Gomersal
Cleckheaton
West Yorkshire
BD19 4DE
Director Name | Mr Charles Duncan Wyatt |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(70 years, 10 months after company formation) |
Appointment Duration | 27 years, 7 months (closed 24 August 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Latham Lane Gomersal Cleckheaton West Yorkshire BD19 4AP |
Secretary Name | Mrs Maureen Hilda Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(70 years, 10 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Latham Court Gomersal Cleckheaton West Yorkshire BD19 4DE |
Website | broadbent-drives.co.uk |
---|
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
4k at £1 | Wetherby Engineering Co. LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2015 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 March |
20 October 2017 | Registered office address changed from C/O Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 20 October 2017 (2 pages) |
---|---|
18 October 2017 | Declaration of solvency (5 pages) |
18 October 2017 | Resolutions
|
18 October 2017 | Appointment of a voluntary liquidator (1 page) |
17 March 2017 | Current accounting period extended from 31 October 2016 to 28 March 2017 (1 page) |
17 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
17 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
4 August 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
27 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Termination of appointment of Maureen Hilda Armitage as a secretary on 31 October 2014 (1 page) |
27 March 2015 | Registered office address changed from Britannia Mills Portland Street Bradford West Yorkshire BD5 0DW to C/O Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA on 27 March 2015 (1 page) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
21 January 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
16 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 October 2008 (2 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 October 2007 (2 pages) |
21 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 October 2006 (2 pages) |
2 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 October 2005 (2 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 October 2004 (2 pages) |
14 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
16 March 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
8 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
12 February 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
11 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
25 February 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
19 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
13 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
6 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
26 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
11 February 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
21 April 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
5 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
5 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
13 January 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
18 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
18 January 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
30 March 1920 | Incorporation (22 pages) |