Ossett
West Yorkshire
Wf5 Ore
Director Name | Mr Ian George Boyd |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy Cottage Stonelow Eastmoor Chesterfield Derbyshire S42 7DE |
Director Name | Mr Kevin Anthony Cathcart |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 St. Johns Crescent Clowne Chesterfield Derbyshire S43 4EB |
Website | rtctraining.net |
---|---|
Telephone | 01924 261175 |
Telephone region | Wakefield |
Registered Address | Ahed House Sandbeds Trading Estate Dewsbury Road Ossett West Yorkshire WF5 9ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
1 at £1 | Gordon Clifford Rozario 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£133,303 |
Current Liabilities | £171,555 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2015 | Application to strike the company off the register (3 pages) |
11 February 2015 | Application to strike the company off the register (3 pages) |
1 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
29 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
2 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
7 February 2011 | Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page) |
7 February 2011 | Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page) |
24 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Registered office address changed from 1 Dunston Place Dunston Road Chesterfield S41 8NL on 18 January 2010 (2 pages) |
18 January 2010 | Termination of appointment of Ian Boyd as a director (2 pages) |
18 January 2010 | Registered office address changed from 1 Dunston Place Dunston Road Chesterfield S41 8NL on 18 January 2010 (2 pages) |
18 January 2010 | Termination of appointment of Ian Boyd as a director (2 pages) |
18 January 2010 | Termination of appointment of Kevin Cathcart as a director (2 pages) |
18 January 2010 | Termination of appointment of Kevin Cathcart as a director (2 pages) |
21 December 2009 | Change of name notice (1 page) |
21 December 2009 | Change of name notice (1 page) |
21 December 2009 | Company name changed c s m training yorkshire LIMITED\certificate issued on 21/12/09
|
21 December 2009 | Company name changed c s m training yorkshire LIMITED\certificate issued on 21/12/09
|
15 June 2009 | Incorporation (19 pages) |
15 June 2009 | Incorporation (19 pages) |