Bradford
West Yorkshire
BD11 1BY
Director Name | Kenneth John Pease |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1995) |
Role | Engineering Designer |
Correspondence Address | Cottage 3 Eccup Reservoir Harrogate Road Leeds West Yorkshire LS17 7RJ |
Director Name | Keith Bailey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 November 1995) |
Role | Company Director |
Correspondence Address | La Corbiere Cottingley Cliffe Road Cottingley Bingley West Yorkshire BD16 1UW |
Director Name | Trevor Ward |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(32 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 1996) |
Role | Technical Director |
Correspondence Address | 105 The Chandlers The Calls Leeds West Yorkshire LS2 7EJ |
Director Name | Martin Henry Firth |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | Mytholm Dell Halifax Old Road Hipperholme Halifax West Yorkshire HX3 8HR |
Director Name | Geoffrey Wilson Thornton |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(32 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | Little Moor Farm Little Moor Queensbury Bradford West Yorkshire BD13 1DB |
Director Name | John Michael Sutcliffe |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 December 1994) |
Role | Company Director |
Correspondence Address | 4 St Oswalds Garth Guiseley Leeds West Yorkshire LS20 9BN |
Director Name | Clive Michael Shaw |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 January 1997) |
Role | Company Director |
Correspondence Address | Grey Cedars Cartworth Road Holmfirth Huddersfield West Yorkshire HD7 1RQ |
Director Name | Colin Firth |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 March 1995) |
Role | Company Director |
Correspondence Address | 3 Church Meadows Birstall Batley West Yorkshire WF17 9PS |
Director Name | David Geoffrey Ellis |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 November 1995) |
Role | Company Director |
Correspondence Address | 31 The Avenue Roundhay Leeds LS8 1JG |
Secretary Name | John Michael Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 December 1994) |
Role | Company Director |
Correspondence Address | 4 St Oswalds Garth Guiseley Leeds West Yorkshire LS20 9BN |
Director Name | Salvador Gomez Tejero |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 June 1994(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 October 1997) |
Role | Company Director |
Correspondence Address | 20 Windsor Road Hazel Grove Stockport Cheshire SK7 4SW |
Secretary Name | Martin Henry Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(35 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | Mytholm Dell Halifax Old Road Hipperholme Halifax West Yorkshire HX3 8HR |
Director Name | Brian Leckie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 November 1996) |
Role | Company Director |
Correspondence Address | Muslin House 11 Briarfield Road Wooldale Holmfirth Huddersfield West Yorkshire HD7 2TG |
Secretary Name | John David Riley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | Rhinsdale The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Director Name | Kenneth John Laverty |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | Plumbtree House 3 Greenways Drive Wistow Selby North Yorkshire YO8 0FR |
Director Name | John Davies |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(36 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 1 Richmond Avenue Harrogate North Yorkshire HG2 9AN |
Director Name | Michael Harold Bly |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(36 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2004) |
Role | Chairman |
Correspondence Address | Hill Top Farm Hill Top Bank New Mill Holmfirth HD7 7DN |
Director Name | Mr Richard Everett Shaw |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 1998) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Odessa House Lighthazles Road Soyland Halifax HX6 4NP |
Secretary Name | Mr Richard Everett Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 1998) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Odessa House Lighthazles Road Soyland Halifax HX6 4NP |
Director Name | Jeremy David Hale |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(38 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | 2 Broomecourt Broompark Durham DH7 7QX |
Secretary Name | Mr Richard James Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(38 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 03 August 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm Nant Alyn Road Rhydymwyn Mold Flintshire CH7 5HQ Wales |
Secretary Name | John David Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(38 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 July 1999) |
Role | Company Director |
Correspondence Address | Rhinsdale The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Director Name | Mr Richard James Thornton |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm Nant Alyn Road Rhydymwyn Mold Flintshire CH7 5HQ Wales |
Director Name | Allan Lee Thompson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(39 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalecroft Keighley Road Ogden Halifax West Yorkshire HX2 8XT |
Director Name | John David Riley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(39 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Rhinsdale The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Director Name | John David Riley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(39 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Rhinsdale The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Secretary Name | Richard James Thornton |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2001) |
Role | Secretary |
Correspondence Address | The Old Farm Nant Alyn Road Rhydymwyn Mold Flintshire CH7 5HQ Wales |
Director Name | Mr Brian Leckie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(41 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherrytree Farm Briestfield Road, Briestfield Dewsbury West Yorkshire WF12 0NR |
