Fagley La.
Eccleshill
Bradford
BD2 3NT
Director Name | Mr Frank William Marshall |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1991(34 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fagley Offices Fagley La. Eccleshill Bradford BD2 3NT |
Director Name | Mr Michael John Spratt |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1991(34 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Fagley Offices Fagley La. Eccleshill Bradford BD2 3NT |
Director Name | Mr Frank Edward Marshall |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2009(52 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fagley Offices Fagley La. Eccleshill Bradford BD2 3NT |
Director Name | Mr George Henry Ross Marshall |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2009(52 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fagley Offices Fagley La. Eccleshill Bradford BD2 3NT |
Director Name | Mr James Ernest Marshall |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 June 2009(52 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fagley Offices Fagley La. Eccleshill Bradford BD2 3NT |
Director Name | Mr William Ross Marshall |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2009(52 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fagley Offices Fagley La. Eccleshill Bradford BD2 3NT |
Secretary Name | Mr James Ernest Marshall |
---|---|
Status | Current |
Appointed | 18 June 2012(55 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | Fagley Offices Fagley La. Eccleshill Bradford BD2 3NT |
Secretary Name | Mr Ernest Solomon Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(34 years, 7 months after company formation) |
Appointment Duration | 21 years (resigned 18 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fagley Offices Fagley La. Eccleshill Bradford BD2 3NT |
Website | www.hardyorkquarries.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01274 637307 |
Telephone region | Bradford |
Registered Address | Fagley Offices Fagley La. Eccleshill Bradford BD2 3NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Eccleshill |
Built Up Area | West Yorkshire |
100 at £1 | Yorkshire Stone Company (Bradford) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £318,682 |
Current Liabilities | £198,352 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2013 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 October |
Next Return Due | 4 July 2017 (overdue) |
---|
24 August 2020 | Restoration by order of the court (2 pages) |
---|---|
17 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2013 | Application to strike the company off the register (3 pages) |
26 October 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
1 August 2012 | Previous accounting period shortened from 31 October 2011 to 30 October 2011 (3 pages) |
24 July 2012 | Director's details changed for Mr George Henry Ross Marshall on 19 August 2011 (2 pages) |
24 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders Statement of capital on 2012-07-24
|
24 July 2012 | Director's details changed for Mr Frank Edward Marshall on 19 August 2011 (2 pages) |
24 July 2012 | Director's details changed for Mr James Ernest Marshall on 18 June 2012 (2 pages) |
24 July 2012 | Termination of appointment of Ernest Marshall as a secretary (1 page) |
24 July 2012 | Appointment of Mr James Ernest Marshall as a secretary (1 page) |
4 August 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
1 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Director's details changed for Mr Frank Edward Marshall on 19 June 2011 (2 pages) |
5 August 2010 | Accounts for a small company made up to 31 October 2009 (5 pages) |
29 June 2010 | Director's details changed for Mr William Ross Marshall on 19 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr George Henry Ross Marshall on 19 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Mr Ernest Solomon Marshall on 19 June 2010 (1 page) |
29 June 2010 | Director's details changed for Mr Ernest Solomon Marshall on 19 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr James Ernest Marshall on 19 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Frank Edward Marshall on 19 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Michael John Spratt on 19 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Frank William Marshall on 19 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (7 pages) |
29 August 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
21 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
20 July 2009 | Director appointed mr frank edward marshall (2 pages) |
20 July 2009 | Director appointed mr george henry ross marshall (2 pages) |
20 July 2009 | Director appointed mr william ross marshall (2 pages) |
20 July 2009 | Director appointed mr james ernest marshall (2 pages) |
24 July 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
23 June 2008 | Director's change of particulars / frank marshall / 01/11/2007 (1 page) |
23 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
5 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
21 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
17 August 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
30 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
16 September 2005 | Memorandum and Articles of Association (10 pages) |
12 September 2005 | Company name changed hard york quarries (bolton wood) LIMITED\certificate issued on 12/09/05 (2 pages) |
11 August 2005 | Return made up to 20/06/05; full list of members (3 pages) |
2 August 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
28 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
13 July 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
31 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
8 July 2003 | Return made up to 20/06/03; full list of members (8 pages) |
12 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
18 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
7 August 2001 | Auditor's resignation (1 page) |
13 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
4 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
31 July 2000 | Return made up to 20/06/00; full list of members
|
6 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
19 July 1999 | Return made up to 20/06/99; no change of members (6 pages) |
25 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
14 July 1998 | Return made up to 20/06/98; no change of members (6 pages) |
24 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
21 July 1997 | Return made up to 20/06/97; full list of members (8 pages) |
18 April 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
7 July 1996 | Return made up to 20/06/96; full list of members (12 pages) |
26 July 1995 | Return made up to 20/06/95; no change of members (16 pages) |
6 June 1995 | Accounts for a small company made up to 31 October 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
24 February 1978 | Accounts made up to 31 October 1975 (7 pages) |
9 November 1956 | Certificate of incorporation (1 page) |