Emley Moor
Huddersfield
West Yorkshire
HD8 9TB
Secretary Name | Gordon Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2007(84 years, 1 month after company formation) |
Appointment Duration | 6 years (closed 11 December 2013) |
Role | Solicitor |
Correspondence Address | Cherry Trees 51 Lumby Hill, Monk Fryston Leeds West Yorkshire LS25 5EB |
Director Name | Mrs Annie Briscoe |
---|---|
Date of Birth | December 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(67 years, 9 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 16 February 2010) |
Role | Secretary |
Correspondence Address | Dunnellen Bradford Road Tingley Wakefield West Yorkshire WF3 1QT |
Director Name | Mrs Maureen Briscoe |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(67 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 04 October 2007) |
Role | Company Director |
Correspondence Address | Quarry Hill House 13 Chevet Lane Wakefield West Yorkshire WF2 6HN |
Director Name | Ronald Briscoe |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(67 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 October 1998) |
Role | Company Director |
Correspondence Address | Beechwood Bradford Road Tingley Wakefield West Yorkshire WF3 1QU |
Secretary Name | Mrs Annie Briscoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(67 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 May 1996) |
Role | Company Director |
Correspondence Address | Dunnellen Bradford Road Tingley Wakefield West Yorkshire WF3 1QT |
Secretary Name | Mrs Maureen Briscoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(72 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 04 October 2007) |
Role | Company Director |
Correspondence Address | Quarry Hill House 13 Chevet Lane Wakefield West Yorkshire WF2 6HN |
Director Name | Vaughan Howard Thomas |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(75 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Common Lane Emley Moor Huddersfield West Yorkshire HD8 9TB |
Director Name | Neil Martin Lee |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(80 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 June 2005) |
Role | Engineer |
Correspondence Address | Oban House Wakefield Road Drighlington Bradford West Yorkshire BD11 1EB |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
4.7k at 1 | Ronald Briscoe 72.50% Ordinary |
---|---|
1.8k at 1 | Ms Annie Briscoe 27.48% Ordinary |
1 at 1 | Ms Annie Briscoe 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £651,485 |
Cash | £11,922 |
Current Liabilities | £125,758 |
Latest Accounts | 30 September 2010 (12 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 December 2013 | Final Gazette dissolved following liquidation (1 page) |
11 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2013 | Return of final meeting in a members' voluntary winding up (13 pages) |
11 September 2013 | Return of final meeting in a members' voluntary winding up (13 pages) |
17 May 2013 | Liquidators statement of receipts and payments to 9 March 2013 (14 pages) |
17 May 2013 | Liquidators' statement of receipts and payments to 9 March 2013 (14 pages) |
17 May 2013 | Liquidators' statement of receipts and payments to 9 March 2013 (14 pages) |
17 May 2013 | Liquidators statement of receipts and payments to 9 March 2013 (14 pages) |
9 May 2012 | Liquidators' statement of receipts and payments to 9 March 2012 (13 pages) |
9 May 2012 | Liquidators' statement of receipts and payments to 9 March 2012 (13 pages) |
9 May 2012 | Liquidators statement of receipts and payments to 9 March 2012 (13 pages) |
9 May 2012 | Liquidators statement of receipts and payments to 9 March 2012 (13 pages) |
21 March 2011 | Registered office address changed from 2 Stable Court Beechwoods Elmete Lane Roundhay Leeds LS8 2LQ on 21 March 2011 (2 pages) |
21 March 2011 | Registered office address changed from 2 Stable Court Beechwoods Elmete Lane Roundhay Leeds LS8 2LQ on 21 March 2011 (2 pages) |
17 March 2011 | Appointment of a voluntary liquidator (1 page) |
17 March 2011 | Declaration of solvency (3 pages) |
17 March 2011 | Resolutions
|
17 March 2011 | Appointment of a voluntary liquidator (1 page) |
17 March 2011 | Resolutions
|
17 March 2011 | Declaration of solvency (3 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders Statement of capital on 2010-08-06
|
6 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders Statement of capital on 2010-08-06
|
6 August 2010 | Director's details changed for Vaughan Howard Thomas on 2 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Vaughan Howard Thomas on 2 August 2010 (2 pages) |
6 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders Statement of capital on 2010-08-06
|
6 August 2010 | Director's details changed for Vaughan Howard Thomas on 2 August 2010 (2 pages) |
28 July 2010 | Current accounting period extended from 30 June 2010 to 30 September 2010 (3 pages) |
28 July 2010 | Current accounting period extended from 30 June 2010 to 30 September 2010 (3 pages) |
9 March 2010 | Termination of appointment of Annie Briscoe as a director (1 page) |
9 March 2010 | Termination of appointment of Annie Briscoe as a director (1 page) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 August 2009 | Appointment terminated secretary maureen briscoe (1 page) |
11 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
11 August 2009 | Appointment Terminated Secretary maureen briscoe (1 page) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
