Company NameBradford Masonic Hall Limited
Company StatusDissolved
Company Number00192404
CategoryPrivate Limited Company
Incorporation Date10 September 1923(100 years, 8 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)
Previous NameMasonic Hall Co (Spring Bank) Bradford Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Alfred David Parker
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1996(72 years, 9 months after company formation)
Appointment Duration21 years, 3 months (closed 12 September 2017)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address33 Warren Park
Hove Edge
Brighouse
West Yorkshire
HD6 2RR
Director NameMr Keith Grandison
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2006(83 years, 2 months after company formation)
Appointment Duration10 years, 10 months (closed 12 September 2017)
RoleRetired Sales Executive
Country of ResidenceEngland
Correspondence Address42 Moorfield Drive
Baildon
Bradford
BD17 6LL
Secretary NameMr David John Lloyd Lee
NationalityBritish
StatusClosed
Appointed25 April 2007(83 years, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 12 September 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNew Sunderland Brearley
Halifax
HX2 6JF
Director NameMr Michael Woodward
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2009(85 years, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 12 September 2017)
RoleRetired Accountant
Country of ResidenceEngland
Correspondence Address10 Foxhill Close
Queensbury
Bradford
West Yorkshire
BD13 2JP
Director NameMr Terence Bottomley
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2014(90 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 New Adel Lane
Leeds
West Yorkshire
LS16 6BB
Director NameMr Stephen Charles Myers
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2014(91 years after company formation)
Appointment Duration3 years (closed 12 September 2017)
RoleProfessional Photographer
Country of ResidenceEngland
Correspondence Address25/29 Sandy Way
Yeadon
Leeds
West Yorkshire
LS19 7EW
Director NameHenry Frederick Hodson
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1990(67 years, 3 months after company formation)
Appointment Duration5 years (resigned 22 December 1995)
RoleChartered Accountant
Correspondence AddressGreen Meadows Bradford Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7QS
Director NameRonald William Sedman
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1990(67 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 1995)
RoleChartered Civil Engineer
Correspondence Address3 Woodhall Park Crescent West
Stanningley
Pudsey
West Yorkshire
LS28 7EZ
Director NameMr George Alan Roberts
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1990(67 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 June 1996)
RoleMarketing & Administration Manager
Correspondence AddressManor Farm High Fold Lane
Keighley
West Yorkshire
BD20 6ES
Director NamePeter George Colman
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1990(67 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 1995)
RoleCompany Director
Correspondence AddressRhode Cottage 39 Cheltenham Avenue
Ilkley
West Yorkshire
LS29 8BN
Director NameBrian Edward Coates
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1990(67 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 June 1996)
RoleTechnical Marketing Manager
Correspondence Address2 Orchard Grove
Menston
Ilkley
West Yorkshire
LS29 6HL
Secretary NameRex Stacey
NationalityBritish
StatusResigned
Appointed08 December 1990(67 years, 3 months after company formation)
Appointment Duration8 years (resigned 07 December 1998)
RoleCompany Director
Correspondence AddressHigh Field 57 Wyke Lane
Oakenshaw
Bradford
West Yorkshire
BD12 7EE
Director NameLeslie Gledhill
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(72 years, 2 months after company formation)
Appointment Duration10 years, 12 months (resigned 27 October 2006)
RoleSpecial Projects Executive
Correspondence Address4 Rosemont Lane
Baildon
Shipley
West Yorkshire
BD17 7SP
Director NameMr Frank Clifford Heaton
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(72 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 July 1999)
RolePrinting Supplies Director
Correspondence AddressHigh Trees 1 Southway
Horsforth
Leeds
West Yorkshire
LS18 5RN
Director NameStephen Christopher Robinson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(72 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 October 2006)
RoleSales Director
Correspondence AddressCherry Trees 25 Dene Bank
Lady Lane
Bingley
West Yorkshire
BD16 4AR
Director NameLeslie Stephen Mason
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(72 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 25 April 2007)
RoleAccountant
Correspondence Address37 Fernbank Drive
Bingley
Bradford
BD16 4PJ
Secretary NameMr Graham Harry Priestley
NationalityBritish
StatusResigned
Appointed07 December 1998(75 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18-20 Moorside Drive
Drighlington
Bradford
West Yorkshire
BD11 1HD
Director NameGarry Burden
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(75 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 October 2006)
RoleFinancial Services Consultant
Correspondence Address3 Netherfield Close
Kirkburton
Huddersfield
HD8 0UR
Director NameAlan John Smith
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(79 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2006)
RoleSheriffs Officer
Correspondence Address9 Nab Wood Grove
Nab Wood Shipley
Bradford
West Yorkshire
BD18 4HS
Secretary NameStephen Michael Bell
NationalityBritish
StatusResigned
Appointed16 June 2003(79 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Savile Place
Mirfield
West Yorkshire
WF14 0AH
Director NameMr Adrian Michael Depledge
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(83 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 September 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Church Mount
Horsforth
Leeds
West Yorkshire
LS18 5LE
Director NameMr David John Lloyd Lee
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(83 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 March 2014)
RoleNotary Public
Country of ResidenceEngland
Correspondence AddressSunderland House
Brearley
Halifax
W Yorks
HX2 6JF

Location

Registered Address25/29 Sandy Way
Yeadon
Leeds
West Yorkshire
LS19 7EW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire

