Bradford
West Yorkshire
BD10 0NT
Director Name | Miss Helen Sarah Wilkinson |
---|---|
Date of Birth | April 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2001(80 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 24 January 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Shenstone Benton Park Drive Rawdon Leeds LS19 6AN |
Director Name | Jacqueline Beryl Wilkinson |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2001(80 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 24 January 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Little Park Apperley Bridge Bradford West Yorkshire BD10 0NT |
Secretary Name | Jacqueline Beryl Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 2001(80 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 24 January 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Little Park Apperley Bridge Bradford West Yorkshire BD10 0NT |
Director Name | Eric Norman Wilkinson |
---|---|
Date of Birth | December 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(71 years, 12 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 July 1993) |
Role | Retired Engineer |
Correspondence Address | Brentwood Little Park Bradford West Yorkshire BD10 0NT |
Director Name | Steven Andrew Wilkinson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(71 years, 12 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 September 2001) |
Role | Engineer |
Correspondence Address | Woodview Woodlands Drive Apperley Bridge Bradford West Yorkshire BD10 0PA |
Secretary Name | Eric Norman Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(71 years, 12 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 July 1993) |
Role | Retired Engineer |
Correspondence Address | Brentwood Little Park Bradford West Yorkshire BD10 0NT |
Secretary Name | Steven Andrew Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(72 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 September 2001) |
Role | Electrical Contractor |
Correspondence Address | Woodview Woodlands Drive Apperley Bridge Bradford West Yorkshire BD10 0PA |
Director Name | Ian Taylor |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(83 years, 1 month after company formation) |
Appointment Duration | 9 years, 12 months (resigned 04 January 2014) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Laceby Close Idle Bradford Yorkshire BD10 9JQ |
Director Name | David John Meakin |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(83 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 April 2015) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Starra Main Street Great Ouseburn North Yorkshire YO26 9RQ |
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,840,178 |
Cash | £135,456 |
Current Liabilities | £386,244 |
Latest Accounts | 30 June 2014 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 November 2017 | Liquidators' statement of receipts and payments to 26 August 2017 (16 pages) |
---|---|
2 November 2016 | Liquidators' statement of receipts and payments to 26 August 2016 (13 pages) |
15 August 2016 | Satisfaction of charge 001723560004 in full (1 page) |
7 September 2015 | Registered office address changed from Albion House Stockhill Road Bradford West Yorkshire BD10 9AX to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 7 September 2015 (2 pages) |
7 September 2015 | Registered office address changed from Albion House Stockhill Road Bradford West Yorkshire BD10 9AX to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 7 September 2015 (2 pages) |
4 September 2015 | Statement of affairs with form 4.19 (11 pages) |
4 September 2015 | Appointment of a voluntary liquidator (1 page) |
28 July 2015 | Termination of appointment of David John Meakin as a director on 30 April 2015 (1 page) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 January 2014 | Termination of appointment of Ian Taylor as a director (1 page) |
20 December 2013 | Registration of charge 001723560004 (5 pages) |
10 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (8 pages) |
7 June 2012 | Purchase of own shares. (3 pages) |
21 May 2012 | Resolutions
|
21 May 2012 | Cancellation of shares. Statement of capital on 21 May 2012
|
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
18 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (8 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 February 2011 | Director's details changed for Helen Sarah Wilkinson on 1 February 2011 (3 pages) |
1 February 2011 | Director's details changed for Helen Sarah Wilkinson on 1 February 2011 (3 pages) |
1 February 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (8 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 December 2009 | Director's details changed for Helen Sarah Wilkinson on 24 December 2009 (2 pages) |
26 December 2009 | Director's details changed for David John Meakin on 24 December 2009 (2 pages) |
26 December 2009 | Director's details changed for Ian Taylor on 24 December 2009 (2 pages) |
26 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (6 pages) |
26 December 2009 | Director's details changed for Stuart Norman Wilkinson on 24 December 2009 (2 pages) |
26 December 2009 | Director's details changed for Jacqueline Beryl Wilkinson on 24 December 2009 (2 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 February 2009 | Return made up to 29/11/08; full list of members (5 pages) |
23 February 2009 | Location of register of members (1 page) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
16 July 2007 | Return made up to 29/11/06; full list of members (8 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (10 pages) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Return made up to 29/11/05; full list of members (3 pages) |
3 May 2005 | Accounts for a small company made up to 30 June 2004 (10 pages) |
3 December 2004 | Return made up to 29/11/04; full list of members (8 pages) |
24 February 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
21 November 2003 | Return made up to 29/11/03; full list of members (7 pages) |
8 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
4 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
25 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
2 February 2002 | Return made up to 12/12/01; full list of members (7 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | Secretary resigned;director resigned (1 page) |
15 October 2001 | New secretary appointed;new director appointed (2 pages) |
13 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
19 December 2000 | Return made up to 12/12/00; full list of members (6 pages) |
31 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Return made up to 12/12/99; full list of members
|
17 February 1999 | Return made up to 12/12/98; full list of members
|
6 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
25 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
16 December 1997 | Return made up to 12/12/97; no change of members (6 pages) |
9 September 1997 | Return made up to 12/12/96; no change of members (4 pages) |
10 February 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
14 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
7 June 1995 | Return made up to 12/12/94; full list of members (6 pages) |
29 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
12 May 1982 | Accounts made up to 30 June 1981 (10 pages) |
31 December 1920 | Incorporation (19 pages) |