Harden
Bingley
West Yorkshire
BD16 1JB
Secretary Name | Barbara Riches |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1998(55 years, 2 months after company formation) |
Appointment Duration | 24 years, 1 month (closed 02 August 2022) |
Role | Secretary |
Correspondence Address | 100 Southmere Drive Bradford West Yorkshire BD7 3NT |
Director Name | Craig Thompson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2002(59 years, 1 month after company formation) |
Appointment Duration | 20 years, 2 months (closed 02 August 2022) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 3 Meadow Close Harden,Bingley Bradford Yorkshire BD16 1JB |
Director Name | Mr Peter Firth |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(48 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 June 2001) |
Role | Contracts Manager |
Correspondence Address | 12 Stoney Ridge Cottingley Bingley West Yorkshire BD16 1UG |
Director Name | Mr John Smith |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(48 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 August 1996) |
Role | Works Manager |
Correspondence Address | 13 Myrtle Drive Illingworth Halifax West Yorkshire HX2 8HQ |
Secretary Name | Mrs Susan Pedder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(48 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 14 Oakleigh Close Clayton Bradford West Yorkshire BD14 6QG |
Director Name | Peter Milner |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(53 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 03 July 2010) |
Role | Company Director |
Correspondence Address | 34 Brownberrie Lane Horsforth Leeds West Yorkshire LS18 5SB |
Director Name | Mr Philip John Gledhill |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(58 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 20 December 2002) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 3 Lee Lane Moorside Oxenhope Keighley West Yorkshire BD22 9RB |
Registered Address | 4 Carlton Court Brown Lane West Leeds LS12 6LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2011 |
---|---|
Net Worth | £430,429 |
Cash | £234 |
Current Liabilities | £746,836 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 August 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2021 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (4 pages) |
30 November 2016 | Final Gazette dissolved following liquidation (1 page) |
30 November 2016 | Final Gazette dissolved following liquidation (1 page) |
31 August 2016 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
31 August 2016 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
17 June 2016 | Liquidators' statement of receipts and payments to 15 May 2016 (22 pages) |
17 June 2016 | Liquidators statement of receipts and payments to 15 May 2016 (22 pages) |
17 June 2016 | Liquidators' statement of receipts and payments to 15 May 2016 (22 pages) |
17 July 2015 | Liquidators' statement of receipts and payments to 15 May 2015 (27 pages) |
17 July 2015 | Liquidators' statement of receipts and payments to 15 May 2015 (27 pages) |
17 July 2015 | Liquidators statement of receipts and payments to 15 May 2015 (27 pages) |
4 September 2014 | Liquidators' statement of receipts and payments to 15 May 2014 (23 pages) |
4 September 2014 | Liquidators statement of receipts and payments to 15 May 2014 (23 pages) |
4 September 2014 | Liquidators' statement of receipts and payments to 15 May 2014 (23 pages) |
22 July 2014 | Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages) |
22 July 2014 | Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages) |
23 July 2013 | Liquidators' statement of receipts and payments to 15 May 2013 (23 pages) |
23 July 2013 | Liquidators statement of receipts and payments to 15 May 2013 (23 pages) |
23 July 2013 | Liquidators' statement of receipts and payments to 15 May 2013 (23 pages) |
22 May 2012 | Appointment of a voluntary liquidator (2 pages) |
22 May 2012 | Statement of affairs with form 4.19 (11 pages) |
22 May 2012 | Resolutions
|
22 May 2012 | Appointment of a voluntary liquidator (2 pages) |
22 May 2012 | Statement of affairs with form 4.19 (11 pages) |
22 May 2012 | Resolutions
|
25 April 2012 | Registered office address changed from 14 Ward Street Great Horton Bradford BD7 3PS on 25 April 2012 (2 pages) |
25 April 2012 | Registered office address changed from 14 Ward Street Great Horton Bradford BD7 3PS on 25 April 2012 (2 pages) |
8 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
27 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
27 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
27 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
3 March 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
11 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
11 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
14 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Director's details changed for Craig Thompson on 3 July 2010 (2 pages) |
13 July 2010 | Termination of appointment of Peter Milner as a director (1 page) |
13 July 2010 | Director's details changed for Craig Thompson on 3 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Craig Thompson on 3 July 2010 (2 pages) |
13 July 2010 | Termination of appointment of Peter Milner as a director (1 page) |
15 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
15 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
6 July 2009 | Return made up to 03/07/09; full list of members (5 pages) |
