Ossett
WF5 0RG
Director Name | Mr Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Director Name | Clare Lesley Jackson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2016(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit K94 1-3 Wyvern Estate Beverley Way New Malden Surrey KT3 4PH |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2009(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Website | www.1st-call-locksmith.com |
---|---|
Email address | [email protected] |
Telephone | 07 736845920 |
Telephone region | Mobile |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
100 at £1 | Robert Clive Jackson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,152 |
Cash | £144 |
Current Liabilities | £30,310 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
22 September 2023 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
---|---|
22 April 2023 | Termination of appointment of Robert Clive Jackson as a director on 17 April 2023 (1 page) |
20 September 2022 | Liquidators' statement of receipts and payments to 19 July 2022 (14 pages) |
7 September 2021 | Appointment of a voluntary liquidator (3 pages) |
19 August 2021 | Registered office address changed from Unit K94 1-3 Wyvern Estate Beverley Way New Malden Surrey KT3 4PH United Kingdom to Coopers House Intake Lane Ossett WF5 0RG on 19 August 2021 (2 pages) |
5 August 2021 | Statement of affairs (8 pages) |
5 August 2021 | Resolutions
|
16 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2021 | Confirmation statement made on 3 May 2021 with updates (5 pages) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2020 | Cessation of Clare Lesley Jackson as a person with significant control on 1 May 2020 (1 page) |
26 May 2020 | Confirmation statement made on 3 May 2020 with updates (5 pages) |
26 May 2020 | Termination of appointment of Clare Lesley Jackson as a director on 1 May 2020 (1 page) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
9 September 2019 | Confirmation statement made on 3 September 2019 with updates (5 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 3 September 2018 with updates (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 September 2017 | Notification of Clare Jackson as a person with significant control on 4 September 2016 (2 pages) |
5 September 2017 | Notification of Clare Jackson as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 3 September 2017 with updates (5 pages) |
5 September 2017 | Confirmation statement made on 3 September 2017 with updates (5 pages) |
27 March 2017 | Appointment of Clare Lesley Jackson as a director on 4 September 2016 (2 pages) |
27 March 2017 | Appointment of Clare Lesley Jackson as a director on 4 September 2016 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
21 October 2016 | Registered office address changed from Ibex House, 162-164 Arthur Road London SW19 8AQ England to Unit K94 1-3 Wyvern Estate Beverley Way New Malden Surrey KT3 4PH on 21 October 2016 (1 page) |
21 October 2016 | Registered office address changed from Ibex House, 162-164 Arthur Road London SW19 8AQ England to Unit K94 1-3 Wyvern Estate Beverley Way New Malden Surrey KT3 4PH on 21 October 2016 (1 page) |
20 September 2016 | Registered office address changed from 158-160 Arthur Road Wimbledon London SW19 8AQ to Ibex House, 162-164 Arthur Road London SW19 8AQ on 20 September 2016 (1 page) |
20 September 2016 | Registered office address changed from 158-160 Arthur Road Wimbledon London SW19 8AQ to Ibex House, 162-164 Arthur Road London SW19 8AQ on 20 September 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
22 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
3 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
15 April 2013 | Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 15 April 2013 (2 pages) |
15 April 2013 | Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 15 April 2013 (2 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 March 2013 | Director's details changed for Mr Robert Clive Jackson on 25 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Mr Robert Clive Jackson on 25 March 2013 (2 pages) |
3 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
28 June 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
30 April 2012 | Registered office address changed from 105 Tudor Avenue Worcester Park Surrey KT4 8TU United Kingdom on 30 April 2012 (2 pages) |
30 April 2012 | Registered office address changed from 105 Tudor Avenue Worcester Park Surrey KT4 8TU United Kingdom on 30 April 2012 (2 pages) |
19 January 2012 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2011 | Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET on 28 October 2011 (1 page) |
28 October 2011 | Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET on 28 October 2011 (1 page) |
28 October 2011 | Termination of appointment of Arm Secretaries Limited as a secretary (1 page) |
28 October 2011 | Termination of appointment of Arm Secretaries Limited as a secretary (1 page) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 September 2010 | Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET United Kingdom on 24 September 2010 (2 pages) |
24 September 2010 | Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET United Kingdom on 24 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Registered office address changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT England on 16 August 2010 (1 page) |
16 August 2010 | Registered office address changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT England on 16 August 2010 (1 page) |
9 October 2009 | Appointment of Mr Robert Clive Jackson as a director (3 pages) |
9 October 2009 | Termination of appointment of Alan Milne as a director (1 page) |
9 October 2009 | Termination of appointment of Alan Milne as a director (1 page) |
9 October 2009 | Statement of capital following an allotment of shares on 17 September 2009
|
9 October 2009 | Appointment of Mr Robert Clive Jackson as a director (3 pages) |
9 October 2009 | Statement of capital following an allotment of shares on 17 September 2009
|
17 September 2009 | Incorporation (12 pages) |
17 September 2009 | Incorporation (12 pages) |