Wyke
Bradford
West Yorkshire
BD12 9LY
Director Name | Philip Thompson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 1999(38 years, 2 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Coach Road Meltham Huddersfield West Yorkshire HD7 3DF |
Secretary Name | Judith Anne Burnhill |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 August 2002(41 years, 1 month after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | 119 Westfield Lane Wyke Bradford West Yorkshire BD12 9LY |
Director Name | Mr James Heaton Burnhill |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(30 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 August 1999) |
Role | Animal Feed Manufacturer |
Correspondence Address | Brook House 6 Cliffe Lane Cleckheaton West Yorkshire BD19 4ET |
Director Name | Mr John Hirst Burnhill |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | Aritish |
Status | Resigned |
Appointed | 28 September 1991(30 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 August 1999) |
Role | Animal Feed Manufacturer |
Correspondence Address | 44 Dewsbury Road Gomersal Cleckheaton West Yorkshire BD19 4LY |
Director Name | Mr Norman Burnhill |
---|---|
Date of Birth | September 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 1993) |
Role | Animal Feed Manufacturer |
Correspondence Address | Quaker House 19 Quaker Lane Liversedge West Yorkshire WF15 6NF |
Director Name | Mr Roger Brayshaw Burnhill |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(30 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 January 2000) |
Role | Animal Feed Manufacturer |
Correspondence Address | Four Winds 479 Bradford Road Birkenshaw Bradford West Yorkshire BD11 2DX |
Director Name | Mr Stephen Benjamin Burnhill |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(30 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 January 2000) |
Role | Animal Feed Manufacturer |
Country of Residence | England |
Correspondence Address | Middleton House 281 Halifax Road Liversedge West Yorkshire WF15 6NP |
Secretary Name | Mr Jack Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 705 Halifax Road Cleckheaton West Yorkshire BD19 6LJ |
Secretary Name | Yvonne Olivia Fitton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(35 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 August 2002) |
Role | Company Director |
Correspondence Address | 1 Lilac Grove Gomersal Cleckheaton West Yorkshire BD19 4SS |
Director Name | Peter Alexander Burnhill |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 6 Penn Drive Liversedge West Yorkshire WF15 8DB |
Director Name | Stephen Michael Howes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(38 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 12 August 2002) |
Role | Company Director |
Correspondence Address | 17 Bellgreave Avenue New Mill Huddersfield West Yorkshire HD7 7DP |
Registered Address | C/O Bkr Haines Watts First Floor Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Gross Profit | £1,533,664 |
Net Worth | £583,120 |
Cash | £3,594 |
Current Liabilities | £1,110,337 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 June |
6 March 2005 | Dissolved (1 page) |
---|---|
6 December 2004 | Return of final meeting in a members' voluntary winding up (4 pages) |
6 December 2004 | Liquidators statement of receipts and payments (5 pages) |
25 October 2004 | Liquidators statement of receipts and payments (5 pages) |
5 April 2004 | Liquidators statement of receipts and payments (5 pages) |
16 October 2003 | Liquidators statement of receipts and payments (6 pages) |
14 October 2002 | Declaration of solvency (3 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: northgate mills northgate cleckheaton yorkshire BD19 3HX (2 pages) |
4 October 2002 | Resolutions
|
4 October 2002 | Appointment of a voluntary liquidator (1 page) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | New secretary appointed (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2002 | £ ic 73241/61035 03/05/02 £ sr 12206@1=12206 (1 page) |
27 May 2002 | Resolutions
|
17 April 2002 | Accounts for a medium company made up to 30 June 2001 (19 pages) |
14 November 2001 | Return made up to 28/09/01; full list of members (7 pages) |
7 November 2001 | Secretary's particulars changed (1 page) |
3 November 2001 | £ ic 79344/73241 30/05/01 £ sr 6103@1=6103 (7 pages) |
3 November 2001 | Resolutions
|
3 November 2001 | Director resigned (1 page) |
20 April 2001 | Accounts for a medium company made up to 30 June 2000 (19 pages) |
30 October 2000 | Return made up to 28/09/00; change of members (7 pages) |
9 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2000 | £ ic 85448/79344 03/03/00 £ sr 6104@1=6104 (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
9 February 2000 | Accounts for a medium company made up to 30 June 1999 (19 pages) |
4 November 1999 | Return made up to 28/09/99; change of members (8 pages) |
4 November 1999 | Director's particulars changed (1 page) |
20 October 1999 | Location of debenture register (1 page) |
20 October 1999 | Location of register of members (1 page) |
12 October 1999 | Memorandum and Articles of Association (27 pages) |
12 October 1999 | Conve 30/07/99 (1 page) |
12 October 1999 | Resolutions
|
8 October 1999 | Director resigned (1 page) |
5 October 1999 | £ ic 109862/85448 31/07/99 £ sr 24414@1=24414 (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | New director appointed (2 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
20 November 1998 | Accounts for a medium company made up to 30 June 1998 (16 pages) |
10 November 1998 | Return made up to 28/09/98; full list of members (10 pages) |
24 November 1997 | Accounts for a medium company made up to 30 June 1997 (16 pages) |
22 October 1997 | Return made up to 28/09/97; no change of members (6 pages) |
7 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | Secretary resigned (1 page) |
30 September 1996 | Return made up to 28/09/96; no change of members (6 pages) |
30 November 1995 | Accounts for a medium company made up to 30 June 1995 (18 pages) |
31 October 1995 | Return made up to 28/09/95; full list of members (10 pages) |
6 July 1961 | Incorporation (35 pages) |