Bradford
BD8 9TF
Director Name | I M Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 1997(34 years, 3 months after company formation) |
Appointment Duration | 26 years, 6 months |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 2004(40 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months |
Correspondence Address | 3rd Floor 18-20 North Quay Douglas IM1 4LE |
Director Name | Mr Nigel Anthony Denby |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(29 years after company formation) |
Appointment Duration | 9 months (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Director Name | Claire Louise Haigh |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(29 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 December 1995) |
Role | Secretary |
Correspondence Address | 15 Rose Terrace Addingham Ilkley West Yorkshire LS29 0NE |
Secretary Name | Claire Louise Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(29 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | 15 Rose Terrace Addingham Ilkley West Yorkshire LS29 0NE |
Director Name | Allan Moreland Murray |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 1997) |
Role | Management Accountant |
Correspondence Address | 11 Villa Road Bingley West Yorkshire BD16 4ER |
Director Name | Linda Ruth Chambers |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 10 Twining Brook Road Cheadle Hulme Cheshire SK8 5PU |
Secretary Name | Linda Ruth Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 10 Twining Brook Road Cheadle Hulme Cheshire SK8 5PU |
Director Name | Ms Susan O'Rorke |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(47 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 April 2014) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Secretary Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(34 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 May 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(34 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 August 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Registered Address | Cumberland House Greenside Lane Bradford BD8 9TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Clayton and Fairweather Green |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 July 2023 (8 months ago) |
---|---|
Next Return Due | 13 August 2024 (4 months, 2 weeks from now) |
31 December 1968 | Delivered on: 31 December 1968 Persons entitled: Wednesday Finance LTD. Classification: Bill of sale Secured details: £1620. Particulars: Jc B2B excavator B21274 - SWT388F. Outstanding |
---|
18 November 2020 | Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page) |
---|---|
19 October 2020 | Second filing of Confirmation Statement dated 30 July 2020 (6 pages) |
21 August 2020 | Cancellation of shares. Statement of capital on 13 November 2008
|
13 August 2020 | Confirmation statement made on 30 July 2020 with no updates
|
12 August 2020 | Cessation of Hobson Brothers (Whitley Bridge) Limited as a person with significant control on 6 April 2016 (1 page) |
12 August 2020 | Notification of Sharerival Limited as a person with significant control on 6 April 2016 (2 pages) |
12 August 2020 | Change of details for Sharerival Limited as a person with significant control on 6 April 2016 (2 pages) |
27 March 2020 | Director's details changed for Mrs Janet Caroline O'connor on 25 March 2020 (2 pages) |
6 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
17 September 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
7 November 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
3 August 2018 | 30/07/18 Statement of Capital gbp 1 (4 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
16 October 2017 | Director's details changed for I M Directors Limited on 13 October 2017 (1 page) |
16 October 2017 | Director's details changed for I M Directors Limited on 13 October 2017 (1 page) |
26 September 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
5 June 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 5 June 2017 (1 page) |
5 June 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 5 June 2017 (1 page) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
17 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
9 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
2 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
15 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
15 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
15 April 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
15 April 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
19 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
3 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
3 October 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
