Brighouse
West Yorkshire
HD6 2AQ
Secretary Name | Stephen Paul Tams |
---|---|
Status | Closed |
Appointed | 22 June 2009(51 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 13 September 2017) |
Role | Company Director |
Correspondence Address | 63 Halifax Road Brighouse West Yorkshire HD6 2AQ |
Director Name | Mrs Jean Tams |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(33 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 06 July 1998) |
Role | Secretary |
Correspondence Address | 18 Westborough Drive Highroad Well Halifax West Yorkshire HX2 7QN |
Director Name | Mr Malcolm Ernest Tams |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(33 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 06 July 1998) |
Role | Garage Proprietor |
Correspondence Address | 18 Westborough Drive Highroad Well Halifax West Yorkshire HX2 7QN |
Secretary Name | Mrs Jean Tams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(33 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 06 July 1998) |
Role | Company Director |
Correspondence Address | 18 Westborough Drive Highroad Well Halifax West Yorkshire HX2 7QN |
Director Name | Ian Robert Tams |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(40 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2007) |
Role | Panel Beater |
Correspondence Address | 13 Golf Avenue Norton Tower Halifax HX2 0LE |
Secretary Name | Ian Robert Tams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(40 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 22 June 2009) |
Role | Company Director |
Correspondence Address | 13 Golf Avenue Norton Tower Halifax HX2 0LE |
Website | boschcarservice.co.uk |
---|
Registered Address | Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
2.1k at £1 | Stephen Paul Tams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,475 |
Cash | £11 |
Current Liabilities | £29,925 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 January 1980 | Delivered on: 24 January 1980 Persons entitled: Lloyds Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital, together with all fixtures, fixed plant and machinery. Outstanding |
---|
13 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2017 | Final Gazette dissolved following liquidation (1 page) |
13 June 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
13 June 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
23 March 2017 | Liquidators' statement of receipts and payments to 14 February 2017 (11 pages) |
23 March 2017 | Liquidators' statement of receipts and payments to 14 February 2017 (11 pages) |
8 March 2016 | Statement of affairs with form 4.19 (5 pages) |
8 March 2016 | Statement of affairs with form 4.19 (5 pages) |
1 March 2016 | Registered office address changed from Unit B, Drakes Industrial Estate Shay Lane, Holmfield Halifax West Yorkshire HX3 6RL to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 1 March 2016 (2 pages) |
1 March 2016 | Registered office address changed from Unit B, Drakes Industrial Estate Shay Lane, Holmfield Halifax West Yorkshire HX3 6RL to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 1 March 2016 (2 pages) |
25 February 2016 | Resolutions
|
25 February 2016 | Appointment of a voluntary liquidator (1 page) |
25 February 2016 | Appointment of a voluntary liquidator (1 page) |
25 February 2016 | Resolutions
|
7 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
16 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
27 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
29 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Register inspection address has been changed (1 page) |
26 July 2011 | Register inspection address has been changed (1 page) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
23 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
17 July 2009 | Secretary appointed stephen paul tams (1 page) |
17 July 2009 | Secretary appointed stephen paul tams (1 page) |
16 July 2009 | Appointment terminated secretary ian tams (1 page) |
16 July 2009 | Appointment terminated secretary ian tams (1 page) |
10 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
26 November 2008 | Return made up to 20/06/08; full list of members (3 pages) |
26 November 2008 | Return made up to 20/06/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from unit 5, drakes industrial estate shay lane holmfield, halifax west yorkshire HX3 6RL (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from unit 5, drakes industrial estate shay lane holmfield, halifax west yorkshire HX3 6RL (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: battinson road garage battinson road halifax west yorkshire HX1 4RP (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: battinson road garage battinson road halifax west yorkshire HX1 4RP (1 page) |
30 October 2007 | Return made up to 20/06/07; full list of members (3 pages) |
30 October 2007 | Return made up to 20/06/07; full list of members (3 pages) |
25 October 2007 | Location of register of members (non legible) (1 page) |
25 October 2007 | Location of register of members (non legible) (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
19 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
6 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
6 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
21 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
21 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
29 July 2004 | Return made up to 20/06/04; full list of members
|
29 July 2004 | Return made up to 20/06/04; full list of members
|
25 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
7 July 2003 | Return made up to 20/06/03; full list of members
|
7 July 2003 | Return made up to 20/06/03; full list of members
|
19 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
15 July 2002 | Return made up to 20/06/02; full list of members
|
15 July 2002 | Return made up to 20/06/02; full list of members
|
29 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
29 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
6 June 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
6 June 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
6 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
6 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
13 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
13 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
16 June 1999 | Return made up to 19/06/99; no change of members (4 pages) |
16 June 1999 | Return made up to 19/06/99; no change of members (4 pages) |
2 April 1999 | New secretary appointed;new director appointed (2 pages) |
2 April 1999 | New secretary appointed;new director appointed (2 pages) |
19 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
19 March 1999 | Director resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | New secretary appointed (2 pages) |
23 June 1998 | Return made up to 19/06/98; full list of members (6 pages) |
23 June 1998 | Return made up to 19/06/98; full list of members (6 pages) |
27 April 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
27 April 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
19 June 1997 | Return made up to 19/06/97; no change of members
|
19 June 1997 | Return made up to 19/06/97; no change of members
|
1 April 1997 | Resolutions
|
1 April 1997 | Resolutions
|
25 March 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
25 March 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
26 June 1996 | Return made up to 19/06/96; no change of members (4 pages) |
26 June 1996 | Return made up to 19/06/96; no change of members (4 pages) |