Ossett
West Yorkshire
WF5 8ES
Secretary Name | Dawn Elizabeth Paraskos |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2006(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 03 February 2015) |
Role | Company Director |
Correspondence Address | 3 Lavery Close Ossett West Yorkshire WF5 8ES |
Director Name | Dawn Elizabeth Parashos |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 03 February 2015) |
Role | Company Director |
Correspondence Address | 3 Lavery Close Ossett West Yorkshire WF5 8ES |
Director Name | Robert John Ellis |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Middleton Road Heywood Lancashire OL10 2HX |
Secretary Name | Mr Peter Consterdine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lavery Close Ossett West Yorkshire WF5 8ES |
Director Name | Andrew Peter Gratton |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(7 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2006) |
Role | Teacher |
Correspondence Address | 3 Aberdeen Gardens Rochdale Lancashire OL12 6DF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.national.co.uk/ |
---|---|
Telephone | 0800 4320460 |
Telephone region | Freephone |
Registered Address | Anderton Hall Recovery 11th Floor Regent House Heaton Lane Stockport SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
90 at 1 | Future Global PLC 90.00% Ordinary |
---|---|
10 at 1 | Andrew Gratton 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,502 |
Gross Profit | £6,815 |
Net Worth | -£39,765 |
Cash | £1,468 |
Current Liabilities | £43,149 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
3 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2015 | Final Gazette dissolved following liquidation (1 page) |
3 November 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 May 2014 | Liquidators statement of receipts and payments to 21 March 2014 (5 pages) |
9 May 2014 | Liquidators' statement of receipts and payments to 21 March 2014 (5 pages) |
10 February 2014 | Liquidators' statement of receipts and payments to 21 September 2013 (5 pages) |
10 February 2014 | Liquidators statement of receipts and payments to 21 September 2013 (5 pages) |
3 May 2013 | Liquidators statement of receipts and payments to 21 March 2013 (6 pages) |
3 May 2013 | Liquidators' statement of receipts and payments to 21 March 2013 (6 pages) |
23 October 2012 | Liquidators statement of receipts and payments to 21 September 2012 (5 pages) |
23 October 2012 | Liquidators' statement of receipts and payments to 21 September 2012 (5 pages) |
28 June 2012 | Registered office address changed from Suite 18-19 Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 28 June 2012 (2 pages) |
24 April 2012 | Liquidators' statement of receipts and payments to 21 March 2012 (5 pages) |
24 April 2012 | Liquidators statement of receipts and payments to 21 March 2012 (5 pages) |
20 October 2011 | Liquidators' statement of receipts and payments to 21 September 2011 (5 pages) |
20 October 2011 | Liquidators statement of receipts and payments to 21 September 2011 (5 pages) |
27 April 2011 | Liquidators statement of receipts and payments to 21 March 2011 (8 pages) |
27 April 2011 | Liquidators' statement of receipts and payments to 21 March 2011 (8 pages) |
11 March 2011 | Liquidators statement of receipts and payments to 21 September 2010 (5 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 21 September 2010 (5 pages) |
28 September 2009 | Appointment of a voluntary liquidator (1 page) |
28 September 2009 | Resolutions
|
28 September 2009 | Statement of affairs with form 4.19 (5 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from 7 christie way christie fields manchester M21 7QY (1 page) |
5 August 2009 | Return made up to 08/06/09; full list of members (4 pages) |
9 January 2009 | Full accounts made up to 31 October 2007 (16 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from wilbraham house 28/30 wilbraham road fallowfield, manchester greater manchester M14 7DW (1 page) |
22 August 2008 | Return made up to 08/06/08; full list of members (4 pages) |
20 August 2007 | Return made up to 08/06/07; full list of members (7 pages) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New director appointed (2 pages) |
18 April 2007 | Full accounts made up to 31 October 2006 (15 pages) |
14 November 2006 | Director resigned (1 page) |
21 July 2006 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
10 July 2006 | Ad 04/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 July 2006 | Return made up to 08/06/06; full list of members (7 pages) |
10 January 2006 | New director appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | New secretary appointed;new director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
8 June 2005 | Incorporation (19 pages) |