Birstall
Batley
West Yorkshire
WF17 9TD
Director Name | Mr James Robert Drummond Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2009(56 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 June 2011) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Kingston House Centre 27 Business Park Woodhead Ro Birstall Batley West Yorkshire WF17 9TD |
Director Name | Mr Robert David East |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(57 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 14 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingston House Centre 27 Business Park Woodhead Ro Birstall Batley West Yorkshire WF17 9TD |
Director Name | Richard Walwyn Chapman |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 May 1995) |
Role | Company Director |
Correspondence Address | The Old Cottage Aylesby Grimsby South Humberside DN37 7AW |
Director Name | Arthur Dennison Milburn |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | Wightwick Lodge 179 West Ella Hull East Yorkshire HU10 7RP |
Director Name | Alexander Rankin Muir |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Springkell Crieff Perthshire PH7 3LS Scotland |
Director Name | Roy Waudby |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Western 12 Packman Lane Kirkella Hull North Humberside HU10 7TL |
Secretary Name | Peter Henry Prescott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 September 1992) |
Role | Company Director |
Correspondence Address | Tree Tops West End Walkington Beverley North Humberside HU17 8RX |
Secretary Name | Grant Clappison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(39 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 March 1993) |
Role | Company Director |
Correspondence Address | 4 Westella Road Kirkella Hull East Yorkshire HU10 7QE |
Secretary Name | Patrick Joseph Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(40 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | 6 Elveley Drive West Ella Hull East Yorkshire HU10 7RU |
Director Name | Grant Clappison |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(41 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 4 Westella Road Kirkella Hull East Yorkshire HU10 7QE |
Director Name | Mr John Edward Gordon Cran |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(41 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burn Croft Burn Road Birchencliffe Huddersfield West Yorkshire HD2 2EG |
Director Name | Mr Mark William Gerard Collins |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(46 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitelow House Farm Whitelow Lane Dore, Sheffield South Yorkshire S17 3AG |
Director Name | Mr James Joseph Corr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 May 2001(48 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View, Rolling Hills Goodmanham York North Yorkshire YO43 3JD |
Director Name | Mr Sean Patrick Lauritson Mahon |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(48 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Stumperlowe Crescent Road Sheffield South Yorkshire S10 3PR |
Director Name | Mr David John Postings |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(54 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Needles Point 15 Manor Road Bournemouth Dorset BH1 3ET |
Registered Address | Kingston House Centre 27 Business Park Woodhead Road Birstall Batley West Yorkshire WF17 9TD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
50 at £0.05 | James Robert Drummond Smith 50.00% Ordinary |
---|---|
50 at £0.05 | Roland Charles William Todd 50.00% Ordinary |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
2 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | Application to strike the company off the register (3 pages) |
22 February 2011 | Application to strike the company off the register (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
3 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Robert David East on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Robert David East on 1 October 2009 (3 pages) |
21 October 2009 | Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (3 pages) |
21 October 2009 | Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Robert David East on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (3 pages) |
21 October 2009 | Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (3 pages) |
2 October 2009 | Appointment terminated director james corr (1 page) |
2 October 2009 | Director appointed robert david east (2 pages) |
2 October 2009 | Appointment Terminated Director james corr (1 page) |
2 October 2009 | Appointment Terminated Director mark collins (1 page) |
2 October 2009 | Appointment terminated director mark collins (1 page) |
2 October 2009 | Director appointed robert david east (2 pages) |
1 October 2009 | Memorandum and Articles of Association (3 pages) |
1 October 2009 | Resolutions
|
1 October 2009 | Resolutions
|
1 October 2009 | Memorandum and Articles of Association (3 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
30 September 2009 | Accounts made up to 31 March 2009 (6 pages) |
16 July 2009 | Appointment Terminated Director david postings (1 page) |
16 July 2009 | Appointment terminated director david postings (1 page) |
28 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
12 May 2009 | Director appointed james robert drummond smith (3 pages) |
12 May 2009 | Director appointed james robert drummond smith (3 pages) |
18 August 2008 | Accounts made up to 31 March 2008 (6 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
5 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
21 October 2007 | Accounts made up to 31 March 2007 (6 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
30 August 2007 | Company name changed cattle's provident trust LIMITED\certificate issued on 30/08/07 (2 pages) |
30 August 2007 | Company name changed cattle's provident trust LIMITED\certificate issued on 30/08/07 (2 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
31 May 2007 | Return made up to 24/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 24/05/07; full list of members (3 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
13 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
13 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
13 June 2006 | Accounts made up to 31 March 2006 (7 pages) |
2 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
2 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
21 June 2005 | Return made up to 24/05/05; full list of members (8 pages) |
21 June 2005 | Return made up to 24/05/05; full list of members
|
1 November 2004 | Full accounts made up to 31 March 2004 (7 pages) |
1 November 2004 | Full accounts made up to 31 March 2004 (7 pages) |
16 July 2004 | New secretary appointed (1 page) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | New secretary appointed (1 page) |
7 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
30 October 2003 | Full accounts made up to 31 March 2003 (7 pages) |
30 October 2003 | Full accounts made up to 31 March 2003 (7 pages) |
26 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
26 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
21 February 2003 | Auditor's resignation (1 page) |
21 February 2003 | Auditor's resignation (1 page) |
28 October 2002 | Full accounts made up to 31 March 2002 (7 pages) |
28 October 2002 | Full accounts made up to 31 March 2002 (7 pages) |
25 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
25 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (7 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (7 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
26 June 2001 | Return made up to 24/05/01; full list of members
|
26 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
23 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
23 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
2 July 1999 | Return made up to 24/05/99; no change of members (4 pages) |
2 July 1999 | Return made up to 24/05/99; no change of members (4 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (3 pages) |
22 June 1999 | New director appointed (3 pages) |
3 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
3 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
24 August 1998 | Auditor's resignation (2 pages) |
24 August 1998 | Auditor's resignation (2 pages) |
23 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
23 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
30 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
30 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
30 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
30 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
3 January 1997 | Registered office changed on 03/01/97 from: haltemprice court 38 springfield way anlaby hull HU10 6RR (1 page) |
3 January 1997 | Registered office changed on 03/01/97 from: haltemprice court 38 springfield way anlaby hull HU10 6RR (1 page) |
2 July 1996 | Return made up to 24/05/96; no change of members (4 pages) |
2 July 1996 | Return made up to 24/05/96; no change of members (4 pages) |
2 June 1996 | Auditor's resignation (2 pages) |
2 June 1996 | Auditor's resignation (2 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
29 June 1995 | Return made up to 24/05/95; no change of members (4 pages) |
29 June 1995 | Return made up to 24/05/95; no change of members (4 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
11 October 1952 | Incorporation (10 pages) |
11 October 1952 | Incorporation (10 pages) |