Brighouse
West Yorkshire
HD6 3TH
Secretary Name | Roger Tasker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2009(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 3 months (closed 13 February 2018) |
Role | Company Director |
Correspondence Address | 19 Woodhouse Lane Brighouse West Yorkshire HD6 3TH |
Secretary Name | Charlotte Rose Tasker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 August 2010) |
Role | Company Director |
Correspondence Address | 214 Thornhill Road Brighouse West Yorks HD6 3HA |
Director Name | Ian Gray |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Woodhouse Lane Brighouse West Yorkshire HD6 3TH |
Registered Address | Apartment 8 Old Chapel Bridge End Brighouse West Yorkshire HD6 3DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Rastrick |
Built Up Area | West Yorkshire |
510 at £1 | Ian Gray 51.00% Ordinary |
---|---|
490 at £1 | Roger Tasker 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,875 |
Cash | £2,401 |
Current Liabilities | £42,828 |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | Registered office address changed from 19 Woodhouse Lane Brighouse West Yorkshire HD6 3th to Apartment 8 Old Chapel Bridge End Brighouse West Yorkshire HD6 3DY on 21 November 2017 (2 pages) |
21 November 2017 | Registered office address changed from 19 Woodhouse Lane Brighouse West Yorkshire HD6 3th to Apartment 8 Old Chapel Bridge End Brighouse West Yorkshire HD6 3DY on 21 November 2017 (2 pages) |
21 November 2017 | Application to strike the company off the register (3 pages) |
21 November 2017 | Application to strike the company off the register (3 pages) |
26 September 2017 | Termination of appointment of Ian Gray as a director on 13 December 2013 (2 pages) |
26 September 2017 | Termination of appointment of Ian Gray as a director on 13 December 2013 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
1 November 2016 | Confirmation statement made on 7 October 2016 with updates (7 pages) |
1 November 2016 | Confirmation statement made on 7 October 2016 with updates (7 pages) |
18 October 2016 | Appointment of Ian Gray as a director on 20 June 2013 (2 pages) |
18 October 2016 | Appointment of Ian Gray as a director on 20 June 2013 (2 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
19 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
18 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
6 February 2014 | Termination of appointment of Ian Gray as a director (2 pages) |
6 February 2014 | Termination of appointment of Ian Gray as a director (2 pages) |
13 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
25 July 2013 | Statement of capital following an allotment of shares on 20 June 2013
|
25 July 2013 | Statement of capital following an allotment of shares on 20 June 2013
|
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
20 June 2013 | Appointment of Ian Gray as a director (3 pages) |
20 June 2013 | Appointment of Ian Gray as a director (3 pages) |
6 June 2013 | Company name changed technology product concepts LTD\certificate issued on 06/06/13
|
6 June 2013 | Company name changed technology product concepts LTD\certificate issued on 06/06/13
|
17 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
17 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
3 January 2012 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
9 December 2010 | Change of name notice (1 page) |
9 December 2010 | Company name changed the powerbuy consortium LTD\certificate issued on 09/12/10
|
9 December 2010 | Change of name notice (1 page) |
9 December 2010 | Company name changed the powerbuy consortium LTD\certificate issued on 09/12/10
|
2 December 2010 | Termination of appointment of Charlotte Tasker as a secretary (2 pages) |
2 December 2010 | Termination of appointment of Charlotte Tasker as a secretary (2 pages) |
16 November 2010 | Appointment of a director (3 pages) |
16 November 2010 | Appointment of Roger Tasker as a secretary (3 pages) |
16 November 2010 | Appointment of Roger Tasker as a secretary (3 pages) |
16 November 2010 | Appointment of a director (3 pages) |
16 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (14 pages) |
16 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (14 pages) |
16 December 2009 | Appointment of Charlotte Rose Tasker as a secretary (2 pages) |
16 December 2009 | Appointment of Charlotte Rose Tasker as a secretary (2 pages) |
21 October 2009 | Incorporation (13 pages) |
21 October 2009 | Incorporation (13 pages) |