Eccleshill
Bradford
West Yorkshire
BD2 3NT
Director Name | Mr Paul Martin Robertshaw |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2017(56 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 12 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Syke House Farm Bolton Road Addingham Ilkley West Yorkshire LS29 0RF |
Director Name | Mr Ernest Solomon Marshall |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(30 years, 8 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 21 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollin Hall Farm Moorhead Lane Shipley West Yorkshire BD18 4LH |
Director Name | Mr Frank William Marshall |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(30 years, 8 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 16 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar House Crag Lane North Rigton Leeds West Yorkshire LS17 0DE |
Director Name | Mr Paul Robertshaw |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(30 years, 8 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 16 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farfield Hall Addingham Ilkley West Yorkshire LS29 0RQ |
Secretary Name | Adeltraut Christa Robertshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(30 years, 8 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 16 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farfield Hall Bolton Road Addingham Ilkley West Yorkshire LS29 0RQ |
Director Name | Mr James Ernest Marshall |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(56 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fagley Offices Fagley Lane Eccleshill Bradford West Yorkshire BD2 3NT |
Director Name | Thomas James Robertshaw |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(56 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Syke Barn Bolton Road Addingham Ilkley West Yorkshire LS29 0RF |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
1 at £1 | Gabrielle Elspeth Robertshaw & Thomas James Robertshaw & Paul Martin Robertshaw & Mr Paul Robertshaw 50.00% Ordinary |
---|---|
1 at £1 | Rastrick Storage Limited 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £227,511 |
Cash | £28,577 |
Current Liabilities | £1,379 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
30 July 1965 | Delivered on: 11 August 1965 Persons entitled: Frank Marshall & Sons LTD Classification: Legal charge Secured details: £400. Particulars: All those premises situate and being number 39 manville terrace horton bradford. Outstanding |
---|---|
5 February 1964 | Delivered on: 19 February 1964 Persons entitled: Frank Marshall & Sons LTD Classification: Legal charge Secured details: £720. Particulars: Premises adjacent to walker terrace, bowling bradford. Outstanding |
6 April 1962 | Delivered on: 19 April 1962 Persons entitled: Frank Marshall & Sons LTD Classification: Legal charge Secured details: £720. Particulars: 2 belle vue, manningham, bradford. Outstanding |
16 March 1961 | Delivered on: 28 March 1961 Persons entitled: Frank Mashall & Sons LTD Classification: Legal charge Secured details: £1,595. Particulars: 19 parkfield road, mowingham, bradford. Outstanding |
14 March 1963 | Delivered on: 29 March 1963 Persons entitled: Frank Marshall & Sons LTD Classification: Legal charge Secured details: £990. Particulars: 146 sunbridge road bradford. Fully Satisfied |
12 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 May 2022 | Return of final meeting in a members' voluntary winding up (10 pages) |
12 March 2022 | Liquidators' statement of receipts and payments to 24 January 2022 (9 pages) |
11 March 2021 | Declaration of solvency (5 pages) |
9 February 2021 | Registered office address changed from Farfield Hall Bolton Road Addingham Ilkley West Yorkshire LS29 0RQ to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 9 February 2021 (2 pages) |
9 February 2021 | Appointment of a voluntary liquidator (3 pages) |
9 February 2021 | Resolutions
|
25 January 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
8 January 2021 | Previous accounting period shortened from 31 March 2021 to 30 November 2020 (1 page) |
7 December 2020 | Termination of appointment of Thomas James Robertshaw as a director on 7 December 2020 (1 page) |
7 December 2020 | Termination of appointment of James Ernest Marshall as a director on 7 December 2020 (1 page) |
10 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 January 2018 | Cessation of Paul Robertshaw as a person with significant control on 6 April 2017 (1 page) |
18 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
18 January 2018 | Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
26 May 2017 | Appointment of Mr William Ross Marshall as a director on 16 March 2017 (2 pages) |
26 May 2017 | Termination of appointment of Frank William Marshall as a director on 16 March 2017 (1 page) |
26 May 2017 | Termination of appointment of Frank William Marshall as a director on 16 March 2017 (1 page) |
26 May 2017 | Appointment of Mr William Ross Marshall as a director on 16 March 2017 (2 pages) |
26 May 2017 | Appointment of James Ernest Marshall as a director on 16 March 2017 (2 pages) |
26 May 2017 | Appointment of James Ernest Marshall as a director on 16 March 2017 (2 pages) |
15 May 2017 | Termination of appointment of Adeltraut Christa Robertshaw as a secretary on 16 March 2017 (1 page) |
15 May 2017 | Termination of appointment of Paul Robertshaw as a director on 16 March 2017 (1 page) |
15 May 2017 | Appointment of Mr Paul Martin Robertshaw as a director on 16 March 2017 (2 pages) |
15 May 2017 | Appointment of Mr Paul Martin Robertshaw as a director on 16 March 2017 (2 pages) |
15 May 2017 | Appointment of Thomas James Robertshaw as a director on 16 March 2017 (2 pages) |
15 May 2017 | Termination of appointment of Adeltraut Christa Robertshaw as a secretary on 16 March 2017 (1 page) |
15 May 2017 | Appointment of Thomas James Robertshaw as a director on 16 March 2017 (2 pages) |
