ASSOCIATED BOILERHOUSE SERVICES (PONTEFRACT) LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED BOILERHOUSE SERVICES (PONTEFRACT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02148079

Incorporation date

16/07/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

31 Trenance Gardens, Greetland, Halifax, West Yorkshire HX4 8NNCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1987)
dot icon12/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon26/09/2016
First Gazette notice for voluntary strike-off
dot icon13/09/2016
Application to strike the company off the register
dot icon07/09/2016
Registered office address changed from PO Box 413 31 Trenance Gardens Greetland Halifax West Yorkshire HX4 8XE to 31 Trenance Gardens Greetland Halifax West Yorkshire HX4 8NN on 2016-09-08
dot icon23/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/06/2016
Previous accounting period extended from 2015-09-30 to 2016-03-31
dot icon14/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon26/05/2015
Appointment of Christopher Glynn Briggs as a secretary on 2015-05-07
dot icon07/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/09/2013
Termination of appointment of Glyn Briggs as a director
dot icon05/09/2013
Termination of appointment of Glyn Briggs as a secretary
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon03/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon27/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/01/2010
Director's details changed for Jayne Briggs on 2009-12-31
dot icon27/01/2010
Director's details changed for Mr Glyn Neil Briggs on 2009-12-31
dot icon20/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon19/01/2009
Return made up to 31/12/08; full list of members
dot icon04/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon25/02/2008
Return made up to 31/12/07; full list of members
dot icon23/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon17/01/2007
Return made up to 31/12/06; full list of members
dot icon04/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon16/01/2006
Return made up to 31/12/05; full list of members
dot icon27/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon20/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon19/01/2004
Return made up to 31/12/03; full list of members
dot icon29/10/2003
Director resigned
dot icon13/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon26/01/2003
Return made up to 31/12/02; full list of members
dot icon25/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon07/04/2002
Return made up to 31/12/01; full list of members
dot icon01/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon29/04/2001
Return made up to 31/12/00; full list of members
dot icon11/07/2000
Full accounts made up to 1999-09-30
dot icon03/02/2000
Return made up to 31/12/99; full list of members
dot icon12/07/1999
Full accounts made up to 1998-09-30
dot icon06/07/1999
Return made up to 31/12/98; full list of members
dot icon30/09/1998
Return made up to 31/12/97; no change of members
dot icon22/07/1998
Accounts for a small company made up to 1997-09-30
dot icon08/06/1997
Accounts for a small company made up to 1996-09-30
dot icon13/03/1997
Return made up to 31/12/96; no change of members
dot icon25/06/1996
Accounts for a small company made up to 1995-09-30
dot icon14/02/1996
Return made up to 31/12/95; full list of members
dot icon10/05/1995
Accounts for a small company made up to 1994-09-30
dot icon23/02/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon19/06/1994
Accounts for a small company made up to 1993-09-30
dot icon14/03/1994
Return made up to 31/12/93; no change of members
dot icon15/04/1993
Accounts for a small company made up to 1992-09-30
dot icon23/03/1993
Resolutions
dot icon23/03/1993
Resolutions
dot icon23/03/1993
Resolutions
dot icon23/03/1993
Return made up to 31/12/92; full list of members
dot icon23/08/1992
Director's particulars changed;director resigned;new director appointed
dot icon11/08/1992
Particulars of mortgage/charge
dot icon24/03/1992
Full accounts made up to 1991-09-30
dot icon11/03/1992
New director appointed
dot icon11/03/1992
Return made up to 31/12/91; no change of members
dot icon17/01/1991
Full accounts made up to 1990-09-30
dot icon17/01/1991
Return made up to 31/12/90; no change of members
dot icon05/06/1990
Full accounts made up to 1989-09-30
dot icon05/06/1990
Return made up to 31/12/89; full list of members
dot icon11/12/1989
Director resigned;new director appointed
dot icon11/12/1989
Secretary resigned;new secretary appointed
dot icon11/12/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon31/10/1989
Full accounts made up to 1988-09-30
dot icon25/06/1989
Secretary resigned;new secretary appointed
dot icon25/06/1989
Registered office changed on 26/06/89 from: 21 greenacre drive upton,pontefract west yorkshire
dot icon25/06/1989
Return made up to 31/12/88; full list of members
dot icon19/02/1989
Miscellaneous
dot icon08/03/1988
Memorandum and Articles of Association
dot icon29/02/1988
Director resigned;new director appointed
dot icon14/02/1988
Certificate of change of name
dot icon12/02/1988
Secretary resigned;new secretary appointed
dot icon12/02/1988
Registered office changed on 13/02/88 from: 2 baches street london N1 6UB
dot icon12/02/1988
Resolutions
dot icon16/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Briggs, Jayne
Director
10/01/1992 - Present
-
Ellis, Roy
Director
01/05/1992 - 30/09/2003
1
Briggs, Christopher Glynn
Secretary
07/05/2015 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATED BOILERHOUSE SERVICES (PONTEFRACT) LIMITED

ASSOCIATED BOILERHOUSE SERVICES (PONTEFRACT) LIMITED is an(a) Dissolved company incorporated on 16/07/1987 with the registered office located at 31 Trenance Gardens, Greetland, Halifax, West Yorkshire HX4 8NN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATED BOILERHOUSE SERVICES (PONTEFRACT) LIMITED?

toggle

ASSOCIATED BOILERHOUSE SERVICES (PONTEFRACT) LIMITED is currently Dissolved. It was registered on 16/07/1987 and dissolved on 12/12/2016.

Where is ASSOCIATED BOILERHOUSE SERVICES (PONTEFRACT) LIMITED located?

toggle

ASSOCIATED BOILERHOUSE SERVICES (PONTEFRACT) LIMITED is registered at 31 Trenance Gardens, Greetland, Halifax, West Yorkshire HX4 8NN.

What does ASSOCIATED BOILERHOUSE SERVICES (PONTEFRACT) LIMITED do?

toggle

ASSOCIATED BOILERHOUSE SERVICES (PONTEFRACT) LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for ASSOCIATED BOILERHOUSE SERVICES (PONTEFRACT) LIMITED?

toggle

The latest filing was on 12/12/2016: Final Gazette dissolved via voluntary strike-off.