Cullingworth
Bradford
West Yorkshire
BD13 5BQ
Secretary Name | Mrs Tina Birch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2008(53 years, 10 months after company formation) |
Appointment Duration | 9 years, 12 months (closed 18 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Sutton Avenue Cullingworth Bradford BD13 5BQ |
Director Name | Mrs Enid Ferrand Bennett |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(36 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 September 1996) |
Role | Housewife |
Correspondence Address | 44 Birchdale Bingley West Yorkshire BD16 4SE |
Secretary Name | Mrs Enid Ferrand Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(36 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 September 1996) |
Role | Company Director |
Correspondence Address | 44 Birchdale Bingley West Yorkshire BD16 4SE |
Director Name | Mrs Tina Birch |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(42 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 25 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Sutton Avenue Cullingworth Bradford BD13 5BQ |
Secretary Name | Mr Keith Leonard Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(42 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 25 April 2008) |
Role | Optician |
Country of Residence | England |
Correspondence Address | 32 Sutton Drive Cullingworth Bradford West Yorkshire BD13 5BQ |
Website | keithbennettoptometrist.co.uk |
---|
Registered Address | Rustons Insolvency Limited 3 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
1.2k at £1 | Mr Keith Leonard Bennett 99.92% Ordinary |
---|---|
1 at £1 | Mr Keith Leonard Bennett & Sally E. Benn 0.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £235,720 |
Cash | £10,082 |
Current Liabilities | £35,760 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 July 1991 | Delivered on: 19 July 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
16 July 1982 | Delivered on: 4 August 1982 Satisfied on: 26 September 1991 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 6 bradford road cleckheaton. Fully Satisfied |
18 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 January 2018 | Return of final meeting in a members' voluntary winding up (7 pages) |
7 March 2017 | Registered office address changed from 160 Main Street Wilsden Bradford West Yorkshire BD15 0HX to 3 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB on 7 March 2017 (2 pages) |
7 March 2017 | Registered office address changed from 160 Main Street Wilsden Bradford West Yorkshire BD15 0HX to 3 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB on 7 March 2017 (2 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
3 March 2017 | Declaration of solvency (3 pages) |
3 March 2017 | Appointment of a voluntary liquidator (1 page) |
3 March 2017 | Declaration of solvency (3 pages) |
3 March 2017 | Appointment of a voluntary liquidator (1 page) |
21 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
29 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
18 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
4 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
5 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
21 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
25 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
18 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 June 2008 | Secretary appointed tina louise birch (2 pages) |
4 June 2008 | Secretary appointed tina louise birch (2 pages) |
23 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
23 May 2008 | Appointment terminated secretary keith bennett (1 page) |
23 May 2008 | Appointment terminated secretary keith bennett (1 page) |
15 May 2008 | Appointment terminated director tina birch (1 page) |
15 May 2008 | Appointment terminated director tina birch (1 page) |
5 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
8 June 2007 | Return made up to 14/05/07; full list of members (3 pages) |
8 June 2007 | Return made up to 14/05/07; full list of members (3 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
1 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
1 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
22 June 2005 | Return made up to 14/05/05; full list of members
|
22 June 2005 | Return made up to 14/05/05; full list of members
|
31 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
8 June 2004 | Return made up to 14/05/04; full list of members
|
8 June 2004 | Return made up to 14/05/04; full list of members
|
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
27 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
27 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
24 September 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
24 September 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
20 June 2002 | Company name changed sidney fraser (opticians) limite d\certificate issued on 20/06/02 (2 pages) |
20 June 2002 | Company name changed sidney fraser (opticians) limite d\certificate issued on 20/06/02 (2 pages) |
16 June 2002 | Registered office changed on 16/06/02 from: 81 godwin street bradford yorks BD1 2SH (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: 81 godwin street bradford yorks BD1 2SH (1 page) |
22 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
22 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
24 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
24 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
26 June 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
26 June 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
5 June 2000 | Director's particulars changed (1 page) |
5 June 2000 | Director's particulars changed (1 page) |
5 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
5 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
19 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
19 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
15 May 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
15 May 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
19 August 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
19 August 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
28 May 1998 | Return made up to 21/05/98; no change of members (4 pages) |
28 May 1998 | Return made up to 21/05/98; no change of members (4 pages) |
26 September 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
26 September 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
26 June 1997 | Director's particulars changed (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Return made up to 21/05/97; full list of members (6 pages) |
26 June 1997 | Director's particulars changed (1 page) |
26 June 1997 | Return made up to 21/05/97; full list of members (6 pages) |
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | New secretary appointed (2 pages) |
19 October 1996 | Secretary resigned;director resigned (1 page) |
19 October 1996 | Secretary resigned;director resigned (1 page) |
6 September 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
6 September 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
24 June 1996 | Return made up to 21/05/96; no change of members (4 pages) |
24 June 1996 | Return made up to 21/05/96; no change of members (4 pages) |
8 June 1995 | Return made up to 21/05/95; no change of members (4 pages) |
8 June 1995 | Return made up to 21/05/95; no change of members (4 pages) |
25 June 1954 | Incorporation (19 pages) |
25 June 1954 | Incorporation (19 pages) |