Ossett
WF5 0RG
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Sean Conry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,453 |
Cash | £15,998 |
Current Liabilities | £17,734 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
19 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2019 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
23 February 2018 | Liquidators' statement of receipts and payments to 1 February 2018 (12 pages) |
7 April 2017 | Liquidators' statement of receipts and payments to 1 February 2017 (11 pages) |
7 April 2017 | Liquidators' statement of receipts and payments to 1 February 2017 (11 pages) |
24 February 2016 | Statement of affairs with form 4.19 (1 page) |
24 February 2016 | Statement of affairs with form 4.19 (1 page) |
18 February 2016 | Registered office address changed from Fairclough House 105 Redbrook Road, Gawber Barnsley S75 2RG to Coopers House Intake Lane Ossett WF5 0RG on 18 February 2016 (2 pages) |
18 February 2016 | Registered office address changed from Fairclough House 105 Redbrook Road, Gawber Barnsley S75 2RG to Coopers House Intake Lane Ossett WF5 0RG on 18 February 2016 (2 pages) |
9 February 2016 | Appointment of a voluntary liquidator (1 page) |
9 February 2016 | Resolutions
|
9 February 2016 | Appointment of a voluntary liquidator (1 page) |
9 February 2016 | Resolutions
|
1 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
12 May 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
4 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2013 | Appointment of Sean Conry as a director (3 pages) |
4 December 2013 | Appointment of Sean Conry as a director (3 pages) |
27 November 2013 | Incorporation Statement of capital on 2013-11-27
|
27 November 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
27 November 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
27 November 2013 | Incorporation Statement of capital on 2013-11-27
|