Batley Buisness Park Technology Drive
Batley
West Yorkshire
WF17 6ER
Director Name | SPT Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 August 2012(2 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 09 September 2014) |
Correspondence Address | Suite 67 Batley Business Park Technology Drive Batley WF17 6ER |
Secretary Name | SPT Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 August 2012(2 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 09 September 2014) |
Correspondence Address | Suite 67 Batley Business Park Technology Drive Batley WF17 6ER |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Director Name | Daniel Luke Scruton |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(5 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 August 2012) |
Role | Administrator |
Country of Residence | Gibraltar |
Correspondence Address | 4/2 Don House 30/38 Main Street Gibraltar |
Director Name | Miss Sharron Tracy Smith |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(2 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 19 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 67 Annexe 4 Batley Buisness Park Technology Drive Batley West Yorkshire WF17 6ER |
Director Name | Britestar Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2010(5 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 August 2012) |
Correspondence Address | Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER |
Secretary Name | TOC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2010(5 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 August 2012) |
Correspondence Address | Suite 8 Batley Business Park Technology Drive Batley WF17 6ER |
Registered Address | Suite 67 Annexe 4 Batley Buisness 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 |
1 at £1 | Spt Management Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £905 |
Cash | £4,230 |
Current Liabilities | £3,325 |
Latest Accounts | 31 January 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | Application to strike the company off the register (3 pages) |
2 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
29 May 2013 | Withdraw the company strike off application (2 pages) |
28 May 2013 | Application to strike the company off the register (3 pages) |
20 May 2013 | Appointment of Miss Hannah Tingle as a director (2 pages) |
20 May 2013 | Termination of appointment of Sharron Smith as a director (1 page) |
6 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
16 August 2012 | Appointment of Spt Management Services Limited as a secretary (2 pages) |
16 August 2012 | Termination of appointment of Daniel Scruton as a director (1 page) |
16 August 2012 | Appointment of Miss Sharron Tracy Smith as a director (2 pages) |
16 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Appointment of Spt Corporate Services Limited as a director (2 pages) |
16 August 2012 | Termination of appointment of Britestar Limited as a director (1 page) |
16 August 2012 | Termination of appointment of Toc Nominees Limited as a secretary (1 page) |
9 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
7 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 July 2011 | Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 14 July 2011 (1 page) |
19 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
4 March 2010 | Appointment of Daniel Luke Scruton as a director (2 pages) |
22 February 2010 | Appointment of Toc Nominees Limited as a secretary (3 pages) |
22 February 2010 | Appointment of Britestar Limited as a director (3 pages) |
16 February 2010 | Registered office address changed from Batley Business Park Suite 8 Technology Drive Batley WF17 6ER United Kingdom on 16 February 2010 (2 pages) |
21 January 2010 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 21 January 2010 (1 page) |
21 January 2010 | Termination of appointment of Aderyn Hurworth as a director (1 page) |
15 January 2010 | Incorporation
|