Thornton
Bradford
West Yorkshire
BD13 3BJ
Director Name | Kevin Sheridan |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 1991(89 years, 3 months after company formation) |
Appointment Duration | 26 years, 2 months (closed 10 May 2017) |
Role | District Hospital Supplies Officer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Middlebrook Crescent Fairweather Green Bradford West Yorkshire BD8 0EN |
Secretary Name | Geoffrey Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 1991(89 years, 3 months after company formation) |
Appointment Duration | 26 years, 2 months (closed 10 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 322 Leaventhorpe Lane Thornton Bradford West Yorkshire BD13 3BJ |
Director Name | David Gordon Brown |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(89 years, 3 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 16 June 2015) |
Role | Retired Bank Manager |
Correspondence Address | Garth Cottage Wharfe Austwick Via Lancaster LA2 8DW |
Registered Address | Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
225 at £1 | David Gordon Brown 32.14% Ordinary |
---|---|
225 at £1 | Geoffrey Holmes 32.14% Ordinary |
225 at £1 | Kevin Sheridan 32.14% Ordinary |
25 at £1 | Jack Wellock 3.57% Ordinary |
Latest Accounts | 23 May 2016 (7 years, 4 months ago) |
---|---|
Next Accounts Due | 23 February 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 23 May |
17 January 1860 | Delivered on: 21 January 1986 Persons entitled: Bass North Limited Classification: Legal charge Secured details: £10,000 and all other moneys due from the company and/or david gary wilkinson, geoffrey holmes, kevin sherdan, steven brian archer, alan freer, geoffrey bell, harry holmes, jack isaacs & malcolm brooks to the chargee including moneys due in respect as goods supplied and services rendered or any account whatsoever. Particulars: 1) plot of land situate in willow street and kensington street bradford, west yorkshire. Formerly dealt with :- three plots distinquished as hots 80, 81 & 82. 2) plot of land formerly forming part of the close of land called coal pit close manningham bradford (bounded by the land as described on doc M126). Together with the assigned particular as detailed on doc M126. See doc M126 for full details. Outstanding |
---|---|
22 September 1980 | Delivered on: 26 September 1980 Persons entitled: Joshua Tetley & Son Limited Classification: Legal charge Secured details: £10,000 and all monies due or to become due from E. purche on la roose & G. spence to the charge including all sums owing for goods supplied services rendered or otherwise. Particulars: Land part of certain closes of land called 'the far field' & the coal pit close' manningham bradford W. yorks the kensington hall & liberal club free library & other buildings erected upon the two plots of land. Fully Satisfied |
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
10 February 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
23 November 2016 | Satisfaction of charge 2 in full (2 pages) |
10 November 2016 | Total exemption small company accounts made up to 23 May 2016 (3 pages) |
7 June 2016 | Appointment of a voluntary liquidator (1 page) |
7 June 2016 | Resolutions
|
7 June 2016 | Declaration of solvency (3 pages) |
3 June 2016 | Previous accounting period extended from 31 December 2015 to 23 May 2016 (1 page) |
16 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
15 March 2016 | Director's details changed for Geoffrey Holmes on 1 October 2009 (2 pages) |
15 March 2016 | Director's details changed for Kevin Sheridan on 1 October 2009 (2 pages) |
18 September 2015 | Termination of appointment of David Gordon Brown as a director on 16 June 2015 (2 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 July 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
11 June 2015 | Registered office address changed from 27 Kensington Street Girlington Bradford Yorkshire BD8 9LZ to 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 11 June 2015 (2 pages) |
28 April 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
21 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
10 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (16 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
28 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (16 pages) |
16 May 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (15 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
26 April 2010 | Annual return made up to 25 February 2010 (15 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
5 May 2009 | Return made up to 16/02/09; full list of members (10 pages) |
23 March 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
21 April 2008 | Return made up to 16/02/08; full list of members (9 pages) |
29 March 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
28 March 2007 | Return made up to 16/02/07; full list of members (8 pages) |
28 March 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
7 March 2006 | Return made up to 16/02/06; full list of members (8 pages) |
7 March 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
21 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
7 April 2005 | Return made up to 16/02/05; full list of members
|
9 December 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
24 February 2004 | Return made up to 16/02/04; full list of members (8 pages) |
1 March 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
1 March 2003 | Return made up to 16/02/03; full list of members (8 pages) |
28 February 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
28 February 2002 | Return made up to 16/02/02; full list of members (8 pages) |
3 April 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
3 April 2001 | Return made up to 16/02/01; full list of members (8 pages) |
20 March 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
20 March 2000 | Return made up to 16/02/00; full list of members
|
6 April 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
6 April 1999 | Return made up to 16/02/99; full list of members
|
14 May 1998 | Return made up to 16/02/98; full list of members (6 pages) |
14 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
27 April 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
27 April 1997 | Return made up to 16/02/97; full list of members (6 pages) |
24 September 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
24 September 1996 | Return made up to 16/02/96; no change of members (4 pages) |
31 January 1996 | Full accounts made up to 31 December 1994 (11 pages) |
20 October 1995 | Resolutions
|
20 October 1995 | Return made up to 16/02/95; full list of members
|
13 December 1901 | Memorandum and Articles of Association (14 pages) |