Barnsley
S70 2BB
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(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 | Mr Waqar Ahmed Rashid |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(same day as company formation) |
Role | Welder |
Country of Residence | England |
Correspondence Address | Unit 14-16 Iron Works Park Bowling Back Lane Bradford West Yorkshire BD4 8SX |
Director Name | Mr Woyciech Gzerwinski |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(2 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 2014) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bertram Road Bradford West Yorkshire BD8 7LN |
Website | opexsteel.com |
---|---|
Telephone | 01274 962151 |
Telephone region | Bradford |
Registered Address | C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Waqar Rashid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £81,378 |
Cash | £165,879 |
Current Liabilities | £86,207 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 February 2015 | Delivered on: 13 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at units 2, 4 & 5 tong street business park bradford t/no's WYK747699, WYK756235 and WYK776042. Outstanding |
---|---|
26 January 2015 | Delivered on: 28 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2019 | Notice of final account prior to dissolution (31 pages) |
7 June 2019 | Progress report in a winding up by the court (27 pages) |
26 July 2018 | Progress report in a winding up by the court (29 pages) |
27 November 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 November 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
5 June 2017 | Registered office address changed from 985 Leeds Road Bradford West Yorkshire BD3 7nd to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 5 June 2017 (2 pages) |
5 June 2017 | Registered office address changed from 985 Leeds Road Bradford West Yorkshire BD3 7nd to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 5 June 2017 (2 pages) |
31 May 2017 | Appointment of a liquidator (3 pages) |
31 May 2017 | Appointment of a liquidator (3 pages) |
11 May 2017 | Order of court to wind up (2 pages) |
11 May 2017 | Order of court to wind up (2 pages) |
10 April 2017 | Satisfaction of charge 077029120001 in full (1 page) |
10 April 2017 | Satisfaction of charge 077029120001 in full (1 page) |
10 April 2017 | Satisfaction of charge 077029120002 in full (1 page) |
10 April 2017 | Satisfaction of charge 077029120002 in full (1 page) |
10 November 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
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) |
5 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
26 June 2015 | Registered office address changed from Unit 14-16 Iron Works Park Bowling Back Lane Bradford West Yorkshire BD4 8SX to 985 Leeds Road Bradford West Yorkshire BD3 7nd on 26 June 2015 (1 page) |
26 June 2015 | Registered office address changed from Unit 14-16 Iron Works Park Bowling Back Lane Bradford West Yorkshire BD4 8SX to 985 Leeds Road Bradford West Yorkshire BD3 7nd on 26 June 2015 (1 page) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
13 February 2015 | Registration of charge 077029120002, created on 2 February 2015 (12 pages) |
13 February 2015 | Registration of charge 077029120002, created on 2 February 2015 (12 pages) |
13 February 2015 | Registration of charge 077029120002, created on 2 February 2015 (12 pages) |
28 January 2015 | Registration of charge 077029120001, created on 26 January 2015 (18 pages) |
28 January 2015 | Registration of charge 077029120001, created on 26 January 2015 (18 pages) |
12 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
7 November 2014 | Amended total exemption small company accounts made up to 31 July 2013 (4 pages) |
7 November 2014 | Amended total exemption small company accounts made up to 31 July 2013 (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2014 | Appointment of Mr Waqar Ahmed Rashid as a director on 1 July 2014 (2 pages) |
14 August 2014 | Appointment of Mr Waqar Ahmed Rashid as a director on 1 July 2014 (2 pages) |
14 August 2014 | Appointment of Mr Waqar Ahmed Rashid as a director on 1 July 2014 (2 pages) |
14 August 2014 | Termination of appointment of Woyciech Gzerwinski as a director on 1 July 2014 (1 page) |
14 August 2014 | Termination of appointment of Woyciech Gzerwinski as a director on 1 July 2014 (1 page) |
14 August 2014 | Termination of appointment of Woyciech Gzerwinski as a director on 1 July 2014 (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2014 | Appointment of Mr Woyciech Gzerwinski as a director (2 pages) |
28 April 2014 | Termination of appointment of Waqar Rashid as a director (1 page) |
28 April 2014 | Termination of appointment of Waqar Rashid as a director (1 page) |
28 April 2014 | Appointment of Mr Woyciech Gzerwinski as a director (2 pages) |
13 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2013 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Appointment of Mr Waqar Ahmed Rashid as a director (2 pages) |
20 July 2011 | Appointment of Mr Waqar Ahmed Rashid as a director (2 pages) |
13 July 2011 | Incorporation (20 pages) |
13 July 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
13 July 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
13 July 2011 | Incorporation (20 pages) |