Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director Name | Mr Trevor John Strain |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2013(56 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 20 May 2014) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Henry Selwyn Cohen |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(35 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 03 January 2003) |
Role | Property Developer |
Correspondence Address | Emco House 5-7 New York Road Leeds West Yorkshire LS2 7PJ |
Director Name | Maurice Cohen |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(35 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 03 January 2003) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 40 Sandmoor Lane Leeds West Yorkshire LS17 7EA |
Secretary Name | Norma Michelle Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(35 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 03 January 2003) |
Role | Company Director |
Correspondence Address | 40 Sandmoor Lane Leeds West Yorkshire LS17 7EA |
Director Name | Mr Roger Anthony Owen |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(46 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Heritage Park College Road Bingley West Yorkshire BD16 4UE |
Secretary Name | Mr Jonathan James Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(46 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Bedes Owler Park Road Middleton Ilkley West Yorkshire LS29 0BG |
Director Name | Robert Winston Stott |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(48 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | Hall Croft 5 Hall Drive Bramhope Leeds West Yorkshire LS16 9JF |
Director Name | Mr Richard John Pennycook |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(49 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Mr Gregory Joseph McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(52 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 January 2013) |
Role | Co Sec And Head Of Legal |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Registered Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bradford Moor |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
4.1k at £1 | Wm Morrison Supermarkets PLC 100.00% Ordinary |
---|
Latest Accounts | 3 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 02 February |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2014 | Application to strike the company off the register (3 pages) |
28 January 2014 | Application to strike the company off the register (3 pages) |
10 October 2013 | Accounts for a dormant company made up to 3 February 2013 (2 pages) |
10 October 2013 | Accounts for a dormant company made up to 3 February 2013 (2 pages) |
10 October 2013 | Accounts for a dormant company made up to 3 February 2013 (2 pages) |
5 July 2013 | Statement of capital on 5 July 2013
|
5 July 2013 | Statement of capital on 5 July 2013
|
5 July 2013 | Statement of capital on 5 July 2013
|
2 July 2013 | Statement by directors (1 page) |
2 July 2013 | Resolutions
|
2 July 2013 | Resolutions
|
2 July 2013 | Solvency statement dated 21/06/13 (1 page) |
2 July 2013 | Solvency statement dated 21/06/13 (1 page) |
2 July 2013 | Statement by directors (1 page) |
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Appointment of Mr Trevor Strain as a director (2 pages) |
11 April 2013 | Termination of appointment of Richard Pennycook as a director (1 page) |
11 April 2013 | Appointment of Mr Trevor Strain as a director (2 pages) |
11 April 2013 | Termination of appointment of Richard Pennycook as a director (1 page) |
27 February 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (1 page) |
27 February 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
10 October 2012 | Accounts for a dormant company made up to 29 January 2012 (6 pages) |
10 October 2012 | Accounts for a dormant company made up to 29 January 2012 (6 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Accounts for a dormant company made up to 30 January 2011 (6 pages) |
31 October 2011 | Accounts for a dormant company made up to 30 January 2011 (6 pages) |
22 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
23 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Full accounts made up to 1 February 2009 (8 pages) |
24 November 2009 | Full accounts made up to 1 February 2009 (8 pages) |
24 November 2009 | Full accounts made up to 1 February 2009 (8 pages) |
29 October 2009 | Director's details changed for Richard Pennycook on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Richard Pennycook on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Richard Pennycook on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
24 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
24 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
18 March 2009 | Secretary appointed mr gregory joseph mcmahon (1 page) |
18 March 2009 | Secretary appointed mr gregory joseph mcmahon (1 page) |
17 March 2009 | Appointment terminated secretary jonathan burke (1 page) |
17 March 2009 | Appointment terminated secretary jonathan burke (1 page) |
2 February 2009 | Appointment terminated director roger owen (1 page) |
2 February 2009 | Appointment terminated director roger owen (1 page) |
18 July 2008 | Full accounts made up to 3 February 2008 (8 pages) |
