Batley
West Yorkshire
WF17 6ER
Director Name | Tosca Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2011(same day as company formation) |
Correspondence Address | Suite 67 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER |
Secretary Name | SPT Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2011(same day as company formation) |
Correspondence Address | Suite 67 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 | 01 December 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 |
Registered Address | Suite 68 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2013 | Application to strike the company off the register (3 pages) |
2 January 2013 | Application to strike the company off the register (3 pages) |
30 May 2012 | Appointment of Charlotte Oldroy as a director (3 pages) |
30 May 2012 | Appointment of Charlotte Oldroy as a director on 21 May 2012 (3 pages) |
30 May 2012 | Termination of appointment of Hannah Tingle as a director (2 pages) |
30 May 2012 | Termination of appointment of Hannah Tingle as a director on 20 May 2012 (2 pages) |
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) |
1 December 2011 | Incorporation Statement of capital on 2011-12-01
|
1 December 2011 | Incorporation Statement of capital on 2011-12-01
|
1 December 2011 | Incorporation Statement of capital on 2011-12-01
|