Batley Carr
Dewsbury
WF13 2HE
Director Name | Mr Allan Billy Samme |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albert Mills John Street Batley Carr Dewsbury WF13 2HE |
Director Name | Mr Antony Sykes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albert Mills John Street Batley Carr Dewsbury WF13 2HE |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | www.jemelectrical.co.uk |
---|---|
Telephone | 01827 259033 |
Telephone region | Tamworth |
Registered Address | Albert Mills John Street Batley Carr Dewsbury WF13 2HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
40 at £1 | Allan Billy Samme 40.00% Ordinary |
---|---|
40 at £1 | Michael Sean Halloran 40.00% Ordinary |
20 at £1 | Antony Sykes 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,089 |
Cash | £1,916 |
Current Liabilities | £31,933 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2018 | Application to strike the company off the register (3 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
1 November 2016 | Registered office address changed from Unit 1 Beehive Business Park Smithies Lane Heckmondwike West Yorkshire WF16 0PX to Albert Mills John Street Batley Carr Dewsbury WF13 2HE on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from Unit 1 Beehive Business Park Smithies Lane Heckmondwike West Yorkshire WF16 0PX to Albert Mills John Street Batley Carr Dewsbury WF13 2HE on 1 November 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 August 2015 | Registered office address changed from Unit 1 Beehive Business Park Smithies Lane Heckmondwike West Yorkshire WF16 0PR England to Unit 1 Beehive Business Park Smithies Lane Heckmondwike West Yorkshire WF16 0PX on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from Unit 1 Beehive Business Park Smithies Lane Heckmondwike West Yorkshire WF16 0PR England to Unit 1 Beehive Business Park Smithies Lane Heckmondwike West Yorkshire WF16 0PX on 24 August 2015 (1 page) |
31 July 2015 | Registered office address changed from Unit 11F Ponderosa Business Park Smithies Lane Heckmondwike WF16 0PR to Unit 1 Beehive Business Park Smithies Lane Heckmondwike West Yorkshire WF16 0PR on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from Unit 11F Ponderosa Business Park Smithies Lane Heckmondwike WF16 0PR to Unit 1 Beehive Business Park Smithies Lane Heckmondwike West Yorkshire WF16 0PR on 31 July 2015 (1 page) |
21 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
20 January 2015 | Statement of capital following an allotment of shares on 23 December 2013
|
20 January 2015 | Statement of capital following an allotment of shares on 23 December 2013
|
23 January 2014 | Appointment of Mr Michael Sean Halloran as a director (2 pages) |
23 January 2014 | Appointment of Mr Allan Billy Samme as a director (2 pages) |
23 January 2014 | Appointment of Mr Antony Sykes as a director (2 pages) |
23 January 2014 | Appointment of Mr Antony Sykes as a director (2 pages) |
23 January 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
23 January 2014 | Appointment of Mr Allan Billy Samme as a director (2 pages) |
23 January 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
23 January 2014 | Appointment of Mr Michael Sean Halloran as a director (2 pages) |
5 January 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 January 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 December 2013 | Incorporation Statement of capital on 2013-12-23
|
23 December 2013 | Incorporation Statement of capital on 2013-12-23
|