Low Moor
Bradford
West Yorkshire
BD12 0PX
Secretary Name | Mr David Charles Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(49 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 26 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House Road Low Moor Bradford West Yorkshire BD12 0PX |
Director Name | Mike Cuvelier |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 01 July 2011(52 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 26 February 2015) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Park House Road Low Moor Bradford West Yorkshire BD12 0PX |
Director Name | Mr Robin Geoffrey France |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(33 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Farm House Barker Hades Road Letwell Worksop Nottinghamshire S81 8DF |
Director Name | Mr Roger Edward Farris |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1993) |
Role | Secretary |
Correspondence Address | 30 Sefton Road Sheffield S10 3TP |
Secretary Name | Dr Robin Geoffrey France |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | Greenlea Sledgate Drive Wickersley Rotherham S66 0AW |
Director Name | Neil Derwent Purshouse |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(34 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 September 1993) |
Role | Company Director |
Correspondence Address | Zegersdreef 105 B-2930 Brasschaat Belgium |
Secretary Name | Diane Craze |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 June 1997) |
Role | Company Director |
Correspondence Address | 17 Haddon Way Aston Sheffield South Yorkshire S26 2EH |
Director Name | Mr John Alan Buckingham |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(34 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 07 June 2005) |
Role | Accountant |
Correspondence Address | Highcliffe House Townhead, Eyam Hope Valley Derbyshire S32 5RE |
Secretary Name | Mr Robin Geoffrey France |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Farm House Barker Hades Road Letwell Worksop Nottinghamshire S81 8DF |
Director Name | Mr Christopher Vaughan Sampson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2002) |
Role | Director/Company Secretary |
Correspondence Address | The Farmhouse Woodside Lodge Storthes Hall Lane Kirkburton Huddersfield HD8 0PT |
Secretary Name | Mr Christopher Vaughan Sampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2002) |
Role | Director/Company Secretary |
Correspondence Address | The Farmhouse Woodside Lodge Storthes Hall Lane Kirkburton Huddersfield HD8 0PT |
Director Name | Derek Richard Hawkes |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2005) |
Role | Finance Manager |
Correspondence Address | 48 Ecclesall Road South Sheffield South Yorkshire S11 9PF |
Secretary Name | Mr John Alan Buckingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(43 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 07 June 2005) |
Role | Company Director |
Correspondence Address | Highcliffe House Townhead, Eyam Hope Valley Derbyshire S32 5RE |
Director Name | Dominiek Jozef Cornelius Berten |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 March 2005(46 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 June 2005) |
Role | Group Tax Manager |
Country of Residence | Belgium |
Correspondence Address | Jozef Berteelestraat 7 8500kortrijk Belgium |
Director Name | Keith Hadroft |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(46 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2007) |
Role | Technical Director |
Correspondence Address | 20 Inglewood Avenue Birkby Huddersfield West Yorkshire HD2 2DS |
Director Name | Carlos Rene Alberik Loncke |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 07 June 2005(46 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 01 July 2011) |
Role | Controller |
Correspondence Address | Park House Road Low Moor Bradford West Yorkshire BD12 0PX |
Director Name | Mr Jonathan Mark Rawlinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The East Wing Crossland Hill Hall Crissland Hill Road Crossland Hill Huddersfield HD4 5NX |
Director Name | Curd Vandekerckhove |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 07 June 2005(46 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 01 July 2011) |
Role | Engineer |
Correspondence Address | Park House Road Low Moor Bradford West Yorkshire BD12 0PX |
Secretary Name | Mr Jonathan Mark Rawlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The East Wing Crossland Hill Hall Crissland Hill Road Crossland Hill Huddersfield HD4 5NX |
Registered Address | Park House Road Low Moor Bradford West Yorkshire BD12 0PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Wyke |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 November 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
10 October 2013 | Declaration of solvency (3 pages) |
10 October 2013 | Appointment of a voluntary liquidator (1 page) |
10 October 2013 | Resolutions
|
5 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
25 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
6 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (14 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
15 July 2011 | Termination of appointment of Curd Vandekerckhove as a director (2 pages) |
15 July 2011 | Appointment of Mike Cuvelier as a director (3 pages) |