28 September 2010 | Appointment of Mrs Susan O'rorke as a director (2 pages) |
28 September 2010 | Appointment of Mrs Susan O'rorke as a director (2 pages) |
31 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
8 September 2009 | Return made up to 30/07/09; full list of members (3 pages) |
8 September 2009 | Return made up to 30/07/09; full list of members (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
6 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
14 January 2008 | Accounts made up to 31 March 2007 (1 page) |
14 January 2008 | Accounts made up to 31 March 2007 (1 page) |
18 September 2007 | Return made up to 30/07/07; full list of members (2 pages) |
18 September 2007 | Return made up to 30/07/07; full list of members (2 pages) |
11 November 2006 | Accounts made up to 31 March 2006 (1 page) |
11 November 2006 | Accounts made up to 31 March 2006 (1 page) |
11 October 2006 | Return made up to 30/07/06; full list of members (2 pages) |
11 October 2006 | Return made up to 30/07/06; full list of members (2 pages) |
2 February 2006 | Accounts made up to 31 March 2005 (1 page) |
2 February 2006 | Accounts made up to 31 March 2005 (1 page) |
7 September 2005 | Return made up to 30/07/05; full list of members (2 pages) |
7 September 2005 | Return made up to 30/07/05; full list of members (2 pages) |
26 July 2005 | Resolutions
|
26 July 2005 | Resolutions
|
4 October 2004 | Return made up to 30/07/04; full list of members (2 pages) |
4 October 2004 | Return made up to 30/07/04; full list of members (2 pages) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
15 May 2004 | Accounts made up to 31 March 2004 (1 page) |
15 May 2004 | Accounts made up to 31 March 2004 (1 page) |
17 September 2003 | Return made up to 30/07/03; full list of members (5 pages) |
17 September 2003 | Return made up to 30/07/03; full list of members (5 pages) |
18 May 2003 | Accounts made up to 31 March 2003 (1 page) |
18 May 2003 | Accounts made up to 31 March 2003 (1 page) |
10 September 2002 | Return made up to 30/07/02; no change of members (5 pages) |
10 September 2002 | Return made up to 30/07/02; no change of members (5 pages) |
26 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford w yorks BD8 0HZ (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford w yorks BD8 0HZ (1 page) |
15 May 2002 | Accounts made up to 31 March 2002 (1 page) |
15 May 2002 | Accounts made up to 31 March 2002 (1 page) |
18 December 2001 | Return made up to 30/07/01; no change of members (5 pages) |
18 December 2001 | Return made up to 30/07/01; no change of members (5 pages) |
4 December 2001 | Accounts made up to 31 March 2001 (1 page) |
4 December 2001 | Accounts made up to 31 March 2001 (1 page) |
31 October 2000 | Accounts made up to 31 March 2000 (1 page) |
31 October 2000 | Accounts made up to 31 March 2000 (1 page) |
24 October 2000 | Return made up to 30/07/00; full list of members (5 pages) |
24 October 2000 | Return made up to 30/07/00; full list of members (5 pages) |
8 February 2000 | Return made up to 30/07/99; no change of members (7 pages) |
8 February 2000 | Return made up to 30/07/99; no change of members (7 pages) |
21 December 1999 | Accounts made up to 31 March 1999 (1 page) |
21 December 1999 | Accounts made up to 31 March 1999 (1 page) |
1 February 1999 | Accounts made up to 31 March 1998 (1 page) |
1 February 1999 | Accounts made up to 31 March 1998 (1 page) |
22 October 1998 | Return made up to 30/07/98; full list of members (7 pages) |
22 October 1998 | Return made up to 30/07/98; full list of members (7 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | New director appointed (3 pages) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | New director appointed (4 pages) |
10 May 1998 | New director appointed (4 pages) |
10 May 1998 | New director appointed (3 pages) |
30 January 1998 | Accounts made up to 31 March 1997 (1 page) |
30 January 1998 | Accounts made up to 31 March 1997 (1 page) |
2 October 1997 | Return made up to 30/07/97; full list of members (10 pages) |
2 October 1997 | Return made up to 30/07/97; full list of members (10 pages) |
19 August 1996 | Return made up to 30/07/96; full list of members (8 pages) |
19 August 1996 | Return made up to 30/07/96; full list of members (8 pages) |
12 June 1996 | Accounts made up to 31 March 1996 (1 page) |
12 June 1996 | Accounts made up to 31 March 1996 (1 page) |
10 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
10 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
17 November 1995 | Accounts made up to 31 March 1995 (2 pages) |
17 November 1995 | Accounts made up to 31 March 1995 (2 pages) |
7 August 1995 | Return made up to 30/07/95; full list of members (12 pages) |
7 August 1995 | Return made up to 30/07/95; full list of members (12 pages) |