Clapham
Lancaster
LA2 8EU
Director Name | Mr Adrian Paul Corns |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(3 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 June 2013) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 2 Acorn Business Park Skipton North Yorkshire BD23 2UE |
Website | www.ocselectrical.co.uk/ |
---|---|
Telephone | 01756 200018 |
Telephone region | Skipton |
Registered Address | Unit 228 Skipton Self Store Gargrave Road Stirton Skipton North Yorkshire BD23 1UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Stirton with Thorlby |
Ward | Gargrave and Malhamdale |
1 at £1 | Oliver William Smethurst 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,021 |
Cash | £2,205 |
Current Liabilities | £10,575 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
14 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2019 | Compulsory strike-off action has been suspended (1 page) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
27 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
27 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
19 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
19 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
20 May 2016 | Previous accounting period extended from 31 August 2015 to 31 October 2015 (1 page) |
20 May 2016 | Previous accounting period extended from 31 August 2015 to 31 October 2015 (1 page) |
4 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
5 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
21 August 2014 | Registered office address changed from Unit 2 Acorn Business Park Skipton North Yorkshire BD23 2UE to Unit 228 Skipton Self Store Gargrave Road Stirton Skipton North Yorkshire BD23 1UD on 21 August 2014 (2 pages) |
21 August 2014 | Registered office address changed from Unit 2 Acorn Business Park Skipton North Yorkshire BD23 2UE to Unit 228 Skipton Self Store Gargrave Road Stirton Skipton North Yorkshire BD23 1UD on 21 August 2014 (2 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Director's details changed for Mr Oliver William Smethurst on 16 August 2012 (2 pages) |
16 August 2013 | Director's details changed for Mr Oliver William Smethurst on 16 August 2012 (2 pages) |
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
2 August 2013 | Termination of appointment of Adrian Corns as a director (1 page) |
2 August 2013 | Termination of appointment of Adrian Corns as a director (1 page) |
23 November 2012 | Appointment of Adrian Paul Corns as a director (3 pages) |
23 November 2012 | Registered office address changed from the Rafters Yealand Avenue Giggleswick BD24 0AY England on 23 November 2012 (2 pages) |
23 November 2012 | Appointment of Adrian Paul Corns as a director (3 pages) |
23 November 2012 | Registered office address changed from the Rafters Yealand Avenue Giggleswick BD24 0AY England on 23 November 2012 (2 pages) |
15 August 2012 | Incorporation
|
15 August 2012 | Incorporation
|