Technologhy Drive
Batley
WF17 6ER
Director Name | SPT Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 April 2011(same day as company formation) |
Correspondence Address | Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER |
Secretary Name | TOC Nominees Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 27 April 2011(same day as company formation) |
Correspondence Address | Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER |
Director Name | Miss Hannah Tingle |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 67 Annexe 4 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER |
Director Name | Miss Charlotte Oldroyd |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(1 year after company formation) |
Appointment Duration | 5 months (resigned 21 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 67 Annexe 4 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER |
Registered Address | 100 Batley Business Park Technologhy Drive Batley WF17 6ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Golden Crystal Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2016 | Application to strike the company off the register (3 pages) |
8 September 2016 | Application to strike the company off the register (3 pages) |
17 August 2016 | Registered office address changed from Suite 67 Annexe 4 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER to 100 Batley Business Park Technologhy Drive Batley WF17 6ER on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from Suite 67 Annexe 4 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER to 100 Batley Business Park Technologhy Drive Batley WF17 6ER on 17 August 2016 (1 page) |
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
7 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
7 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
8 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
18 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
22 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
13 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
13 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
30 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 October 2012 | Appointment of Miss Sharron Tracy Smith as a director (2 pages) |
23 October 2012 | Appointment of Miss Sharron Tracy Smith as a director (2 pages) |
22 October 2012 | Termination of appointment of Charlotte Oldroyd as a director (1 page) |
22 October 2012 | Termination of appointment of Charlotte Oldroyd as a director (1 page) |
21 May 2012 | Termination of appointment of Hannah Tingle as a director (1 page) |
21 May 2012 | Appointment of Miss Charlotte Oldroyd as a director (2 pages) |
21 May 2012 | Termination of appointment of Hannah Tingle as a director (1 page) |
21 May 2012 | Appointment of Miss Charlotte Oldroyd as a director (2 pages) |
2 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom on 2 May 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) |
27 April 2011 | Incorporation
|
27 April 2011 | Incorporation
|
27 April 2011 | Incorporation
|