Technologhy Drive
Batley
WF17 6ER
Director Name | SPT Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 July 2011(same day as company formation) |
Correspondence Address | Suite 67 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER |
Secretary Name | SPT Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 July 2011(same day as company formation) |
Correspondence Address | Suite 67 Batley Business & Technology Centre 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 | 07 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 67 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(10 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 67 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 |
1 at £1 | Spt Management Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,290 |
Cash | £30,780 |
Current Liabilities | £21,490 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
11 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2018 | Application to strike the company off the register (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
13 October 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
17 August 2016 | Registered office address changed from Suite 67 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 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) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 August 2015 | Director's details changed for Spt Corporate Services Limited on 26 August 2015 (1 page) |
27 August 2015 | Secretary's details changed for Spt Management Services Limited on 26 August 2015 (1 page) |
27 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Secretary's details changed for Spt Management Services Limited on 26 August 2015 (1 page) |
27 August 2015 | Director's details changed for Spt Corporate Services Limited on 26 August 2015 (1 page) |
27 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
26 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
19 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
10 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Appointment of Miss Sharron Tracy Smith as a director (2 pages) |
19 July 2012 | Termination of appointment of Charlotte Oldroyd as a director (1 page) |
19 July 2012 | Termination of appointment of Charlotte Oldroyd as a director (1 page) |
19 July 2012 | Appointment of Miss Sharron Tracy Smith as a director (2 pages) |
19 July 2012 | Appointment of Miss Sharron Smith as a director (2 pages) |
19 July 2012 | Appointment of Miss Sharron Smith as a director (2 pages) |
22 May 2012 | Appointment of Miss Charlotte Oldroyd as a director (2 pages) |
22 May 2012 | Termination of appointment of Hannah Tingle as a director (1 page) |
22 May 2012 | Appointment of Miss Charlotte Oldroyd as a director (2 pages) |
22 May 2012 | Termination of appointment of Hannah Tingle as a director (1 page) |
18 May 2012 | Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom on 18 May 2012 (1 page) |
18 May 2012 | Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom on 18 May 2012 (1 page) |
16 March 2012 | Secretary's details changed for Toc 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) |
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) |
7 July 2011 | Incorporation
|
7 July 2011 | Incorporation
|
7 July 2011 | Incorporation
|