Wyke
Bradford
West Yorkshire
BD12 9LJ
Secretary Name | Mrs June Mildred Gardner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 1994(33 years, 10 months after company formation) |
Appointment Duration | 25 years, 7 months (closed 22 July 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 32 Sellerdale Avenue Wyke Bradford West Yorkshire BD12 9LJ |
Director Name | Mr Roger Gardner |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 1997(36 years, 10 months after company formation) |
Appointment Duration | 22 years, 7 months (closed 22 July 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 32 Sellerdale Avenue Wyke Bradford West Yorkshire BD12 9LJ |
Director Name | Ian David Gardner |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(48 years, 5 months after company formation) |
Appointment Duration | 11 years (closed 22 July 2020) |
Role | Company Director |
Correspondence Address | 23 Gleneagles Court Normanton West Yorkshire WF6 1WW |
Director Name | Martin Sykes |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(48 years, 5 months after company formation) |
Appointment Duration | 11 years (closed 22 July 2020) |
Role | Sales Director |
Correspondence Address | 37 Latham Lane Gomersal West Yorkshire BD19 4AL |
Director Name | Mrs Julie Ann Holt |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1990(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 November 1994) |
Role | Clerical Assistant |
Correspondence Address | 9 Beaufort Grove Bradford West Yorkshire BD2 4LJ |
Director Name | Mr Peter Holt |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1990(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 March 1994) |
Role | Shade Card Manufacturer |
Correspondence Address | 9 Beaufort Grove Bradford West Yorkshire BD2 4LJ |
Secretary Name | Mr Brian Tempest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1990(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 December 1994) |
Role | Company Director |
Correspondence Address | 15 Enfield Parade Wibsey Bradford West Yorkshire BD6 3HX |
Director Name | Peter John Holt |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(33 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 23 November 1994) |
Role | Research Student |
Correspondence Address | 9 Beaufort Grove Bradford West Yorkshire BD2 4LJ |
Director Name | Ian Philip Butcher |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(33 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 January 2001) |
Role | Company Director |
Correspondence Address | The Elms Hepscott Morpeth Northumberland NE61 6LN |
Director Name | June Mildred Gardner |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(33 years, 10 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 02 December 1994) |
Role | Secretary |
Correspondence Address | 12 Greenacre Avenue Wyke Bradford West Yorkshire BD12 9DE |
Director Name | Mr Brian Tempest |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 May 1997) |
Role | Costing And Estimates |
Correspondence Address | 15 Enfield Parade Wibsey Bradford West Yorkshire BD6 3HX |
Registered Address | 29 Park Square West Leeds LS1 2PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £131,375 |
Cash | £247 |
Current Liabilities | £505,824 |
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 April 2020 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
18 February 2020 | Liquidators' statement of receipts and payments to 11 December 2019 (27 pages) |
8 February 2019 | Liquidators' statement of receipts and payments to 11 December 2018 (28 pages) |
14 February 2018 | Liquidators' statement of receipts and payments to 11 December 2017 (20 pages) |
14 March 2017 | Administrator's progress report to 12 December 2016 (20 pages) |
14 March 2017 | Administrator's progress report to 12 December 2016 (20 pages) |
12 December 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
12 December 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
18 October 2016 | Administrator's progress report to 7 July 2016 (19 pages) |
18 October 2016 | Administrator's progress report to 7 July 2016 (19 pages) |
30 March 2016 | Notice of deemed approval of proposals (1 page) |
30 March 2016 | Notice of deemed approval of proposals (1 page) |
29 March 2016 | Registered office address changed from Unit 2 Spencer Business Centre Factory Street Dudley Hill Bradford West Yorkshire BD4 9NW to 29 Park Square West Leeds LS1 2PQ on 29 March 2016 (2 pages) |
29 March 2016 | Registered office address changed from Unit 2 Spencer Business Centre Factory Street Dudley Hill Bradford West Yorkshire BD4 9NW to 29 Park Square West Leeds LS1 2PQ on 29 March 2016 (2 pages) |
29 March 2016 | Statement of administrator's proposal (31 pages) |
29 March 2016 | Statement of administrator's proposal (31 pages) |
22 March 2016 | Statement of affairs with form 2.14B/2.15B (7 pages) |
22 March 2016 | Statement of affairs with form 2.14B/2.15B (7 pages) |
19 January 2016 | Appointment of an administrator (1 page) |
19 January 2016 | Appointment of an administrator (1 page) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
14 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
5 May 2015 | Registration of charge 006822900008, created on 5 May 2015 (14 pages) |
