Little Germany
Bradford
West Yorkshire
BD99 2XG
Secretary Name | Mr James Daniel Greenwood |
---|---|
Status | Closed |
Appointed | 07 July 2020(114 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 01 March 2022) |
Role | Company Director |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | Mr Richard John Hornby |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2020(114 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 01 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | Peter Francis Lomas |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(85 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 04 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westways 14 Breary Lane Bramhope Leeds West Yorkshire LS16 9AE |
Director Name | Anthony Malcolm |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(85 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 1998) |
Role | Secretary |
Correspondence Address | 175 Hunters Park Avenue Clayton Bradford West Yorkshire BD14 6EN |
Secretary Name | Anthony Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(85 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 175 Hunters Park Avenue Clayton Bradford West Yorkshire BD14 6EN |
Director Name | Ian Andrew |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(92 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 19 August 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 226 Dunford Road Holmfirth Huddersfield HD9 2DU |
Secretary Name | Ian Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(92 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 19 August 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 226 Dunford Road Holmfirth Huddersfield HD9 2DU |
Director Name | Mr Robert George Deri |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(92 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 March 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage, Main Street Boynton Bridlington North Humberside YO16 4XJ |
Director Name | Mr Christopher West |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(93 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Carr Road Calverley Leeds LS28 5RH |
Director Name | Andrew James Lord |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(102 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 July 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Secretary Name | Andrew James Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(102 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 July 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | Neill Lewis McDonald Moore |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(102 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 11 June 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | Mr John Hinchcliffe |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2020(114 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Website | grattan.co.uk |
---|
Registered Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Great Horton |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
5k at £1 | Grattan PLC 99.98% Ordinary |
---|---|
1 at £1 | Direct Home Shopping Brands LTD 0.02% Ordinary |
Latest Accounts | 27 February 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
14 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
1 December 2021 | Application to strike the company off the register (3 pages) |
5 September 2021 | Accounts for a dormant company made up to 27 February 2021 (4 pages) |
8 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
12 January 2021 | Termination of appointment of John Hinchcliffe as a director on 31 December 2020 (1 page) |
23 November 2020 | Appointment of Mr Richard John Hornby as a director on 17 November 2020 (2 pages) |
2 September 2020 | Accounts for a dormant company made up to 29 February 2020 (4 pages) |
7 July 2020 | Appointment of Mr James Daniel Greenwood as a secretary on 7 July 2020 (2 pages) |
7 July 2020 | Appointment of Mr James Daniel Greenwood as a director on 7 July 2020 (2 pages) |
7 July 2020 | Termination of appointment of Andrew James Lord as a director on 7 July 2020 (1 page) |
7 July 2020 | Termination of appointment of Andrew James Lord as a secretary on 7 July 2020 (1 page) |
6 July 2020 | Appointment of Mr John Hinchcliffe as a director on 26 June 2020 (2 pages) |
18 June 2020 | Termination of appointment of Neill Lewis Mcdonald Moore as a director on 11 June 2020 (1 page) |
10 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
11 July 2019 | Accounts for a dormant company made up to 2 March 2019 (4 pages) |
12 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
29 October 2018 | Accounts for a dormant company made up to 3 March 2018 (4 pages) |
12 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
15 February 2018 | Director's details changed for Andrew James Lord on 15 February 2018 (2 pages) |
15 February 2018 | Secretary's details changed for Andrew James Lord on 15 February 2018 (1 page) |
23 January 2018 | Director's details changed for Neill Lewis Mcdonald Moore on 1 January 2018 (3 pages) |
13 November 2017 | Accounts for a dormant company made up to 25 February 2017 (4 pages) |
13 November 2017 | Accounts for a dormant company made up to 25 February 2017 (4 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
10 November 2016 | Accounts for a dormant company made up to 27 February 2016 (4 pages) |
10 November 2016 | Accounts for a dormant company made up to 27 February 2016 (4 pages) |
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
12 November 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
12 November 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
21 October 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
21 October 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
21 October 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
7 November 2013 | Accounts for a dormant company made up to 2 March 2013 (4 pages) |
7 November 2013 | Accounts for a dormant company made up to 2 March 2013 (4 pages) |
7 November 2013 | Accounts for a dormant company made up to 2 March 2013 (4 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Registered office address changed from Ingleby Road Bradford West Yorkshire BD99 2XG on 30 January 2013 (2 pages) |
30 January 2013 | Registered office address changed from Ingleby Road Bradford West Yorkshire BD99 2XG on 30 January 2013 (2 pages) |
26 November 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
26 November 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
26 November 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
