Bacup
Lancashire
OL13 8RZ
Director Name | Mr Jason Gary Butler |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mazars House Gelderd Road, Gildersome Leeds West Yorkshire LS27 7JN |
Secretary Name | Mrs Katie Wiggins |
---|---|
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Mazars House Gelderd Road, Gildersome Leeds West Yorkshire LS27 7JN |
Director Name | Mr Damian Guy |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 City West Business Park Geldard Road Leeds West Yorkshire LS12 6LX |
Website | datatechsupport.co.uk |
---|---|
Telephone | 0115 9054125 |
Telephone region | Nottingham |
Registered Address | 3 City West Business Park Geldard Road Leeds West Yorkshire LS12 6LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Jason Butler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,317 |
Cash | £7,583 |
Current Liabilities | £203,522 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page) |
8 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page) |
5 June 2014 | Director's details changed for Mr Kevin Ferguson on 4 June 2014 (2 pages) |
5 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Director's details changed for Mr Kevin Ferguson on 4 June 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr Kevin Ferguson on 4 June 2014 (2 pages) |
5 August 2013 | Termination of appointment of Damian Guy as a director on 23 July 2013 (1 page) |
5 August 2013 | Termination of appointment of Damian Guy as a director on 23 July 2013 (1 page) |
23 July 2013 | Appointment of Kevin Ferguson as a director on 28 June 2013 (3 pages) |
23 July 2013 | Termination of appointment of Jason Gary Butler as a director on 28 June 2013 (2 pages) |
23 July 2013 | Registered office address changed from Mazars Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN United Kingdom on 23 July 2013 (2 pages) |
23 July 2013 | Termination of appointment of Katie Wiggins as a secretary on 28 June 2013 (2 pages) |
23 July 2013 | Termination of appointment of Katie Wiggins as a secretary on 28 June 2013 (2 pages) |
23 July 2013 | Termination of appointment of Jason Gary Butler as a director on 28 June 2013 (2 pages) |
23 July 2013 | Appointment of Kevin Ferguson as a director on 28 June 2013 (3 pages) |
23 July 2013 | Registered office address changed from Mazars Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN United Kingdom on 23 July 2013 (2 pages) |
5 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
21 February 2013 | Previous accounting period extended from 31 May 2012 to 31 October 2012 (1 page) |
21 February 2013 | Previous accounting period extended from 31 May 2012 to 31 October 2012 (1 page) |
10 January 2013 | Appointment of Mr Damian Guy as a director on 2 January 2013 (2 pages) |
10 January 2013 | Appointment of Mr Damian Guy as a director on 2 January 2013 (2 pages) |
10 January 2013 | Appointment of Mr Damian Guy as a director on 2 January 2013 (2 pages) |
31 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Secretary's details changed for Katie Daley on 31 July 2011 (1 page) |
31 July 2012 | Secretary's details changed for Katie Daley on 31 July 2011 (1 page) |
31 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Company name changed jump media yorkshire LTD\certificate issued on 15/03/12
|
15 March 2012 | Company name changed jump media yorkshire LTD\certificate issued on 15/03/12
|
24 May 2011 | Incorporation
|
24 May 2011 | Incorporation
|
24 May 2011 | Incorporation
|