Company NameC.R.D.Securities Limited
Company StatusDissolved
Company Number00496152
CategoryPrivate Limited Company
Incorporation Date4 June 1951(72 years, 11 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMichael John Richard Denby
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1992(40 years, 10 months after company formation)
Appointment Duration25 years, 2 months (closed 27 June 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address88 Bolton Road
Addingham
Ilkley
West Yorkshire
LS29 0JA
Director NameMrs Nancy Kathleen Lloyd-Parry
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1992(40 years, 10 months after company formation)
Appointment Duration25 years, 2 months (closed 27 June 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Stanley Avenue
Birkdale
Southport
Merseyside
PR8 8RU
Secretary NameMichael John Richard Denby
NationalityBritish
StatusClosed
Appointed07 April 1992(40 years, 10 months after company formation)
Appointment Duration25 years, 2 months (closed 27 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Bolton Road
Addingham
Ilkley
West Yorkshire
LS29 0JA

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

25 at £1Mr Michael John Richard Denby
50.00%
Ordinary
25 at £1Mrs Nancy Kathleen Lloyd-parry
50.00%
Ordinary

Financials

Year2014
Net Worth£450,896
Cash£2,083
Current Liabilities£2,271

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

26 March 1974Delivered on: 5 April 1974
Persons entitled: The Lord Mayor Alderman & Citizens of Leeds.

Classification: A registered charge
Secured details: £1,990.
Particulars: 2 & 6, vicarage st. And 1 & 3 vicarage avenue leeds.
Fully Satisfied
27 July 1968Delivered on: 8 August 1968
Persons entitled: Bradford & Bingley Bldg. Socy.

Classification: Legal charge
Secured details: £1400 & further advances.
Particulars: 2, 4, 6, 8, vicarage street 1, 3, 5 & 7 vicarage avenue kirkstall leeds.
Fully Satisfied
11 December 1972Delivered on: 29 December 1972
Persons entitled: Bradford & Bingley Building Society.

Classification: Legal charge
Secured details: £2625 & further advances.
Particulars: 8 and 10 mill bank, selsden, york.
Outstanding
7 October 1965Delivered on: 11 October 1965
Persons entitled: Martins Bank

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Wood mill, loycock in keighley together with plant machinery fixtures implements and utensils.
Outstanding
15 January 1953Delivered on: 27 January 1953
Persons entitled: Halifax Bldg. Socy.

Classification: Mortgage
Secured details: £260 and further advances.
Particulars: 8, 9, 10 and 11, south lane terrace, south edge lane, shelf, yorks.
Outstanding
21 November 1951Delivered on: 28 November 1951
Persons entitled: Halifax Bldg. Socy.

Classification: Mortgage
Secured details: £240 and further advances.
Particulars: 1 & 3, moorside terrace, eccleshill, bradford.
Outstanding
17 August 1951Delivered on: 27 August 1951
Persons entitled: Halifax Bldg. Socy.

Classification: Mortgage
Secured details: £360 & further advances.
Particulars: 3, 5, 7, 9 & 11, lornhill street, wakefield.
Outstanding

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
30 March 2017Application to strike the company off the register (3 pages)
17 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 July 2016Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page)
19 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 50
(5 pages)
17 March 2016Registered office address changed from Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 17 March 2016 (1 page)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 50
(4 pages)
8 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 50
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 50
(5 pages)
19 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 50
(5 pages)
22 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 May 2011Director's details changed for Michael John Richard Denby on 19 April 2010 (2 pages)
10 May 2011Registered office address changed from Saphire House Albion Mills Albion Road Greengates Bradford West Yorkshire BD109TQ England on 10 May 2011 (1 page)
10 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
10 May 2011Director's details changed for Mrs Nancy Kathleen Lloyd-Parry on 19 April 2010 (2 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 December 2010Registered office address changed from 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 23 December 2010 (1 page)
10 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 April 2009Director's change of particulars / nancy lloyd-parry / 30/06/2008 (1 page)
22 April 2009Return made up to 07/04/09; full list of members (4 pages)
28 July 2008Gbp ic 75/50\30/06/08\gbp sr 25@1=25\ (2 pages)
15 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 June 2008Return made up to 07/04/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 April 2007Return made up to 07/04/07; full list of members (3 pages)
1 June 2006Return made up to 07/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 April 2005Return made up to 07/04/05; full list of members (7 pages)
21 February 2005Registered office changed on 21/02/05 from: 8 portland place pritchard street bristol BS2 8RH (1 page)
16 November 2004Registered office changed on 16/11/04 from: 286 manningham lane bradford west yorkshire BD8 7BP (1 page)
17 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 May 2004Return made up to 07/04/04; full list of members (7 pages)
6 November 2003Registered office changed on 06/11/03 from: 287 manningham lane bradford west yorkshire BD8 7NB (1 page)
13 May 2003Return made up to 07/04/03; full list of members (7 pages)
27 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 April 2002Return made up to 07/04/02; full list of members (6 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
25 April 2001Return made up to 07/04/01; full list of members (6 pages)
13 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
18 April 2000Return made up to 07/04/00; full list of members (6 pages)
7 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
11 June 1999Return made up to 07/04/99; no change of members (4 pages)
25 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
21 April 1998Return made up to 07/04/98; no change of members (4 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
22 April 1997Return made up to 07/04/97; full list of members (6 pages)
26 January 1997Accounts for a small company made up to 30 June 1996 (3 pages)
18 April 1996Return made up to 07/04/96; no change of members (4 pages)
22 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
10 April 1995Return made up to 07/04/95; no change of members (4 pages)
21 May 1992Accounts for a small company made up to 30 June 1991 (6 pages)
8 November 1989Accounts for a small company made up to 30 June 1988 (6 pages)
1 May 1987Accounts for a small company made up to 30 June 1986 (6 pages)
22 March 1985Accounts made up to 30 June 1985 (7 pages)
15 March 1985Accounts made up to 30 June 1984 (6 pages)
7 April 1984Accounts made up to 30 June 1983 (5 pages)
21 March 1983Accounts made up to 30 June 1982 (9 pages)
4 June 1951Incorporation (13 pages)