18 July 2008 | Full accounts made up to 3 February 2008 (8 pages) |
18 July 2008 | Full accounts made up to 3 February 2008 (8 pages) |
10 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 31/05/07; full list of members; amend (7 pages) |
6 June 2008 | Return made up to 31/05/07; full list of members; amend (7 pages) |
4 July 2007 | Full accounts made up to 4 February 2007 (8 pages) |
4 July 2007 | Full accounts made up to 4 February 2007 (8 pages) |
4 July 2007 | Full accounts made up to 4 February 2007 (8 pages) |
25 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
25 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
2 August 2006 | Full accounts made up to 29 January 2006 (8 pages) |
2 August 2006 | Full accounts made up to 29 January 2006 (8 pages) |
27 July 2006 | Resolutions
|
27 July 2006 | Resolutions
|
19 June 2006 | Return made up to 31/05/06; full list of members
|
19 June 2006 | Return made up to 31/05/06; full list of members
|
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Director's particulars changed (1 page) |
11 May 2006 | New director appointed (4 pages) |
11 May 2006 | New director appointed (4 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: hilmore house thornton road bradford west yorkshire BD8 9AX (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: hilmore house thornton road bradford west yorkshire BD8 9AX (1 page) |
20 September 2005 | Full accounts made up to 30 January 2005 (10 pages) |
20 September 2005 | Full accounts made up to 30 January 2005 (10 pages) |
7 July 2005 | New director appointed (1 page) |
7 July 2005 | New director appointed (1 page) |
4 July 2005 | Return made up to 31/05/05; full list of members (6 pages) |
4 July 2005 | Return made up to 31/05/05; full list of members (6 pages) |
16 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
16 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
15 June 2004 | Full accounts made up to 1 February 2004 (12 pages) |
15 June 2004 | Full accounts made up to 1 February 2004 (12 pages) |
15 June 2004 | Full accounts made up to 1 February 2004 (12 pages) |
25 June 2003 | Accounting reference date shortened from 31/03/03 to 02/02/03 (1 page) |
25 June 2003 | Full accounts made up to 2 February 2003 (19 pages) |
25 June 2003 | Full accounts made up to 2 February 2003 (19 pages) |
25 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
25 June 2003 | Full accounts made up to 2 February 2003 (19 pages) |
25 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
25 June 2003 | Accounting reference date shortened from 31/03/03 to 02/02/03 (1 page) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2003 | Return made up to 21/01/03; full list of members
|
26 February 2003 | Return made up to 21/01/03; full list of members
|
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Auditor's resignation (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Auditor's resignation (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | Registered office changed on 10/01/03 from: emco house 5/7 new york road leeds LS2 7PJ (1 page) |
10 January 2003 | Registered office changed on 10/01/03 from: emco house 5/7 new york road leeds LS2 7PJ (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
28 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
28 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
21 November 2001 | Resolutions
|
21 November 2001 | Resolutions
|
3 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
14 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
5 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 July 2000 | Location of register of members (1 page) |
4 July 2000 | Location of register of members (1 page) |
14 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
14 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
10 August 1999 | Director's particulars changed (1 page) |
10 August 1999 | Director's particulars changed (1 page) |
19 February 1999 | Return made up to 21/01/99; full list of members (6 pages) |
19 February 1999 | Return made up to 21/01/99; full list of members (6 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
11 February 1998 | Return made up to 21/01/98; full list of members (5 pages) |
11 February 1998 | Return made up to 21/01/98; full list of members (5 pages) |
29 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
11 August 1997 | Company name changed emco estates LTD.\certificate issued on 12/08/97 (3 pages) |
11 August 1997 | Company name changed emco estates LTD.\certificate issued on 12/08/97 (3 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
9 July 1996 | Resolutions
|
9 July 1996 | Resolutions
|
21 March 1996 | Auditor's resignation (4 pages) |
21 March 1996 | Auditor's resignation (4 pages) |
22 February 1996 | Return made up to 21/01/96; full list of members
|
22 February 1996 | Return made up to 21/01/96; full list of members
|
23 January 1996 | Full accounts made up to 31 March 1995 (21 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (21 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
21 September 1995 | Particulars of mortgage/charge (4 pages) |
21 September 1995 | Particulars of mortgage/charge (4 pages) |
19 April 1995 | Particulars of mortgage/charge (4 pages) |
19 April 1995 | Particulars of mortgage/charge (4 pages) |