25 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Accounts for a dormant company made up to 26 February 2011 (4 pages) |
24 November 2011 | Accounts for a dormant company made up to 26 February 2011 (4 pages) |
1 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 8 June 2011 (16 pages) |
1 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 8 June 2011 (16 pages) |
1 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 8 June 2011 (16 pages) |
23 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders
|
23 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders
|
23 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders
|
25 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
25 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
21 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (3 pages) |
18 January 2010 | Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (3 pages) |
18 January 2010 | Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (3 pages) |
11 December 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
11 December 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
29 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from otto house ingleby road bradford west yorkshire BD99 2XG (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from otto house ingleby road bradford west yorkshire BD99 2XG (1 page) |
14 January 2009 | Director appointed neill lewis mcdonald moore (3 pages) |
14 January 2009 | Appointment terminated director christopher west (1 page) |
14 January 2009 | Director appointed neill lewis mcdonald moore (3 pages) |
14 January 2009 | Appointment terminated director christopher west (1 page) |
7 October 2008 | Appointment terminated director and secretary ian andrew (1 page) |
7 October 2008 | Director and secretary appointed andrew james lord (3 pages) |
7 October 2008 | Appointment terminated director and secretary ian andrew (1 page) |
7 October 2008 | Director and secretary appointed andrew james lord (3 pages) |
30 September 2008 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
30 September 2008 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
3 July 2008 | Return made up to 08/06/08; full list of members (7 pages) |
3 July 2008 | Return made up to 08/06/08; full list of members (7 pages) |
2 December 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
2 December 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
9 July 2007 | Return made up to 08/06/07; no change of members (7 pages) |
9 July 2007 | Return made up to 08/06/07; no change of members (7 pages) |
9 December 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
9 December 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: anchor house ingleby road bradford BD99 2XG (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: anchor house ingleby road bradford BD99 2XG (1 page) |
30 June 2006 | Return made up to 08/06/06; full list of members (7 pages) |
30 June 2006 | Return made up to 08/06/06; full list of members (7 pages) |
8 December 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
8 December 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
29 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
29 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
2 December 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
2 December 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
24 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
14 June 2004 | Director's particulars changed (1 page) |
14 June 2004 | Director's particulars changed (1 page) |
5 December 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
5 December 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
23 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
23 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
30 November 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
30 November 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
28 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
14 September 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
14 September 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
27 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
27 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
29 August 2000 | Accounts for a dormant company made up to 29 February 2000 (4 pages) |
29 August 2000 | Accounts for a dormant company made up to 29 February 2000 (4 pages) |
4 July 2000 | Return made up to 08/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 08/06/00; full list of members (6 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
27 July 1999 | Accounts for a dormant company made up to 28 February 1999 (4 pages) |
27 July 1999 | Accounts for a dormant company made up to 28 February 1999 (4 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Return made up to 08/06/99; full list of members
|
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Return made up to 08/06/99; full list of members
|
23 June 1999 | New director appointed (2 pages) |
10 August 1998 | New secretary appointed;new director appointed (2 pages) |
10 August 1998 | Secretary resigned;director resigned (1 page) |
10 August 1998 | New secretary appointed;new director appointed (2 pages) |
10 August 1998 | Secretary resigned;director resigned (1 page) |
31 July 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
31 July 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
24 July 1998 | Resolutions
|
24 July 1998 | Resolutions
|
23 June 1998 | Return made up to 08/06/98; no change of members (4 pages) |
23 June 1998 | Return made up to 08/06/98; no change of members (4 pages) |
14 October 1997 | Accounts for a dormant company made up to 28 February 1997 (5 pages) |
14 October 1997 | Accounts for a dormant company made up to 28 February 1997 (5 pages) |
7 July 1997 | Return made up to 08/06/97; no change of members (4 pages) |
7 July 1997 | Return made up to 08/06/97; no change of members (4 pages) |
12 December 1996 | Full accounts made up to 29 February 1996 (4 pages) |
12 December 1996 | Full accounts made up to 29 February 1996 (4 pages) |
11 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
26 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
26 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
27 September 1995 | Accounts for a dormant company made up to 28 February 1995 (4 pages) |
27 September 1995 | Accounts for a dormant company made up to 28 February 1995 (4 pages) |
20 June 1995 | Return made up to 08/06/95; no change of members (16 pages) |
20 June 1995 | Return made up to 08/06/95; no change of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |