Sheffield
South Yorkshire
S1 1WF
Director Name | Mr Rowland Agar |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2012(47 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 06 May 2015) |
Role | Wholesale Butcher |
Country of Residence | England |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Director Name | Mr Stephen Geoffrey Coulby |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2012(47 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 06 May 2015) |
Role | Corporate Hospitality |
Country of Residence | United Kingdom |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Director Name | Mr Christopher Stuart Caisley |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(27 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 06 February 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Stainforth House Stainforth Settle North Yorkshire BD24 9PH |
Director Name | Mr David Victor Croft |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazeldene 149 Roker Lane Pudsey West Yorkshire LS28 9ND |
Director Name | Mr Peter Hanlon |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 July 1994) |
Role | Company Director |
Correspondence Address | 15 Rose Croft East Keswick Leeds West Yorkshire LS17 9HR |
Director Name | Ronald Leslie Herd |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 May 1993) |
Role | Company Director |
Correspondence Address | Grove House 7 Barnsley Beck Grove Baildon Shipley |
Director Name | Peter Michael Quarmby Hood |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fieldhead House Chidswell Lane Shaw Cross Dewsbury West Yorkshire WF12 7SJ |
Director Name | Ian Walter Illingworth |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(27 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 November 1992) |
Role | Managing Director |
Correspondence Address | 28 Haworth Road Heaton Bradford West Yorkshire BD9 6LH |
Secretary Name | Mr Gary Tasker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 January 2000) |
Role | Company Director |
Correspondence Address | 4 Fairway Wibsey Bradford West Yorkshire BD7 4JF |
Director Name | Mr Rowland Agar |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(28 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 23 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cragg Wood Farm Otley Road Eldwick Bingley West Yorkshire BD16 3AY |
Director Name | Graham Roy Jennings |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 1996) |
Role | Roofing Contractor |
Correspondence Address | Manor Grange 3a Foxhill Drive Leeds West Yorkshire LS16 5PG |
Director Name | Philip Andrew Hobkirk |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 February 1995) |
Role | Company Director |
Correspondence Address | 8 Beechwood Grove Shipley West Yorkshire BD18 4JS |
Director Name | Mr Stephen Geoffrey Coulby |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(31 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 23 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wentworth Court Beech Grove Harrogate North Yorkshire HG2 0EL |
Director Name | Mr Peter Michael Quarmby Hood |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(35 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 04 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bowes Lodge Brook Lane Liversedge West Yorkshire WF15 8HW |
Secretary Name | Carole Anne Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2000(35 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 September 2004) |
Role | Secretary |
Correspondence Address | 16 Verity Street East Bierley Bradford West Yorkshire BD4 6PN |
Director Name | Mr Mark Edward Minton |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2005) |
Role | Insurance Broker And Financial |
Correspondence Address | The Elms 14 Field Hurst Scholes Cleckheaton West Yorkshire BD19 6NG |
Secretary Name | Jacinta Magee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 February 2007) |
Role | Accountant |
Correspondence Address | 32 The Orchards Rastrick Brighouse West Yorkshire HD6 3NZ |
Director Name | Mr Kenneth Gordon Sewell |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(41 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bowes Lodge Hare Park Lane Hightown Liversedge West Yorkshire WF15 8HW |
Director Name | Mr Jack Bates |
---|---|
Date of Birth | November 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(41 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Watty Hall Road Wibsey Bradford West Yorkshire BD6 3AH |
Director Name | Mr Jack Bates |
---|---|
Date of Birth | November 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(41 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Watty Hall Road Wibsey Bradford West Yorkshire BD6 3AH |
Director Name | Colin Michael Tordoff |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(41 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Raikeswood Drive East Bierley Bradford West Yorkshire BD4 6RE |
Director Name | Ian Walter Illingworth |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(42 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Ladyroyd Drive East Bierley Bradford West Yorkshire BD4 6RP |
Director Name | Mr Andrew John Bennett |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(45 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Odsal Stadium Bradford West Yorkshire BD6 1BS |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
16.4k at £1 | Peter Hood 8.22% Ordinary |
---|---|
10k at £1 | Andrew Bennett 5.01% Ordinary |
- | OTHER 23.12% - |
42.4k at £1 | Jack Bates 21.24% Ordinary |
40.6k at £1 | Peter Hood 20.34% Ordinary |
40.4k at £1 | Peter Tood 20.24% Ordinary |
2.4k at £1 | Stephen Coulby 1.19% Ordinary |