15 July 2011 | Termination of appointment of Carlos Loncke as a director (2 pages) |
4 July 2011 | Director's details changed for Michel Henri Joseph Vandevelde on 8 June 2011 (3 pages) |
4 July 2011 | Director's details changed for Michel Henri Joseph Vandevelde on 8 June 2011 (3 pages) |
4 July 2011 | Secretary's details changed for Mr David Charles Smith on 9 June 2011 (3 pages) |
4 July 2011 | Secretary's details changed for Mr David Charles Smith on 9 June 2011 (3 pages) |
9 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (15 pages) |
28 September 2010 | Registered office address changed from Old Popplewell Lane Scholes Cleckheaton West Yorkshire BD19 6DW on 28 September 2010 (2 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
17 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (15 pages) |
11 June 2010 | Director's details changed for Curd Vandekerckhove on 15 May 2010 (3 pages) |
11 June 2010 | Director's details changed for Carlos Rene Alberik Loncke on 15 May 2010 (3 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
2 November 2009 | Statement of capital following an allotment of shares on 7 September 2009
|
2 November 2009 | 123 inc nom from 3000000 > 5000000 07/09/09 (2 pages) |
2 November 2009 | Resolutions
|
2 November 2009 | Statement of capital following an allotment of shares on 7 September 2009
|
25 August 2009 | Ad 10/12/08\gbp si 1500000@1=1500000\gbp ic 1500000/3000000\ (2 pages) |
25 August 2009 | Return made up to 16/05/09; full list of members (6 pages) |
25 August 2009 | Return made up to 16/05/08; full list of members; amend (6 pages) |
24 August 2009 | Return made up to 16/05/06; full list of members; amend (8 pages) |
24 August 2009 | Return made up to 16/05/07; full list of members; amend (8 pages) |
24 November 2008 | Return made up to 16/05/08; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from prospect mills prospect road cleckheaton west yorkshire BD19 3BL (1 page) |
2 May 2008 | Secretary appointed david charles smith (2 pages) |
2 May 2008 | Appointment terminated director jonathan rawlinson (1 page) |
2 May 2008 | Appointment terminated director keith hadroft (1 page) |
2 May 2008 | Appointment terminated secretary jonathan rawlinson (1 page) |
21 December 2007 | Full accounts made up to 31 December 2006 (18 pages) |
30 July 2007 | Return made up to 16/05/07; no change of members
|
27 February 2007 | Full accounts made up to 31 December 2005 (17 pages) |
19 June 2006 | Return made up to 16/05/06; full list of members (8 pages) |
2 November 2005 | Accounts made up to 31 December 2004 (4 pages) |
17 October 2005 | Company name changed ecc card clothing LIMITED\certificate issued on 17/10/05 (3 pages) |
6 July 2005 | Secretary resigned;director resigned (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: po box 119 shepcote lane sheffield S9 1TY (1 page) |
6 July 2005 | New director appointed (1 page) |
6 July 2005 | New director appointed (1 page) |
6 July 2005 | New director appointed (1 page) |
6 July 2005 | New director appointed (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | New secretary appointed;new director appointed (1 page) |
29 June 2005 | Ad 15/06/05--------- £ si 1499800@1=1499800 £ ic 200/1500000 (2 pages) |
29 June 2005 | £ nc 1000/3000000 07/06/05 (1 page) |
29 June 2005 | Resolutions
|
28 June 2005 | Company name changed taylor sharp wire LIMITED\certificate issued on 28/06/05 (2 pages) |
17 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Director resigned (1 page) |
20 October 2004 | Accounts made up to 31 December 2003 (3 pages) |
16 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
27 October 2003 | Accounts made up to 31 December 2002 (3 pages) |
17 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
17 October 2002 | Accounts made up to 31 December 2001 (3 pages) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
16 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
19 October 2001 | Accounts made up to 31 December 2000 (3 pages) |
14 September 2001 | Company name changed colorguard LIMITED\certificate issued on 14/09/01 (2 pages) |
15 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
6 October 2000 | Accounts made up to 31 December 1999 (3 pages) |
13 June 2000 | Return made up to 16/05/00; full list of members
|
21 November 1999 | Accounts made up to 31 December 1998 (3 pages) |
17 September 1999 | New secretary appointed;new director appointed (2 pages) |
17 September 1999 | Secretary resigned;director resigned (1 page) |
24 May 1999 | Return made up to 16/05/99; no change of members
|
15 July 1998 | Accounts made up to 31 December 1997 (3 pages) |
19 June 1998 | Return made up to 16/05/98; full list of members (6 pages) |
6 October 1997 | Accounts made up to 31 December 1996 (3 pages) |
19 June 1997 | Secretary resigned (1 page) |
19 June 1997 | New secretary appointed (2 pages) |
3 June 1997 | Return made up to 16/05/97; no change of members (5 pages) |
15 October 1996 | Accounts made up to 31 December 1995 (3 pages) |
10 June 1996 | Return made up to 17/05/96; full list of members (6 pages) |
26 October 1995 | Accounts made up to 31 December 1994 (3 pages) |
8 June 1995 | Return made up to 18/05/95; no change of members (5 pages) |
8 November 1976 | Articles of association (6 pages) |
25 July 1973 | Memorandum and Articles of Association (14 pages) |