15 May 2017 | Termination of appointment of Paul Robertshaw as a director on 16 March 2017 (1 page) |
25 January 2017 | Confirmation statement made on 11 January 2017 with updates (9 pages) |
25 January 2017 | Confirmation statement made on 11 January 2017 with updates (9 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Register(s) moved to registered office address Farfield Hall Bolton Road Addingham Ilkley West Yorkshire LS29 0RQ (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 April 2014 | Termination of appointment of Ernest Solomon Marshall as a director on 21 November 2013 (1 page) |
2 April 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Termination of appointment of Ernest Solomon Marshall as a director on 21 November 2013 (1 page) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 March 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 February 2012 | Register inspection address has been changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page) |
21 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Register(s) moved to registered inspection location (1 page) |
21 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Register inspection address has been changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page) |
21 February 2012 | Register(s) moved to registered inspection location (1 page) |
10 February 2012 | Registered office address changed from Grattan House 134/136 Sunbridge Road Bradford West Yorkshire BD1 2PF on 10 February 2012 (2 pages) |
10 February 2012 | Registered office address changed from Grattan House 134/136 Sunbridge Road Bradford West Yorkshire BD1 2PF on 10 February 2012 (2 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (15 pages) |
20 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (15 pages) |
11 October 2010 | Register inspection address has been changed from Firth Place 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages) |
11 October 2010 | Register inspection address has been changed from Firth Place 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (15 pages) |
1 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (15 pages) |
1 February 2010 | Register inspection address has been changed (2 pages) |
1 February 2010 | Register(s) moved to registered inspection location (2 pages) |
1 February 2010 | Register(s) moved to registered inspection location (2 pages) |
1 February 2010 | Register inspection address has been changed (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 March 2009 | Return made up to 11/01/08; no change of members
|
5 March 2009 | Return made up to 11/01/09; no change of members (5 pages) |
5 March 2009 | Return made up to 11/01/08; no change of members
|
5 March 2009 | Return made up to 11/01/09; no change of members (5 pages) |
20 February 2009 | Director's change of particulars / frank marshall / 12/01/2009 (1 page) |
20 February 2009 | Director's change of particulars / frank marshall / 12/01/2009 (1 page) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2007 | Return made up to 11/01/07; full list of members (8 pages) |
5 February 2007 | Return made up to 11/01/07; full list of members (8 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 January 2006 | Return made up to 11/01/06; full list of members (8 pages) |
23 January 2006 | Return made up to 11/01/06; full list of members (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 January 2005 | Return made up to 11/01/05; full list of members (8 pages) |
21 January 2005 | Return made up to 11/01/05; full list of members (8 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 January 2004 | Return made up to 11/01/04; full list of members (8 pages) |
28 January 2004 | Return made up to 11/01/04; full list of members (8 pages) |
14 January 2003 | Return made up to 11/01/03; full list of members (8 pages) |
14 January 2003 | Return made up to 11/01/03; full list of members (8 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 February 2002 | Return made up to 11/01/02; full list of members (8 pages) |
20 February 2002 | Return made up to 11/01/02; full list of members (8 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 January 2001 | Return made up to 11/01/01; full list of members (8 pages) |
24 January 2001 | Return made up to 11/01/01; full list of members (8 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2000 | Return made up to 11/01/00; full list of members (7 pages) |
2 February 2000 | Return made up to 11/01/00; full list of members (7 pages) |
25 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 March 1999 | Return made up to 11/01/99; no change of members (9 pages) |
22 March 1999 | Return made up to 11/01/99; no change of members (9 pages) |
20 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 January 1998 | Return made up to 11/01/98; full list of members (9 pages) |
19 January 1998 | Return made up to 11/01/98; full list of members (9 pages) |
3 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
3 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
9 April 1997 | Auditor's resignation (1 page) |
9 April 1997 | Auditor's resignation (1 page) |
9 April 1997 | Auditor's resignation (1 page) |
9 April 1997 | Auditor's resignation (1 page) |
12 February 1997 | Return made up to 11/01/97; full list of members (9 pages) |
12 February 1997 | Return made up to 11/01/97; full list of members (9 pages) |
27 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 January 1996 | Return made up to 11/01/96; no change of members (7 pages) |
18 January 1996 | Return made up to 11/01/96; no change of members (7 pages) |
2 August 1995 | Accounts for a small company made up to 31 March 1995 (13 pages) |
2 August 1995 | Accounts for a small company made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
12 May 1960 | Incorporation (15 pages) |
12 May 1960 | Incorporation (15 pages) |