Ossett
West Yorkshire
WF5 0RG
Director Name | Mrs Janet Constance Kelly |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2010(same day as company formation) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | Booth & Co Coopers House Intake Lane Ossett West Yorkshire WF5 0RG |
Director Name | Mr Kevin Norton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2010(same day as company formation) |
Role | Fitter |
Country of Residence | United Kingdom |
Correspondence Address | Booth & Co Coopers House Intake Lane Ossett West Yorkshire WF5 0RG |
Director Name | Mr John Graham Howard |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(same day as company formation) |
Role | Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashdene Leeds LS12 5QR |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mrs Janet Kelly |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(same day as company formation) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashdene Leeds LS12 5QR |
Director Name | Mr Kevin Norton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(same day as company formation) |
Role | Carpet Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashdene Leeds LS12 5QR |
Telephone | 0113 2714444 |
---|---|
Telephone region | Leeds |
Registered Address | Booth & Co Coopers House Intake Lane Ossett West Yorkshire WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
1 at £1 | John Graham Howard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,049 |
Cash | £5,155 |
Current Liabilities | £26,884 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 October 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
11 October 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
31 May 2017 | Liquidators' statement of receipts and payments to 20 March 2017 (8 pages) |
31 May 2017 | Liquidators' statement of receipts and payments to 20 March 2017 (8 pages) |
12 April 2016 | Registered office address changed from 6 Ashdene Leeds LS12 5QR to Booth & Co Coopers House Intake Lane Ossett West Yorkshire WF5 0RG on 12 April 2016 (2 pages) |
12 April 2016 | Registered office address changed from 6 Ashdene Leeds LS12 5QR to Booth & Co Coopers House Intake Lane Ossett West Yorkshire WF5 0RG on 12 April 2016 (2 pages) |
30 March 2016 | Statement of affairs with form 4.19 (5 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Appointment of a voluntary liquidator (1 page) |
30 March 2016 | Appointment of a voluntary liquidator (1 page) |
30 March 2016 | Resolutions
|
30 March 2016 | Statement of affairs with form 4.19 (5 pages) |
27 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
5 November 2013 | Register inspection address has been changed from Hollow Top Mills Quarry Lane Morley Leeds LS27 0ES United Kingdom (1 page) |
5 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Register inspection address has been changed from Hollow Top Mills Quarry Lane Morley Leeds LS27 0ES United Kingdom (1 page) |
5 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 October 2012 | Register inspection address has been changed (1 page) |
26 October 2012 | Register(s) moved to registered inspection location (1 page) |
26 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Register(s) moved to registered inspection location (1 page) |
26 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Register inspection address has been changed (1 page) |
2 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Termination of appointment of John Howard as a director (1 page) |
8 November 2011 | Appointment of Mr John Graham Howard as a director (2 pages) |
8 November 2011 | Termination of appointment of Janet Kelly as a director (1 page) |
8 November 2011 | Appointment of Mr Kevin Norton as a director (2 pages) |
8 November 2011 | Termination of appointment of Kevin Norton as a director (1 page) |
8 November 2011 | Termination of appointment of Kevin Norton as a director (1 page) |
8 November 2011 | Appointment of Mr John Graham Howard as a director (2 pages) |
8 November 2011 | Termination of appointment of John Howard as a director (1 page) |
8 November 2011 | Appointment of Mrs Janet Constance Kelly as a director (2 pages) |
8 November 2011 | Termination of appointment of Janet Kelly as a director (1 page) |
8 November 2011 | Appointment of Mr Kevin Norton as a director (2 pages) |
8 November 2011 | Appointment of Mrs Janet Constance Kelly as a director (2 pages) |
20 October 2010 | Appointment of Mr John Graham Howard as a director (2 pages) |
20 October 2010 | Appointment of Mr John Graham Howard as a director (2 pages) |
17 October 2010 | Appointment of Mrs Janet Kelly as a director (2 pages) |
17 October 2010 | Appointment of Mr Kevin Norton as a director (2 pages) |
17 October 2010 | Registered office address changed from 19 Fountain Street Morley Leeds West Yorkshire LS27 9AE United Kingdom on 17 October 2010 (1 page) |
17 October 2010 | Appointment of Mr Kevin Norton as a director (2 pages) |
17 October 2010 | Registered office address changed from 19 Fountain Street Morley Leeds West Yorkshire LS27 9AE United Kingdom on 17 October 2010 (1 page) |
17 October 2010 | Appointment of Mrs Janet Kelly as a director (2 pages) |
14 October 2010 | Incorporation (20 pages) |
14 October 2010 | Incorporation (20 pages) |
14 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
14 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |