Eldwick
Bingley
West Yorkshire
BD16 3DS
Director Name | Michael Bowen |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2004(46 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 18 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Crompton Drive Morley Leeds West Yorkshire LS27 9TJ |
Secretary Name | Mr Nicholas Baker |
---|---|
Status | Closed |
Appointed | 01 February 2011(53 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 June 2014) |
Role | Company Director |
Correspondence Address | Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ |
Director Name | Ada Elizabeth Baker |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(34 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | 34 Lister Lane Bradford West Yorkshire BD2 4LU |
Director Name | Keith Baker |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(34 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 August 1999) |
Role | Company Director |
Correspondence Address | 34 Lister Lane Bradford West Yorkshire BD2 4LU |
Secretary Name | Ada Elizabeth Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(34 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | 34 Lister Lane Bradford West Yorkshire BD2 4LU |
Director Name | Lynne Baker |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1993(35 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Stone Hill Bingley West Yorkshire BD16 3DS |
Secretary Name | Lynne Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(43 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Stone Hill Bingley West Yorkshire BD16 3DS |
Registered Address | Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
4.8k at £1 | Nicholas James Baker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,595 |
Current Liabilities | £176,170 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2014 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
28 February 2013 | Liquidators' statement of receipts and payments to 19 February 2013 (13 pages) |
28 February 2013 | Liquidators statement of receipts and payments to 19 February 2013 (13 pages) |
27 February 2012 | Appointment of a voluntary liquidator (2 pages) |
27 February 2012 | Statement of affairs with form 4.19 (8 pages) |
27 February 2012 | Resolutions
|
16 February 2012 | Registered office address changed from Premier Works Newman Street Dudley Hill Bradford 4 Yorkshire BD4 9NT on 16 February 2012 (1 page) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
20 March 2011 | Termination of appointment of Lynne Baker as a secretary (1 page) |
20 March 2011 | Termination of appointment of Lynne Baker as a director (1 page) |
20 March 2011 | Appointment of Mr Nicholas Baker as a secretary (1 page) |
23 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
16 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Lynne Baker on 14 May 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 May 2009 | Resolutions
|
26 May 2009 | Resolutions
|
3 April 2009 | Return made up to 14/05/08; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
16 May 2008 | Return made up to 14/05/07; full list of members (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
18 May 2006 | Return made up to 14/05/06; full list of members (7 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
22 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
3 November 2004 | New director appointed (2 pages) |
30 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
18 August 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 (8 pages) |
30 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
25 July 2002 | Return made up to 14/05/02; full list of members
|
15 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
18 January 2002 | Secretary resigned;director resigned (1 page) |
18 January 2002 | New secretary appointed (2 pages) |
22 December 2001 | Particulars of mortgage/charge (4 pages) |
24 May 2001 | Return made up to 14/05/01; full list of members
|
28 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
23 October 2000 | Return made up to 14/05/00; full list of members
|
10 December 1999 | Particulars of mortgage/charge (7 pages) |
1 July 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
4 June 1999 | Return made up to 14/05/99; no change of members (4 pages) |
28 May 1998 | Return made up to 14/05/98; full list of members (6 pages) |
14 April 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
26 June 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
5 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
11 July 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
20 June 1996 | Return made up to 14/05/96; no change of members (5 pages) |
18 May 1995 | Return made up to 14/05/95; full list of members (6 pages) |
21 October 1991 | Resolutions
|
10 April 1972 | Allotment of shares (2 pages) |
28 January 1958 | Incorporation (16 pages) |