Intake Lane
Ossett
WF5 0RG
Director Name | Mr Neil Charles Millett |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Appleby House York Road Cliffe Selby Yorkshire YO8 6NU |
Director Name | Mrs Stacy Anne Millett |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 January 2018) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Appleby House York Road Cliffe Selby Yorkshire YO8 6NU |
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 |
1 at £1 | Neil Millett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36,876 |
Cash | £8,928 |
Current Liabilities | £5,825 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
15 July 2013 | Delivered on: 16 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
29 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 June 2020 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
28 April 2020 | Liquidators' statement of receipts and payments to 7 March 2020 (12 pages) |
6 June 2019 | Registered office address changed from 21 Vine Gardens Bubwith Selby YO8 6LP England to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 6 June 2019 (2 pages) |
21 March 2019 | Statement of affairs (8 pages) |
21 March 2019 | Appointment of a voluntary liquidator (3 pages) |
21 March 2019 | Resolutions
|
31 October 2018 | Registered office address changed from Appleby House York Road Cliffe Selby Yorkshire YO8 6NU to 21 Vine Gardens Bubwith Selby YO8 6LP on 31 October 2018 (1 page) |
23 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
23 January 2018 | Termination of appointment of Stacy Anne Millett as a director on 17 January 2018 (1 page) |
20 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
18 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
10 August 2017 | Appointment of Mr Neil Charles Millett as a director on 27 July 2017 (2 pages) |
10 August 2017 | Appointment of Mr Neil Charles Millett as a director on 27 July 2017 (2 pages) |
24 January 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
24 January 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
29 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
27 April 2016 | Appointment of Mrs Stacy Anne Millett as a director on 1 July 2015 (2 pages) |
27 April 2016 | Appointment of Mrs Stacy Anne Millett as a director on 1 July 2015 (2 pages) |
27 April 2016 | Termination of appointment of Neil Millett as a director on 1 July 2015 (1 page) |
27 April 2016 | Termination of appointment of Neil Millett as a director on 1 July 2015 (1 page) |
27 April 2016 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2016-04-27
|
4 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
8 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
16 July 2013 | Registration of charge 085858000001 (26 pages) |
16 July 2013 | Registration of charge 085858000001 (26 pages) |
26 June 2013 | Incorporation
|
26 June 2013 | Incorporation
|