Dewsbury
West Yorkshire
WF12 9BQ
Director Name | Mr Jason Robert Hall |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4c, Bridge Industrial Estate Mill Lane East Dewsbury West Yorkshire WF12 9BQ |
Director Name | Mr Keith Matthews |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4c, Bridge Industrial Estate Mill Lane East Dewsbury West Yorkshire WF12 9BQ |
Director Name | Mr Roy Paul Milner |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4c, Bridge Industrial Estate Mill Lane East Dewsbury West Yorkshire WF12 9BQ |
Website | www.odiprint.co.uk |
---|
Registered Address | Unit 4c, Bridge Industrial Estate Mill Street East Dewsbury West Yorkshire WF12 9BQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £15,867 |
Cash | £62,341 |
Current Liabilities | £183,486 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
21 February 2012 | Delivered on: 28 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
30 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2019 | Application to strike the company off the register (4 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
9 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
12 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
7 September 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
5 November 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
16 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
1 November 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
10 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
2 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (7 pages) |
23 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Current accounting period shortened from 31 August 2011 to 31 May 2011 (1 page) |
26 May 2011 | Current accounting period shortened from 31 August 2011 to 31 May 2011 (1 page) |
28 April 2011 | Statement of capital following an allotment of shares on 24 August 2010
|
28 April 2011 | Statement of capital following an allotment of shares on 24 August 2010
|
24 August 2010 | Incorporation
|
24 August 2010 | Incorporation
|