Scissett
West Yorkshire
HD8 9LB
Director Name | Mr Zachary Roy Leonard |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Greensmith Way West Houghton Bolton Lancashire BL5 3BR |
Director Name | Mr Mark Schofield |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Research Engineer |
Country of Residence | England |
Correspondence Address | Apartment 2 78 Northumberland Road Old Trafford Manchester M16 9PP |
Secretary Name | Mr Mark Schofield |
---|---|
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 4 13 Vincent Avenue Chorlton Manchester M21 9GR |
Registered Address | Highbridge Lodge Highbridge Scissett West Yorkshire HD8 9LB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
Built Up Area | Skelmanthorpe/Clayton West |
2 at £1 | Mark Schofield 50.00% Ordinary |
---|---|
1 at £1 | Richard Bruce 25.00% Ordinary |
1 at £1 | Robert James Bruce 25.00% Ordinary |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2019 | Application to strike the company off the register (3 pages) |
27 March 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
15 November 2018 | Termination of appointment of Mark Schofield as a director on 9 November 2018 (1 page) |
15 November 2018 | Registered office address changed from Ep1 Garth Road Off Bridges Road Ellesmere Port CH65 4LB England to Highbridge Lodge Highbridge Scissett West Yorkshire HD8 9LB on 15 November 2018 (1 page) |
4 July 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
30 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
14 December 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
19 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
27 October 2015 | Registered office address changed from , 69 Flixton Road, Urmston, Greater Manchester, M41 5AN to Ep1 Garth Road Off Bridges Road Ellesmere Port CH65 4LB on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from , 69 Flixton Road, Urmston, Greater Manchester, M41 5AN to Ep1 Garth Road Off Bridges Road Ellesmere Port CH65 4LB on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from 69 Flixton Road Urmston Greater Manchester M41 5AN to Ep1 Garth Road Off Bridges Road Ellesmere Port CH65 4LB on 27 October 2015 (1 page) |
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
2 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr Robert James Bruce on 28 June 2013 (2 pages) |
20 December 2013 | Statement of capital following an allotment of shares on 20 December 2013
|
20 December 2013 | Statement of capital following an allotment of shares on 20 December 2013
|
20 December 2013 | Director's details changed for Mr Robert James Bruce on 28 June 2013 (2 pages) |
1 July 2013 | Statement of capital following an allotment of shares on 20 June 2013
|
1 July 2013 | Statement of capital following an allotment of shares on 20 June 2013
|
28 June 2013 | Director's details changed for Mr Robert James Bruce on 28 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr Robert James Bruce on 28 June 2013 (2 pages) |
28 June 2013 | Appointment of Mr Robert James Bruce as a director (2 pages) |
28 June 2013 | Appointment of Mr Robert James Bruce as a director (2 pages) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
12 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Company name changed eco tim LTD\certificate issued on 06/06/12
|
6 June 2012 | Company name changed eco tim LTD\certificate issued on 06/06/12
|
7 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
7 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Mark Schofield on 14 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Mark Schofield on 14 December 2011 (2 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Termination of appointment of Mark Schofield as a secretary (1 page) |
8 February 2011 | Termination of appointment of Zachary Leonard as a director (1 page) |
8 February 2011 | Termination of appointment of Mark Schofield as a secretary (1 page) |
8 February 2011 | Termination of appointment of Zachary Leonard as a director (1 page) |
4 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
4 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
12 June 2009 | Incorporation (33 pages) |
12 June 2009 | Incorporation (33 pages) |