5 May 2015 | Satisfaction of charge 6 in full (1 page) |
5 May 2015 | Satisfaction of charge 006822900007 in full (1 page) |
5 May 2015 | Satisfaction of charge 5 in full (1 page) |
5 May 2015 | Registration of charge 006822900008, created on 5 May 2015 (14 pages) |
5 May 2015 | Satisfaction of charge 006822900007 in full (1 page) |
5 May 2015 | Satisfaction of charge 6 in full (1 page) |
5 May 2015 | Registration of charge 006822900008, created on 5 May 2015 (14 pages) |
5 May 2015 | Satisfaction of charge 5 in full (1 page) |
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
12 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
19 November 2013 | Registration of charge 006822900007 (19 pages) |
19 November 2013 | Registration of charge 006822900007 (19 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
2 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
22 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
12 August 2010 | Director's details changed for Ian David Gardner on 12 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Director's details changed for Ian David Gardner on 12 August 2010 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
10 September 2009 | Director appointed martin sykes (2 pages) |
10 September 2009 | Director appointed ian david gardner (2 pages) |
10 September 2009 | Director appointed martin sykes (2 pages) |
10 September 2009 | Director appointed ian david gardner (2 pages) |
14 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
11 August 2008 | Return made up to 04/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 04/07/08; full list of members (3 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
23 August 2007 | Return made up to 04/07/07; full list of members (2 pages) |
23 August 2007 | Return made up to 04/07/07; full list of members (2 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
28 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
28 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
11 July 2005 | Return made up to 04/07/05; full list of members (2 pages) |
11 July 2005 | Return made up to 04/07/05; full list of members (2 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
22 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
22 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
14 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
14 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
22 April 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
22 April 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: 5 burnett st bradford yorks BD1 5AP (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: 5 burnett st bradford yorks BD1 5AP (1 page) |
23 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
23 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
20 July 2001 | Return made up to 04/07/01; full list of members
|
20 July 2001 | Return made up to 04/07/01; full list of members
|
29 May 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
29 May 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
10 May 2001 | Particulars of mortgage/charge (7 pages) |
10 May 2001 | Particulars of mortgage/charge (7 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
30 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
31 July 2000 | Return made up to 04/07/00; full list of members (7 pages) |
31 July 2000 | Return made up to 04/07/00; full list of members (7 pages) |
21 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
21 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
23 July 1999 | Return made up to 04/07/99; no change of members
|
23 July 1999 | Return made up to 04/07/99; no change of members
|
12 October 1998 | Return made up to 04/07/98; full list of members; amend (6 pages) |
12 October 1998 | Return made up to 04/07/98; full list of members; amend (6 pages) |
21 September 1998 | Full accounts made up to 31 January 1998 (17 pages) |
21 September 1998 | Full accounts made up to 31 January 1998 (17 pages) |
14 August 1998 | Return made up to 04/07/98; full list of members (6 pages) |
14 August 1998 | Return made up to 04/07/98; full list of members (6 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
3 October 1997 | Full accounts made up to 31 January 1997 (11 pages) |
3 October 1997 | Full accounts made up to 31 January 1997 (11 pages) |
16 July 1997 | Return made up to 04/07/97; no change of members
|
16 July 1997 | Return made up to 04/07/97; no change of members
|
24 July 1996 | Return made up to 04/07/96; no change of members
|
24 July 1996 | Return made up to 04/07/96; no change of members
|
17 July 1996 | Full accounts made up to 31 January 1996 (11 pages) |
17 July 1996 | Full accounts made up to 31 January 1996 (11 pages) |
6 October 1995 | Accounts for a small company made up to 31 January 1995 (11 pages) |
6 October 1995 | Accounts for a small company made up to 31 January 1995 (11 pages) |
2 August 1995 | Return made up to 04/07/95; full list of members
|
2 August 1995 | Return made up to 04/07/95; full list of members
|
11 December 1994 | Memorandum and Articles of Association (10 pages) |
11 December 1994 | Memorandum and Articles of Association (10 pages) |
11 December 1994 | Memorandum and Articles of Association (10 pages) |