Batley Business Park Technology Drive
Batley
West Yorkshire
WF17 6ER
Director Name | SPT Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 March 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 01 November 2016) |
Correspondence Address | Suite 67 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER |
Secretary Name | SPT Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 March 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 01 November 2016) |
Correspondence Address | Suite 67 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Daniel Luke Scruton |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 July 2012) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Website | billcroft.co.uk |
---|
Registered Address | Annex 4 Suite 67 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
100 at £0.01 | Spt Management Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2016 | Application to strike the company off the register (3 pages) |
11 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
7 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Secretary's details changed for Spt Management Services Limited on 26 August 2015 (1 page) |
7 September 2015 | Director's details changed for Spt Corporate Services Limited on 26 August 2015 (1 page) |
17 December 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
19 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
13 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
19 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
27 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
10 August 2012 | Director's details changed for Tosca Nominees Ltd on 14 March 2012 (1 page) |
10 August 2012 | Secretary's details changed for Toc Nominees Ltd on 14 March 2012 (1 page) |
10 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Appointment of Miss Sharron Tracy Smith as a director (2 pages) |
25 July 2012 | Termination of appointment of Daniel Scruton as a director (1 page) |
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Registered office address changed from Suite 39 & 40 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 25 February 2011 (1 page) |
25 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 April 2010 | Current accounting period extended from 28 February 2010 to 31 May 2010 (1 page) |
19 March 2010 | Appointment of Daniel Luke Scruton as a director (3 pages) |
2 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Tosca Nominees Ltd on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Tosca Nominees Ltd on 1 March 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Toc Nominees Ltd on 1 March 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Toc Nominees Ltd on 1 March 2010 (2 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from octopus international business services LIMITED batley business park suite 39 & 40 technology drive batley WF17 6ER (1 page) |
26 March 2009 | Director appointed tosca nominees LTD (2 pages) |
26 March 2009 | Secretary appointed toc nominees LTD (2 pages) |
25 March 2009 | Appointment terminated director aderyn hurworth (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
25 March 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
2 February 2009 | Incorporation (6 pages) |