Company NameUllmann & Bamforth Limited
Company StatusDissolved
Company Number00730351
CategoryPrivate Limited Company
Incorporation Date20 July 1962(61 years, 8 months ago)
Dissolution Date10 January 2012 (12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Jeremy James Bamforth
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1993(31 years, 4 months after company formation)
Appointment Duration18 years, 1 month (closed 10 January 2012)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressHigh Point
Upper Langwith, Collingham
Wetherby
West Yorkshire
LS22 5DQ
Director NameMrs Caroline Jane Haigh
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1993(31 years, 4 months after company formation)
Appointment Duration18 years, 1 month (closed 10 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cumberland Avenue
Fixby
Huddersfield
West Yorkshire
HD2 2JJ
Secretary NameMrs Caroline Jane Haigh
StatusClosed
Appointed26 March 2010(47 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 10 January 2012)
RoleCompany Director
Correspondence Address15 Cumberland Avenue
Fixby
Huddersfield
West Yorkshire
HD2 2JJ
Director NameMr Brian Bamforth
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(28 years, 9 months after company formation)
Appointment Duration17 years, 8 months (resigned 20 January 2009)
RoleCompany Director
Correspondence AddressThe Manor House
27 Woodside Lane Fixby
Huddersfield
West Yorkshire
HD2 2HA
Director NameMrs Joyce Bamforth
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(28 years, 9 months after company formation)
Appointment Duration18 years, 1 month (resigned 02 June 2009)
RoleCompany Director
Correspondence AddressThe Manor House
Woodside Lane Fixby
Huddersfield
West Yorkshire
HD2 2HA
Secretary NameMr Robert Alan Brown
NationalityBritish
StatusResigned
Appointed01 May 1991(28 years, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 26 March 2010)
RoleCompany Director
Correspondence Address31 Branksome Drive
Shipley
West Yorkshire
BD18 4BB

Location

Registered Address5 Thomas Street
Heckmondwike
West Yorkshire
WF16 0LS
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardHeckmondwike
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

5.1k at £1Caroline Jane Haigh
50.00%
Ordinary
5.1k at £1Jeremy James Bamforth
50.00%
Ordinary

Financials

Year2014
Net Worth£191,089
Cash£32,314
Current Liabilities£144,773

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
14 September 2011Application to strike the company off the register (3 pages)
14 September 2011Application to strike the company off the register (3 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 10,250
(6 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 10,250
(6 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 10,250
(6 pages)
21 April 2011Register inspection address has been changed (1 page)
21 April 2011Register inspection address has been changed from C/O Simpson Wood Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom (1 page)
21 April 2011Register inspection address has been changed from C/O Simpson Wood Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom (1 page)
21 April 2011Register inspection address has been changed (1 page)
21 April 2011Register(s) moved to registered inspection location (1 page)
21 April 2011Register(s) moved to registered inspection location (1 page)
21 April 2011Register(s) moved to registered inspection location (1 page)
21 April 2011Register(s) moved to registered inspection location (1 page)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
26 March 2010Appointment of Mrs Caroline Jane Haigh as a secretary (1 page)
26 March 2010Appointment of Mrs Caroline Jane Haigh as a secretary (1 page)
26 March 2010Termination of appointment of Robert Brown as a secretary (1 page)
26 March 2010Termination of appointment of Robert Brown as a secretary (1 page)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 June 2009Appointment Terminated Director joyce bamforth (1 page)
15 June 2009Appointment terminated director joyce bamforth (1 page)
18 May 2009Return made up to 01/05/09; full list of members (4 pages)
18 May 2009Return made up to 01/05/09; full list of members (4 pages)
28 January 2009Appointment Terminated Director brian bamforth (1 page)
28 January 2009Appointment terminated director brian bamforth (1 page)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 May 2008Return made up to 01/05/08; full list of members (4 pages)
21 May 2008Return made up to 01/05/08; full list of members (4 pages)
31 March 2008Registered office changed on 31/03/2008 from york house 67 bradford road brighouse w yorks HD6 1ST (1 page)
31 March 2008Registered office changed on 31/03/2008 from york house 67 bradford road brighouse w yorks HD6 1ST (1 page)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
25 May 2007Return made up to 01/05/07; full list of members (3 pages)
25 May 2007Return made up to 01/05/07; full list of members (3 pages)
24 May 2007Director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
5 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 May 2006Return made up to 01/05/06; full list of members (3 pages)
15 May 2006Return made up to 01/05/06; full list of members (3 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
9 May 2005Return made up to 01/05/05; full list of members (3 pages)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 May 2004Return made up to 01/05/04; full list of members (8 pages)
18 May 2004Return made up to 01/05/04; full list of members (8 pages)
25 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 May 2003Return made up to 01/05/03; full list of members (8 pages)
15 May 2003Return made up to 01/05/03; full list of members (8 pages)
14 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
13 May 2002Return made up to 01/05/02; full list of members (8 pages)
13 May 2002Return made up to 01/05/02; full list of members (8 pages)
4 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
4 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
16 May 2001Return made up to 01/05/01; full list of members (7 pages)
16 May 2001Return made up to 01/05/01; full list of members (7 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2000Return made up to 01/05/00; full list of members (7 pages)
1 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 May 1999Return made up to 01/05/99; full list of members (6 pages)
20 May 1999Return made up to 01/05/99; full list of members (6 pages)
7 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
7 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
8 May 1997Return made up to 01/05/97; no change of members (4 pages)
8 May 1997Return made up to 01/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 May 1996Return made up to 01/05/96; full list of members (6 pages)
24 May 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
22 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
25 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
25 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
2 May 1995Return made up to 01/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)