Ossett
West Yorkshire
WF5 0RG
Director Name | Mr Peter Nettleship |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(same day as company formation) |
Role | Rag Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8a Stephenson Road Staveley Chesterfield S43 3JN |
Secretary Name | Mr Peter Nettleship |
---|---|
Status | Resigned |
Appointed | 22 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 8a Stephenson Road Staveley Chesterfield S43 3JN |
Director Name | Mr Matthew Nettleship |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 April 2014(6 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 April 2015) |
Role | Rag Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ravencar Road Eckington Sheffield S21 4JL |
Registered Address | Booth & Co Coopers House Intake Lane Ossett West Yorkshire WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
3 at £1 | Peter Nettleship 50.00% Ordinary |
---|---|
2 at £1 | Steven Nettleship 33.33% Ordinary |
1 at £1 | Gemma Nettleship 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,886 |
Cash | £2,147 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
11 April 2016 | Registered office address changed from 1 Ravencar Road Eckington Sheffield S21 4JL to Coopers House Intake Lane Ossett West Yorkshire WF5 0RG on 11 April 2016 (2 pages) |
29 March 2016 | Appointment of a voluntary liquidator (1 page) |
29 March 2016 | Statement of affairs with form 4.19 (5 pages) |
29 March 2016 | Resolutions
|
16 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
1 December 2015 | Termination of appointment of Peter Nettleship as a secretary on 1 December 2015 (1 page) |
1 December 2015 | Termination of appointment of Peter Nettleship as a director on 1 December 2015 (1 page) |
15 May 2015 | Termination of appointment of Matthew Nettleship as a director on 17 April 2015 (1 page) |
15 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
1 October 2014 | Director's details changed for Mr Matthew Nettleship on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Matthew Nettleship on 1 October 2014 (2 pages) |
21 May 2014 | Current accounting period extended from 30 April 2015 to 31 May 2015 (1 page) |
28 April 2014 | Appointment of Mr Matthew Nettleship as a director (2 pages) |
28 April 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
28 April 2014 | Appointment of Mr Steven Nettleship as a director (2 pages) |
22 April 2014 | Incorporation (25 pages) |