Shareholders

4.7k at £1Trustees Of Lodge Of Hope
24.48%
Ordinary
4.7k at £1Trustees Of Pentalpha Lodge
24.48%
Ordinary
4.7k at £1Trustee Of Lodge Of Charity
24.32%
Ordinary
4.6k at £1Shakespeare & Equity Lodge
24.06%
Ordinary
400 at £1Trustee Of Prince Of Wales Lodge
2.08%
Ordinary
20 at £1A. Hebb
0.10%
Ordinary
20 at £1K.d. Sharpe
0.10%
Ordinary
20 at £1R. Gledhill
0.10%
Ordinary
20 at £1T.h. Shaw
0.10%
Ordinary
10 at £1D. Horiman
0.05%
Ordinary
10 at £1G.a. Price
0.05%
Ordinary
10 at £1R.a. Horner
0.05%
Ordinary

Financials

Year2014
Net Worth£18,681
Cash£4,959
Current Liabilities£5,591

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
15 June 2017Application to strike the company off the register (3 pages)
14 June 2017Solvency Statement dated 04/05/16 (1 page)
14 June 2017Statement of capital on 14 June 2017
  • GBP 1
(3 pages)
30 May 2017Resolutions
  • RES13 ‐ Appliation for strike off 04/05/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 January 2017Confirmation statement made on 8 December 2016 with updates (8 pages)
17 June 2016Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 19,192
(10 pages)
8 January 2016Registered office address changed from 14a Spring Bank Place Bradford W Yorks BD8 7BX to 25/29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW on 8 January 2016 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 19,192
(10 pages)
29 December 2014Director's details changed for Mr Keith Grandison on 1 June 2014 (2 pages)
29 December 2014Director's details changed for Mr Keith Grandison on 1 June 2014 (2 pages)
29 December 2014Secretary's details changed for Mr David John Lloyd Lee on 1 January 2011 (1 page)
29 December 2014Secretary's details changed for Mr David John Lloyd Lee on 1 January 2011 (1 page)
29 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 19,192
(10 pages)
6 November 2014Appointment of Stephen Charles Myers as a director on 8 September 2014 (4 pages)
6 November 2014Appointment of Stephen Charles Myers as a director on 8 September 2014 (4 pages)
14 September 2014Termination of appointment of Adrian Michael Depledge as a director on 8 September 2014 (1 page)
11 July 2014Appointment of Terence Bottomley as a director (3 pages)
30 April 2014Termination of appointment of David Lee as a director (1 page)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 19,192
(10 pages)
30 December 2013Director's details changed for Mr David John Lloyd Lee on 4 July 2013 (2 pages)
30 December 2013Director's details changed for Mr David John Lloyd Lee on 4 July 2013 (2 pages)
30 December 2013Register(s) moved to registered inspection location (1 page)
30 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 19,192
(10 pages)
3 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (9 pages)
3 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (9 pages)
23 October 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (10 pages)
3 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (10 pages)
3 January 2012Register inspection address has been changed from C/O Finn Gledhill, Solicitors 29 West End Hebden Bridge West Yorkshire HX7 8UQ England (1 page)
30 December 2011Register(s) moved to registered office address (1 page)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (10 pages)
18 January 2011Register(s) moved to registered inspection location (1 page)
17 January 2011Register inspection address has been changed (1 page)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 December 2009Director's details changed for Mr David John Lloyd Lee on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Adrian Michael Depledge on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Alfred David Parker on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (9 pages)
31 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (9 pages)
31 December 2009Director's details changed for Keith Grandison on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Michael Woodward on 31 December 2009 (2 pages)
31 December 2009Secretary's details changed for David John Lloyd Lee on 31 December 2009 (1 page)
30 December 2009Appointment of Mr Michael Woodward as a director (1 page)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
16 February 2009Return made up to 08/12/08; full list of members (8 pages)
13 May 2008Memorandum and Articles of Association (12 pages)
26 April 2008Company name changed masonic hall co (spring bank) bradford LIMITED\certificate issued on 30/04/08 (2 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 December 2007Director resigned (1 page)
27 December 2007Location of register of members (1 page)
27 December 2007Secretary resigned (1 page)
27 December 2007Return made up to 08/12/07; full list of members (5 pages)
20 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 May 2007New secretary appointed;new director appointed (1 page)
11 January 2007Return made up to 08/12/06; full list of members (12 pages)
11 November 2006New director appointed (1 page)
11 November 2006New director appointed (1 page)
11 November 2006Secretary's particulars changed (1 page)
8 November 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
2 March 2006Return made up to 08/12/05; full list of members (13 pages)
26 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 January 2005Return made up to 08/12/04; full list of members (13 pages)
2 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 December 2003Return made up to 08/12/03; full list of members (12 pages)
2 December 2003New director appointed (2 pages)
3 October 2003New secretary appointed (2 pages)
2 October 2003Secretary resigned (1 page)
17 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 December 2002Return made up to 08/12/02; full list of members (12 pages)
18 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 January 2002Return made up to 08/12/01; full list of members (11 pages)
13 November 2001Director's particulars changed (1 page)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
30 January 2001Return made up to 08/12/00; full list of members (11 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
28 February 2000Return made up to 08/12/99; full list of members (11 pages)
10 August 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
22 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
5 January 1999Return made up to 08/12/98; full list of members (8 pages)
31 December 1998New secretary appointed (2 pages)
31 December 1998Secretary resigned (1 page)
9 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
29 December 1997Return made up to 08/12/97; no change of members (6 pages)
19 January 1997Return made up to 08/12/96; no change of members (6 pages)
25 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
26 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
16 June 1996Director resigned (1 page)
16 June 1996Director resigned (1 page)
16 June 1996Director's particulars changed (1 page)
12 February 1996New director appointed (2 pages)
17 January 1996Director resigned (1 page)
17 January 1996Return made up to 08/12/95; full list of members (8 pages)
11 December 1995Accounts for a small company made up to 30 June 1995 (5 pages)
1 December 1995Director resigned;new director appointed (2 pages)
1 December 1995Director resigned;new director appointed (2 pages)
26 July 1995Accounts for a small company made up to 30 June 1994 (6 pages)