Bradford
West Yorkshire
BD9 6AX
Secretary Name | Mr Eric Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(28 years, 4 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Chellow Lane Bradford West Yorkshire BD9 6AX |
Director Name | Mr Malcolm Vincent Walker |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1997(33 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Rivington 11 Falcon Road Bingley West Yorkshire BD16 4DP |
Director Name | Catherine Mary Burden |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2000(36 years, 8 months after company formation) |
Appointment Duration | 14 years, 12 months (closed 31 March 2015) |
Role | Student Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 6 Park Place Leeds LS1 2RU |
Director Name | Alison Edith Walker |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2000(36 years, 8 months after company formation) |
Appointment Duration | 14 years, 12 months (closed 31 March 2015) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Saint Stephens Avenue London E17 9LF |
Director Name | Mr Philip Andrew Walker |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2000(36 years, 8 months after company formation) |
Appointment Duration | 14 years, 12 months (closed 31 March 2015) |
Role | Print Co-Ordinator |
Country of Residence | England |
Correspondence Address | 3 Royd Street Thornton Bradford West Yorkshire BD13 3PR |
Director Name | Mrs Joyce Walker |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 4 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 30 March 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Chellow Lane Bradford West Yorkshire BD9 6AX |
Registered Address | Bwc Business Solutions Llp 6 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
50 at £1 | Barbara Walker 5.00% Ordinary |
---|---|
200 at £1 | Alison Edith Walker 20.00% Ordinary |
200 at £1 | Catherine Mary Burden 20.00% Ordinary |
200 at £1 | Malcolm Walker 20.00% Ordinary |
200 at £1 | Philip Andrew Walker 20.00% Ordinary |
150 at £1 | Mr Eric Walker 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,104 |
Cash | £2,204 |
Current Liabilities | £10,735 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved following liquidation (1 page) |
13 January 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
24 July 2014 | Registered office address changed from 17 Chellow Lane Bradford West Yorkshire BD9 6AX on 24 July 2014 (2 pages) |
23 July 2014 | Declaration of solvency (3 pages) |
23 July 2014 | Resolutions
|
23 July 2014 | Appointment of a voluntary liquidator (1 page) |
14 February 2014 | Director's details changed for Catherine Mary Burden on 1 January 2013 (2 pages) |
14 February 2014 | Termination of appointment of Joyce Walker as a director on 30 March 2012 (1 page) |
14 February 2014 | Director's details changed for Catherine Mary Burden on 1 January 2013 (2 pages) |
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
4 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
29 January 2013 | Director's details changed for Mr Eric Walker on 31 December 2012 (2 pages) |
29 January 2013 | Director's details changed for Mrs Joyce Walker on 31 December 2012 (2 pages) |
29 January 2013 | Director's details changed for Catherine Mary Burden on 31 December 2012 (2 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Philip Andrew Walker on 25 February 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
12 January 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
23 February 2006 | Return made up to 31/12/05; full list of members (4 pages) |
6 January 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
10 January 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
18 January 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members
|
20 January 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
5 February 2002 | Return made up to 31/12/01; full list of members (10 pages) |
5 February 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
17 January 2001 | Full accounts made up to 30 April 2000 (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
6 January 2000 | Full accounts made up to 30 April 1999 (6 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 January 1999 | (6 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
7 January 1998 | Full accounts made up to 30 April 1997 (6 pages) |
12 February 1997 | New director appointed (2 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
8 January 1997 | Full accounts made up to 30 April 1996 (6 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 January 1996 | Full accounts made up to 30 April 1995 (7 pages) |
12 August 1963 | Incorporation (15 pages) |