Thackley
Bradford
BD10 8WA
Secretary Name | Mrs Karen Joyce McPhee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Near Crook Thackley Bradford BD10 8WA |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | C/O Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £5,388 |
Cash | £13,264 |
Current Liabilities | £50,126 |
Latest Accounts | 5 April 2007 (17 years ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 05 April |
23 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2011 | Final Gazette dissolved following liquidation (1 page) |
23 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 June 2011 | Liquidators' statement of receipts and payments to 1 June 2011 (5 pages) |
14 June 2011 | Liquidators' statement of receipts and payments to 1 June 2011 (5 pages) |
14 June 2011 | Liquidators statement of receipts and payments to 1 June 2011 (5 pages) |
14 June 2011 | Liquidators statement of receipts and payments to 1 June 2011 (5 pages) |
7 December 2010 | Liquidators' statement of receipts and payments to 1 December 2010 (5 pages) |
7 December 2010 | Liquidators' statement of receipts and payments to 1 December 2010 (5 pages) |
7 December 2010 | Liquidators statement of receipts and payments to 1 December 2010 (5 pages) |
7 December 2010 | Liquidators statement of receipts and payments to 1 December 2010 (5 pages) |
10 June 2010 | Liquidators' statement of receipts and payments to 1 June 2010 (5 pages) |
10 June 2010 | Liquidators statement of receipts and payments to 1 June 2010 (5 pages) |
10 June 2010 | Liquidators' statement of receipts and payments to 1 June 2010 (5 pages) |
10 June 2010 | Liquidators statement of receipts and payments to 1 June 2010 (5 pages) |
6 July 2009 | Statement of affairs with form 4.19 (7 pages) |
6 July 2009 | Statement of affairs with form 4.19 (7 pages) |
6 June 2009 | Appointment of a voluntary liquidator (1 page) |
6 June 2009 | Appointment of a voluntary liquidator (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from scan house moorfield industrial estate moorfield road yeadon leeds LS19 7BN (1 page) |
6 June 2009 | Resolutions
|
6 June 2009 | Resolutions
|
6 June 2009 | Registered office changed on 06/06/2009 from scan house moorfield industrial estate moorfield road yeadon leeds LS19 7BN (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
4 March 2008 | Return made up to 10/01/08; full list of members (3 pages) |
4 March 2008 | Return made up to 10/01/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
18 May 2007 | Return made up to 10/01/07; full list of members (2 pages) |
18 May 2007 | Return made up to 10/01/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
14 February 2006 | Return made up to 10/01/06; full list of members (6 pages) |
14 February 2006 | Return made up to 10/01/06; full list of members
|
4 February 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
18 February 2005 | Return made up to 10/01/05; full list of members (6 pages) |
18 February 2005 | Return made up to 10/01/05; full list of members (6 pages) |
12 November 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
19 July 2004 | Director's particulars changed (1 page) |
19 July 2004 | Director's particulars changed (1 page) |
16 January 2004 | Return made up to 10/01/04; full list of members (6 pages) |
16 January 2004 | Return made up to 10/01/04; full list of members (6 pages) |
26 February 2003 | Accounting reference date extended from 31/01/04 to 05/04/04 (1 page) |
26 February 2003 | Accounting reference date extended from 31/01/04 to 05/04/04 (1 page) |
25 January 2003 | New secretary appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Resolutions
|
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Ad 10/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 January 2003 | Ad 10/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 January 2003 | Resolutions
|
20 January 2003 | Director resigned (1 page) |
10 January 2003 | Incorporation (13 pages) |