525 at £1 | Colin Tordoff 0.26% Ordinary |
250 at £1 | Robert Alexander Bentley 0.13% Ordinary |
130 at £1 | Joanne Oates 0.07% Ordinary |
100 at £1 | Patricia Gudgin 0.05% Ordinary |
50 at £1 | David John Speight 0.03% Ordinary |
50 at £1 | Ryan Duckett 0.03% Ordinary |
45 at £1 | Cheryl Rachel Lumb 0.02% Ordinary |
38 at £1 | Joseph Kenny 0.02% Ordinary |
39 at £1 | Mile Williams 0.02% Ordinary |
38 at £1 | Tomas Butler 0.02% Ordinary |
5 at £1 | Christina Horsfall 0.00% Ordinary |
2 at £1 | Deborah Sharkey 0.00% Ordinary |
5 at £1 | J. Bates 0.00% Ordinary |
3 at £1 | John Thornton 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,956,715 |
Gross Profit | £829,571 |
Net Worth | £840,653 |
Cash | £62,753 |
Current Liabilities | £1,873,863 |
Latest Accounts | 31 December 2010 (12 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
6 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 May 2015 | Final Gazette dissolved following liquidation (1 page) |
6 May 2015 | Final Gazette dissolved following liquidation (1 page) |
6 February 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
6 February 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
6 November 2014 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
6 November 2014 | Insolvency:order of court appointing gareth david rusling and removing christopher michael white as liquidators of the company (20 pages) |
6 November 2014 | Appointment of a voluntary liquidator (2 pages) |
6 November 2014 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
6 November 2014 | Insolvency:order of court appointing gareth david rusling and removing christopher michael white as liquidators of the company (20 pages) |
6 November 2014 | Appointment of a voluntary liquidator (2 pages) |
4 September 2014 | Liquidators statement of receipts and payments to 30 June 2014 (15 pages) |
4 September 2014 | Liquidators' statement of receipts and payments to 30 June 2014 (15 pages) |
4 September 2014 | Liquidators' statement of receipts and payments to 30 June 2014 (15 pages) |
16 July 2013 | Administrator's progress report to 1 July 2013 (12 pages) |
16 July 2013 | Administrator's progress report to 1 July 2013 (12 pages) |
16 July 2013 | Administrator's progress report to 1 July 2013 (12 pages) |
12 July 2013 | Appointment of a voluntary liquidator (2 pages) |
12 July 2013 | Appointment of a voluntary liquidator (2 pages) |
1 July 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
1 July 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
4 February 2013 | Administrator's progress report to 28 December 2012 (13 pages) |
4 February 2013 | Administrator's progress report to 28 December 2012 (13 pages) |
19 September 2012 | Notice of deemed approval of proposals (1 page) |
19 September 2012 | Notice of deemed approval of proposals (1 page) |
3 September 2012 | Statement of administrator's proposal (27 pages) |
3 September 2012 | Statement of administrator's proposal (27 pages) |
9 July 2012 | Registered office address changed from Odsal Stadium Bradford West Yorkshire BD6 1BS on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from Odsal Stadium Bradford West Yorkshire BD6 1BS on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from Odsal Stadium Bradford West Yorkshire BD6 1BS on 9 July 2012 (2 pages) |
6 July 2012 | Appointment of an administrator (1 page) |
6 July 2012 | Appointment of an administrator (1 page) |
25 May 2012 | Appointment of Mr Rowland Agar as a director on 24 May 2012 (2 pages) |
25 May 2012 | Appointment of Mr Stephen Geoffrey Coulby as a director on 24 May 2012 (2 pages) |
25 May 2012 | Appointment of Mr Rowland Agar as a director on 24 May 2012 (2 pages) |
25 May 2012 | Appointment of Mr Stephen Geoffrey Coulby as a director on 24 May 2012 (2 pages) |
8 May 2012 | Termination of appointment of Peter Michael Quarmby Hood as a director on 4 May 2012 (1 page) |
8 May 2012 | Termination of appointment of Andrew John Bennett as a director on 3 May 2012 (1 page) |
8 May 2012 | Termination of appointment of Peter Michael Quarmby Hood as a director on 4 May 2012 (1 page) |
8 May 2012 | Termination of appointment of Andrew John Bennett as a director on 3 May 2012 (1 page) |
8 May 2012 | Termination of appointment of Peter Michael Quarmby Hood as a director on 4 May 2012 (1 page) |
8 May 2012 | Termination of appointment of Andrew John Bennett as a director on 3 May 2012 (1 page) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 January 2012 | Annual return made up to 19 January 2012 with bulk list of shareholders Statement of capital on 2012-01-24
|
24 January 2012 | Annual return made up to 19 January 2012 with bulk list of shareholders Statement of capital on 2012-01-24
|
6 January 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
10 February 2011 | Annual return made up to 14 January 2011. List of shareholders has changed (15 pages) |
10 February 2011 | Annual return made up to 14 January 2011. List of shareholders has changed (15 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 January 2011 | Statement of capital following an allotment of shares on 8 November 2010
|
21 January 2011 | Statement of capital following an allotment of shares on 8 November 2010
|
21 January 2011 | Statement of capital following an allotment of shares on 8 November 2010
|
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
31 August 2010 | Termination of appointment of Ian Illingworth as a director (1 page) |
31 August 2010 | Termination of appointment of Stephen Coulby as a director (1 page) |
31 August 2010 | Termination of appointment of Rowland Agar as a director (1 page) |
31 August 2010 | Termination of appointment of Ian Illingworth as a director (1 page) |