6 July 2009 | Return made up to 03/07/09; full list of members (5 pages) |
14 October 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
14 October 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
14 July 2008 | Return made up to 03/07/08; full list of members (6 pages) |
14 July 2008 | Return made up to 03/07/08; full list of members (6 pages) |
11 July 2008 | Director's change of particulars / craig thompson / 25/01/2008 (1 page) |
11 July 2008 | Director's change of particulars / craig thompson / 25/01/2008 (1 page) |
18 July 2007 | Return made up to 03/07/07; no change of members (7 pages) |
18 July 2007 | Return made up to 03/07/07; no change of members (7 pages) |
11 July 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
11 July 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
14 July 2006 | Return made up to 03/07/06; full list of members (9 pages) |
14 July 2006 | Return made up to 03/07/06; full list of members (9 pages) |
28 June 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
28 June 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
28 March 2006 | £ ic 3030/2380 07/03/06 £ sr 650@1=650 (1 page) |
28 March 2006 | £ ic 3030/2380 07/03/06 £ sr 650@1=650 (1 page) |
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
16 March 2006 | Resolutions
|
16 March 2006 | Memorandum and Articles of Association (5 pages) |
16 March 2006 | Resolutions
|
16 March 2006 | Memorandum and Articles of Association (5 pages) |
14 July 2005 | Return made up to 03/07/05; full list of members (9 pages) |
14 July 2005 | Return made up to 03/07/05; full list of members (9 pages) |
19 May 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
19 May 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
20 August 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
20 August 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
27 July 2004 | Return made up to 03/07/04; full list of members (9 pages) |
27 July 2004 | Return made up to 03/07/04; full list of members (9 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
15 December 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
10 July 2003 | Return made up to 03/07/03; full list of members (10 pages) |
10 July 2003 | Return made up to 03/07/03; full list of members (10 pages) |
30 January 2003 | Nc dec already adjusted 20/12/02 (1 page) |
30 January 2003 | Nc dec already adjusted 20/12/02 (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | £ ic 3055/3030 20/12/02 £ sr 25@1=25 (1 page) |
29 January 2003 | £ ic 3055/3030 20/12/02 £ sr 25@1=25 (1 page) |
29 January 2003 | Director resigned (1 page) |
30 August 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
30 August 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
28 August 2002 | Particulars of mortgage/charge (4 pages) |
28 August 2002 | Particulars of mortgage/charge (4 pages) |
28 August 2002 | Particulars of mortgage/charge (4 pages) |
28 August 2002 | Particulars of mortgage/charge (4 pages) |
8 August 2002 | Ad 22/07/02--------- £ si 50@1=50 £ ic 3005/3055 (2 pages) |
8 August 2002 | Ad 22/07/02--------- £ si 50@1=50 £ ic 3005/3055 (2 pages) |
26 July 2002 | Return made up to 03/07/02; full list of members
|
26 July 2002 | Return made up to 03/07/02; full list of members
|
11 June 2002 | New director appointed (1 page) |
11 June 2002 | New director appointed (1 page) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
16 July 2001 | Return made up to 03/07/01; full list of members
|
16 July 2001 | Return made up to 03/07/01; full list of members
|
28 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 June 2000 | Return made up to 03/07/00; full list of members (8 pages) |
29 June 2000 | Return made up to 03/07/00; full list of members (8 pages) |
26 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 August 1999 | Return made up to 03/07/99; no change of members (4 pages) |
4 August 1999 | Return made up to 03/07/99; no change of members (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 July 1998 | Return made up to 03/07/98; no change of members
|
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | Return made up to 03/07/98; no change of members
|
29 May 1998 | Particulars of mortgage/charge (3 pages) |
29 May 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 July 1997 | Return made up to 03/07/97; full list of members (6 pages) |
9 July 1997 | Return made up to 03/07/97; full list of members (6 pages) |
13 February 1997 | Ad 20/01/97--------- £ si 100@1=100 £ ic 2905/3005 (2 pages) |
13 February 1997 | Ad 20/01/97--------- £ si 100@1=100 £ ic 2905/3005 (2 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
4 November 1996 | Director resigned (1 page) |
4 November 1996 | Director resigned (1 page) |
5 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
5 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 July 1996 | Return made up to 03/07/96; full list of members (7 pages) |
17 July 1996 | Return made up to 03/07/96; full list of members (7 pages) |
1 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 June 1995 | Return made up to 03/07/95; change of members (6 pages) |
28 June 1995 | Return made up to 03/07/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 October 1987 | Full accounts made up to 31 March 1987 (10 pages) |
1 October 1987 | Full accounts made up to 31 March 1987 (10 pages) |
15 October 1976 | Allotment of shares (1 page) |
15 October 1976 | Allotment of shares (1 page) |
20 April 1943 | Incorporation (14 pages) |
20 April 1943 | Incorporation (14 pages) |