Batley Business Park Technology Drive
Batley
West Yorkshire
WF17 6ER
Director Name | SPT Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 February 2011(same day as company formation) |
Correspondence Address | Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER |
Secretary Name | SPT Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 February 2011(same day as company formation) |
Correspondence Address | Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER |
Registered Address | Suite 67 Annexe 4 Batley Business 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 |
2 at £1 | Toc Nominees Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51 |
Cash | £1,019 |
Current Liabilities | £1,070 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2012 | Application to strike the company off the register (3 pages) |
14 December 2012 | Application to strike the company off the register (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
16 March 2012 | Secretary's details changed for Toc Nominees Limited on 14 March 2012 (1 page) |
16 March 2012 | Director's details changed for Tosca Nominees Limited on 14 March 2012 (1 page) |
16 March 2012 | Director's details changed for Tosca Nominees Limited on 14 March 2012 (1 page) |
16 March 2012 | Secretary's details changed for Toc Nominees Limited on 14 March 2012 (1 page) |
15 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders Statement of capital on 2012-02-15
|
15 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders Statement of capital on 2012-02-15
|
15 February 2012 | Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom on 15 February 2012 (1 page) |
15 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders Statement of capital on 2012-02-15
|
15 February 2012 | Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom on 15 February 2012 (1 page) |
8 February 2011 | Incorporation
|
8 February 2011 | Incorporation
|
8 February 2011 | Incorporation
|