29 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 November 2007 | New secretary appointed (2 pages) |
29 November 2007 | New secretary appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
28 November 2007 | New secretary appointed (2 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New secretary appointed (2 pages) |
31 August 2007 | Return made up to 02/08/07; no change of members (7 pages) |
31 August 2007 | Return made up to 02/08/07; no change of members (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 August 2006 | Return made up to 02/08/06; full list of members (7 pages) |
17 August 2006 | Return made up to 02/08/06; full list of members (7 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
2 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
31 August 2005 | Return made up to 02/08/05; full list of members
|
31 August 2005 | Return made up to 02/08/05; full list of members (8 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: bdc business park fountain street morley west yorkshire LS27 0AA (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: bdc business park fountain street morley west yorkshire LS27 0AA (1 page) |
18 July 2005 | Director resigned (1 page) |
7 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2005 | Company name changed B.D.C.(morley)LIMITED\certificate issued on 23/06/05 (2 pages) |
23 June 2005 | Company name changed B.D.C.(morley)LIMITED\certificate issued on 23/06/05 (2 pages) |
23 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
23 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
8 September 2004 | Return made up to 02/08/04; full list of members (7 pages) |
8 September 2004 | Return made up to 02/08/04; full list of members (7 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (1 page) |
12 July 2004 | New director appointed (1 page) |
18 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
18 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
13 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
13 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
27 November 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
27 November 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
10 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
10 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
9 July 2002 | Resolutions
|
9 July 2002 | Resolutions
|
13 March 2002 | Registered office changed on 13/03/02 from: somerset house st pauls street morley leeds LS27 9EP (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: somerset house st pauls street morley leeds LS27 9EP (1 page) |
13 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
13 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
8 August 2001 | Return made up to 02/08/01; full list of members
|
8 August 2001 | Return made up to 02/08/01; full list of members (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
10 October 2000 | Auditor's resignation (1 page) |
10 October 2000 | Auditor's resignation (1 page) |
11 August 2000 | Return made up to 02/08/00; full list of members (7 pages) |
11 August 2000 | Return made up to 02/08/00; full list of members (7 pages) |
18 July 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
18 July 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
13 August 1999 | Return made up to 02/08/99; full list of members (7 pages) |
13 August 1999 | Return made up to 02/08/99; full list of members (7 pages) |
1 July 1999 | Full accounts made up to 30 June 1998 (9 pages) |
1 July 1999 | Full accounts made up to 30 June 1998 (9 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
14 August 1998 | Return made up to 02/08/98; no change of members (5 pages) |
14 August 1998 | Return made up to 02/08/98; no change of members (5 pages) |
18 March 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
18 March 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
14 August 1997 | Return made up to 02/08/97; no change of members (5 pages) |
14 August 1997 | Return made up to 02/08/97; no change of members (5 pages) |
28 April 1997 | Full group accounts made up to 30 June 1996 (14 pages) |
28 April 1997 | Full group accounts made up to 30 June 1996 (14 pages) |
28 April 1997 | Registered office changed on 28/04/97 from: town end iron works town end morley w yorkshire LS27 8AQ (1 page) |
28 April 1997 | Registered office changed on 28/04/97 from: town end iron works town end morley w yorkshire LS27 8AQ (1 page) |
19 October 1996 | Particulars of mortgage/charge (3 pages) |
19 October 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | Return made up to 02/08/96; full list of members (7 pages) |
8 August 1996 | Return made up to 02/08/96; full list of members (7 pages) |
15 July 1996 | New secretary appointed (1 page) |
15 July 1996 | Secretary resigned (2 pages) |
15 July 1996 | Secretary resigned (2 pages) |
9 May 1996 | Full group accounts made up to 30 June 1995 (14 pages) |
9 May 1996 | Full group accounts made up to 30 June 1995 (14 pages) |
20 September 1995 | Return made up to 02/08/95; no change of members (6 pages) |
20 September 1995 | Return made up to 02/08/95; no change of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
2 August 1990 | Resolutions
|
2 August 1990 | Resolutions
|
8 September 1983 | Particulars of mortgage/charge (3 pages) |
8 September 1983 | Particulars of mortgage/charge (3 pages) |
2 November 1923 | Incorporation (20 pages) |
2 November 1923 | Incorporation (20 pages) |