Intake Lane
Ossett
WF5 0RG
Secretary Name | Mr Terence Anthony Brown |
---|---|
Status | Closed |
Appointed | 22 July 2014(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 February 2017) |
Role | Company Director |
Correspondence Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York YO26 6RW |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£26,379 |
Cash | £345 |
Current Liabilities | £59,451 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 February 2017 | Final Gazette dissolved following liquidation (1 page) |
3 November 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
3 November 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
17 September 2015 | Registered office address changed from Unit 3 Parkway Industrial Estate Wakefield Road Ossett West Yorkshire WF5 9JD England to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 17 September 2015 (2 pages) |
17 September 2015 | Registered office address changed from Unit 3 Parkway Industrial Estate Wakefield Road Ossett West Yorkshire WF5 9JD England to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 17 September 2015 (2 pages) |
2 September 2015 | Statement of affairs with form 4.19 (5 pages) |
2 September 2015 | Resolutions
|
2 September 2015 | Appointment of a voluntary liquidator (1 page) |
2 September 2015 | Statement of affairs with form 4.19 (5 pages) |
2 September 2015 | Appointment of a voluntary liquidator (1 page) |
4 March 2015 | Registration of charge 081792320001, created on 19 February 2015 (27 pages) |
4 March 2015 | Registration of charge 081792320001, created on 19 February 2015 (27 pages) |
11 February 2015 | Registered office address changed from 27 California Drive Horbury Wakefield West Yorkshire WF4 5JN to Unit 3 Parkway Industrial Estate Wakefield Road Ossett West Yorkshire WF5 9JD on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 27 California Drive Horbury Wakefield West Yorkshire WF4 5JN to Unit 3 Parkway Industrial Estate Wakefield Road Ossett West Yorkshire WF5 9JD on 11 February 2015 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
2 September 2014 | Secretary's details changed (1 page) |
2 September 2014 | Secretary's details changed (1 page) |
1 September 2014 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 19 August 2014 (1 page) |
1 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 19 August 2014 (1 page) |
1 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
19 August 2014 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 19 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 19 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 19 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 19 August 2014 (1 page) |
22 July 2014 | Appointment of Mr Terence Anthony Brown as a secretary on 22 July 2014 (2 pages) |
22 July 2014 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England to 27 California Drive Horbury Wakefield West Yorkshire WF4 5JN on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England to 27 California Drive Horbury Wakefield West Yorkshire WF4 5JN on 22 July 2014 (1 page) |
22 July 2014 | Appointment of Mr Terence Anthony Brown as a secretary on 22 July 2014 (2 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
15 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
14 August 2012 | Incorporation (21 pages) |
14 August 2012 | Incorporation (21 pages) |