Ossett
West Yorkshire
WF5 0HA
Director Name | Roderick Shoard |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2003(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 28 June 2005) |
Role | Commercial Manager |
Correspondence Address | 38 Wolsey Close Worcester Park Surrey KT4 7EF |
Secretary Name | Roderick Shoard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2003(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 28 June 2005) |
Role | Commercial Manager |
Correspondence Address | 38 Wolsey Close Worcester Park Surrey KT4 7EF |
Director Name | John Corrigan Marshall |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 September 1997) |
Role | Engineer |
Correspondence Address | Quarry House Town Street Old Malton Malton North Yorkshire YO17 0HB |
Secretary Name | Anthony Maxwell Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(2 weeks after company formation) |
Appointment Duration | 5 days (resigned 09 June 1997) |
Role | Company Director |
Correspondence Address | 10 New Square Lincoln's Inn London WC2A 3QG |
Director Name | Lawrence Alexander Websdell Pringle |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 August 2003) |
Role | Accountant |
Correspondence Address | 1 Sandy Vale Dukinfield Cheshire SK16 5NJ |
Secretary Name | Lawrence Alexander Websdell Pringle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 August 2003) |
Role | Accountant |
Correspondence Address | 1 Sandy Vale Dukinfield Cheshire SK16 5NJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6-7 Hatton Garden London EC1N 8AT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £22,900 |
Cash | £29,392 |
Current Liabilities | £31,675 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: unit 9G headway business park denby dale road wakefield west yorkshire WF2 7AZ (1 page) |
7 September 2004 | Voluntary strike-off action has been suspended (1 page) |
7 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2004 | Application for striking-off (1 page) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | Secretary resigned (1 page) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: 1 sandy vale dukinfield cheshire SK16 5NJ (1 page) |
13 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
12 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
19 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
12 June 2001 | Return made up to 21/05/01; full list of members (6 pages) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
14 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
17 April 2000 | Registered office changed on 17/04/00 from: unit 2 bayley st industrial estate, stalybridge cheshire SK15 1PU (1 page) |
3 September 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
5 June 1999 | Return made up to 21/05/99; no change of members (4 pages) |
19 August 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
11 June 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
4 June 1998 | Return made up to 21/05/98; full list of members (6 pages) |
20 March 1998 | Director resigned (1 page) |
2 October 1997 | Registered office changed on 02/10/97 from: 10 new square lincolns inn london WC2A 3QG (1 page) |
2 October 1997 | Director resigned (1 page) |
24 September 1997 | Secretary resigned (1 page) |
18 June 1997 | New director appointed (1 page) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Registered office changed on 13/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New secretary appointed (2 pages) |
21 May 1997 | Incorporation (9 pages) |