Technology Drive
Batley
West Yorkshire
WF17 6ER
Secretary Name | SPT Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2012(same day as company formation) |
Correspondence Address | Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER |
Director Name | SPT Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 September 2012(7 months, 1 week after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 06 August 2013) |
Correspondence Address | Suite 67 Annexe 4 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 February 2012(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 | Tosca Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2012(same day as company formation) |
Correspondence Address | Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER |
Registered Address | Suite 67 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 |
2 at £1 | Spt Management Services LTD 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2013 | Voluntary strike-off action has been suspended (1 page) |
30 April 2013 | Voluntary strike-off action has been suspended (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2013 | Application to strike the company off the register (3 pages) |
11 March 2013 | Application to strike the company off the register (3 pages) |
12 September 2012 | Termination of appointment of Tosca Nominees Limitd as a director (1 page) |
12 September 2012 | Appointment of Miss Sharron Tracy Smith as a director on 12 September 2012 (2 pages) |
12 September 2012 | Termination of appointment of Tosca Nominees Limited as a director on 11 September 2012 (1 page) |
12 September 2012 | Termination of appointment of Hannah Tingle as a director (1 page) |
12 September 2012 | Appointment of Spt Corporate Services Ltd as a director on 12 September 2012 (2 pages) |
12 September 2012 | Termination of appointment of Hannah Tingle as a director on 11 September 2012 (1 page) |
12 September 2012 | Appointment of Spt Corporate Services Ltd as a director (2 pages) |
12 September 2012 | Appointment of Miss Sharron Tracy Smith as a director (2 pages) |
12 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders Statement of capital on 2012-09-12
|
12 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders Statement of capital on 2012-09-12
|
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 February 2012 | Incorporation
|
1 February 2012 | Incorporation
|
1 February 2012 | Incorporation
|