Intake Lane
Ossett
WF5 0RG
Director Name | Mr Ross Bigmore |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clytha House 10 Clytha Park Road Newport NP20 4PB Wales |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
12 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2023 | Notice of final account prior to dissolution (18 pages) |
22 July 2022 | Progress report in a winding up by the court (15 pages) |
26 July 2021 | Progress report in a winding up by the court (14 pages) |
25 August 2020 | Progress report in a winding up by the court (14 pages) |
19 August 2019 | Progress report in a winding up by the court (12 pages) |
31 July 2018 | Progress report in a winding up by the court (14 pages) |
2 August 2017 | Progress report in a winding up by the court (12 pages) |
2 August 2017 | Progress report in a winding up by the court (12 pages) |
6 July 2016 | Registered office address changed from Clytha House 10 Clytha Park Road Newport NP20 4PB to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 6 July 2016 (2 pages) |
6 July 2016 | Registered office address changed from Clytha House 10 Clytha Park Road Newport NP20 4PB to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 6 July 2016 (2 pages) |
23 June 2016 | Appointment of a liquidator (1 page) |
23 June 2016 | Appointment of a liquidator (1 page) |
5 January 2016 | Order of court to wind up (2 pages) |
5 January 2016 | Order of court to wind up (2 pages) |
18 December 2015 | Compulsory strike-off action has been suspended (1 page) |
18 December 2015 | Compulsory strike-off action has been suspended (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | Appointment of Mr Daniel Cameron Mcintosh as a director on 10 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Ross Bigmore as a director on 10 September 2015 (1 page) |
6 October 2015 | Appointment of Mr Daniel Cameron Mcintosh as a director on 10 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Ross Bigmore as a director on 10 September 2015 (1 page) |
26 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
20 January 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
20 January 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
16 July 2014 | Statement of capital following an allotment of shares on 9 June 2014
|
16 July 2014 | Statement of capital following an allotment of shares on 9 June 2014
|
16 July 2014 | Statement of capital following an allotment of shares on 9 June 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
6 January 2014 | Incorporation (24 pages) |
6 January 2014 | Incorporation (24 pages) |