payments to 30 March 2017 (12 pages) |
25 May 2017 | Liquidators' statement of receipts and payments to 30 March 2017 (12 pages) |
20 May 2016 | Liquidators statement of receipts and payments to 30 March 2016 (12 pages) |
20 May 2016 | Liquidators' statement of receipts and payments to 30 March 2016 (12 pages) |
20 May 2016 | Liquidators' statement of receipts and payments to 30 March 2016 (12 pages) |
15 April 2015 | Appointment of a voluntary liquidator (1 page) |
15 April 2015 | Resolutions
|
15 April 2015 | Appointment of a voluntary liquidator (1 page) |
15 April 2015 | Statement of affairs with form 4.19 (5 pages) |
15 April 2015 | Statement of affairs with form 4.19 (5 pages) |
31 March 2015 | Registered office address changed from Unit 5 Innovation Square Green Lane Industrial Park Featherstone West Yorkshire WF7 6NX to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 31 March 2015 (2 pages) |
31 March 2015 | Registered office address changed from Unit 5 Innovation Square Green Lane Industrial Park Featherstone West Yorkshire WF7 6NX to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 31 March 2015 (2 pages) |
25 March 2015 | Notice of completion of voluntary arrangement (16 pages) |
25 March 2015 | Notice of completion of voluntary arrangement (16 pages) |
22 January 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2014 (10 pages) |
22 January 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2014 (10 pages) |
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
20 November 2013 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
20 November 2013 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
19 September 2013 | Previous accounting period shortened from 31 January 2014 to 31 August 2013 (1 page) |
19 September 2013 | Previous accounting period shortened from 31 January 2014 to 31 August 2013 (1 page) |
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 January 2013 (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) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
27 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
18 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Director's details changed for Mr Garry Noel O'callaghan on 7 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Garry Noel O'callaghan on 7 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Garry Noel O'callaghan on 7 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (9 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (9 pages) |
25 August 2010 | Director's details changed for Mr Garry Noel O'callaghan on 7 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for Mr Garry Noel O'callaghan on 7 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for Mr Garry Noel O'callaghan on 7 July 2010 (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
2 September 2009 | Return made up to 07/07/09; full list of members (3 pages) |
2 September 2009 | Return made up to 07/07/09; full list of members (3 pages) |
25 July 2009 | Appointment terminated director john o'callaghan (1 page) |
25 July 2009 | Appointment terminated director martin o'callaghan (1 page) |
25 July 2009 | Appointment terminated director john o'callaghan (1 page) |
25 July 2009 | Appointment terminated director martin o'callaghan (1 page) |
22 May 2009 | Accounting reference date shortened from 31/07/2009 to 31/01/2009 (1 page) |
22 May 2009 | Accounting reference date shortened from 31/07/2009 to 31/01/2009 (1 page) |
17 February 2009 | Company name changed oto aluminium commercial glazing LIMITED\certificate issued on 18/02/09 (2 pages) |
17 February 2009 | Company name changed oto aluminium commercial glazing LIMITED\certificate issued on 18/02/09 (2 pages) |
7 July 2008 | Incorporation (16 pages) |
7 July 2008 | Incorporation (16 pages) |