Secretary Name | Christopher Andrew Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(41 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 13 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Hall Close, Dronfield Woodhouse Dronfield Derbyshire S18 8ZA |
Director Name | Mr Andrew Paul Weatherstone |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(43 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Spring Farm Applehaigh Lane Notton Wakefield West Yorkshire WF4 2PT |
Secretary Name | Mr Andrew Paul Weatherstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(47 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Spring Farm Applehaigh Lane Notton Wakefield West Yorkshire WF4 2PT |
Director Name | Mr Andrew John Williams |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(47 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 May 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Palesides Avenue Ossett Wakefield West Yorkshire WF5 9NL |
Secretary Name | Miss Kathryn Anne Davenport |
---|---|
Status | Resigned |
Appointed | 01 October 2010(51 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 May 2011) |
Role | Company Director |
Correspondence Address | Old Mills Drighlington Bradford West Yorkshire BD11 1BY |
Registered Address | Old Mills Drighlington Bradford West Yorkshire BD11 1BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Drighlington |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Next Accounts Due | 31 March 2012 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2011 | Application to strike the company off the register (4 pages) |
18 May 2011 | Termination of appointment of Kathryn Davenport as a secretary (1 page) |
18 May 2011 | Termination of appointment of Andrew Williams as a director (1 page) |
17 May 2011 | Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director (2 pages) |
16 January 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
25 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
7 October 2010 | Appointment of Miss Kathryn Anne Davenport as a secretary (1 page) |
6 October 2010 | Termination of appointment of Andrew Weatherstone as a secretary (2 pages) |
6 October 2010 | Termination of appointment of Andrew Weatherstone as a director (2 pages) |
23 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders Statement of capital on 2010-06-23
|
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
2 July 2009 | Location of register of members (1 page) |
2 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from chapelthorpe hall church lane, chapelthorpe wakefield west yorkshire WF4 3JB (1 page) |
27 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | Director resigned (1 page) |
17 July 2007 | Return made up to 30/05/07; full list of members (3 pages) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
16 August 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
23 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
2 December 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
30 June 2005 | Return made up to 30/05/05; full list of members
|
7 October 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
23 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
16 April 2004 | Director resigned (1 page) |
26 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
13 August 2003 | Director's particulars changed (1 page) |
30 June 2003 | Return made up to 30/05/03; full list of members (8 pages) |
14 February 2003 | Auditor's resignation (2 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
16 January 2003 | New director appointed (3 pages) |
16 January 2003 | Director resigned (1 page) |
25 June 2002 | Return made up to 30/05/02; full list of members
|
4 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
14 November 2001 | Resolutions
|
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Director's particulars changed (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
20 June 2001 | Return made up to 30/05/01; full list of members
|
20 November 2000 | Particulars of mortgage/charge (6 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
22 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
27 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Return made up to 30/05/99; no change of members (4 pages) |
4 July 1999 | Registered office changed on 04/07/99 from: old mills drighlington near bradford BD11 1BY (1 page) |
2 July 1999 | Resolutions
|
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
24 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
26 October 1998 | Auditor's resignation (1 page) |
22 October 1998 | Director resigned (1 page) |
18 August 1998 | Secretary resigned (1 page) |
18 August 1998 | New secretary appointed (2 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Return made up to 30/05/98; full list of members
|
9 June 1998 | New secretary appointed (2 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | New director appointed (2 pages) |
6 June 1997 | Return made up to 30/05/97; no change of members (6 pages) |
10 January 1997 | Director resigned (1 page) |
15 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
10 December 1996 | New secretary appointed;new director appointed (2 pages) |
10 December 1996 | Secretary resigned;director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
25 September 1996 | Memorandum and Articles of Association (16 pages) |
14 August 1996 | Particulars of mortgage/charge (54 pages) |
13 August 1996 | Resolutions
|
28 June 1996 | Return made up to 30/05/96; full list of members
|
28 June 1996 | New director appointed (2 pages) |
19 April 1996 | Director resigned (1 page) |
10 January 1996 | Director resigned (1 page) |
10 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | Director resigned (2 pages) |
10 November 1995 | New director appointed (2 pages) |
17 July 1995 | Director resigned (2 pages) |
6 July 1995 | New director appointed (2 pages) |
19 June 1995 | Return made up to 30/05/95; no change of members (6 pages) |