31 August 2010 | Termination of appointment of Stephen Coulby as a director (1 page) |
31 August 2010 | Termination of appointment of Rowland Agar as a director (1 page) |
11 August 2010 | Appointment of Mr Ryan Ashley Guy Duckett as a director (2 pages) |
11 August 2010 | Appointment of Mr Ryan Ashley Guy Duckett as a director (2 pages) |
10 August 2010 | Termination of appointment of Jack Bates as a director (1 page) |
10 August 2010 | Termination of appointment of Jack Bates as a director (1 page) |
29 July 2010 | Termination of appointment of Colin Tordoff as a director (1 page) |
29 July 2010 | Termination of appointment of Colin Tordoff as a director (1 page) |
29 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (19 pages) |
29 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (19 pages) |
3 November 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
3 November 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
28 October 2009 | Appointment of Mr Andrew John Bennett as a director (2 pages) |
28 October 2009 | Appointment of Mr Andrew John Bennett as a director (2 pages) |
23 January 2009 | Return made up to 18/12/08; full list of members (23 pages) |
23 January 2009 | Director's change of particulars / peter hood / 14/12/2008 (1 page) |
23 January 2009 | Return made up to 18/12/08; full list of members (23 pages) |
23 January 2009 | Director's change of particulars / peter hood / 14/12/2008 (1 page) |
7 January 2009 | Memorandum and Articles of Association (23 pages) |
7 January 2009 | Memorandum and Articles of Association (23 pages) |
30 October 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
30 October 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
15 January 2008 | Return made up to 18/12/07; no change of members (9 pages) |
15 January 2008 | Return made up to 18/12/07; no change of members (9 pages) |
31 October 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
31 October 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
10 March 2007 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
10 March 2007 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Secretary resigned (1 page) |
11 January 2007 | Return made up to 18/12/06; change of members (9 pages) |
11 January 2007 | Return made up to 18/12/06; change of members (9 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
17 January 2006 | Return made up to 18/12/05; full list of members (29 pages) |
17 January 2006 | Return made up to 18/12/05; full list of members (29 pages) |
11 November 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
11 November 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | Director resigned (1 page) |
13 May 2005 | Director's particulars changed (1 page) |
13 May 2005 | Director's particulars changed (1 page) |
6 January 2005 | Return made up to 18/12/04; change of members
|
6 January 2005 | Return made up to 18/12/04; change of members
|
8 October 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
8 October 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
29 December 2003 | Return made up to 18/12/03; full list of members (12 pages) |
29 December 2003 | Return made up to 18/12/03; full list of members (12 pages) |
23 December 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
23 December 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
10 January 2003 | Return made up to 17/12/02; full list of members
|
10 January 2003 | Return made up to 17/12/02; full list of members
|
5 November 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
5 November 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
16 October 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
20 December 2001 | Return made up to 17/12/01; full list of members
|
20 December 2001 | Return made up to 17/12/01; full list of members
|
18 October 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
18 October 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
31 January 2001 | Ad 01/01/01-31/01/01 £ si [email protected]=3 £ ic 199702/199705 (2 pages) |
31 January 2001 | Ad 01/01/01-31/01/01 £ si [email protected]=3 £ ic 199702/199705 (2 pages) |
26 January 2001 | Return made up to 12/12/00; full list of members (9 pages) |
26 January 2001 | Return made up to 12/12/00; full list of members (9 pages) |
15 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
29 September 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Return made up to 12/12/99; change of members (7 pages) |
15 February 2000 | Return made up to 12/12/99; change of members (7 pages) |
30 January 2000 | New secretary appointed (2 pages) |
30 January 2000 | Secretary resigned (1 page) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | New secretary appointed (2 pages) |
30 January 2000 | Secretary resigned (1 page) |
30 January 2000 | New director appointed (2 pages) |
8 December 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
8 December 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
24 June 1999 | Return made up to 12/12/98; full list of members; amend (28 pages) |
24 June 1999 | Return made up to 12/12/98; full list of members; amend (28 pages) |
16 April 1999 | Ad 01/02/99-28/02/99 £ si [email protected]=3236 £ ic 195398/198634 (2 pages) |
16 April 1999 | Ad 01/02/99-28/02/99 £ si [email protected]=3236 £ ic 195398/198634 (2 pages) |
4 January 1999 | Return made up to 12/12/98; bulk list available separately (5 pages) |
4 January 1999 | Return made up to 12/12/98; bulk list available separately (5 pages) |
8 December 1998 | Memorandum and Articles of Association (27 pages) |
8 December 1998 | Memorandum and Articles of Association (27 pages) |
3 November 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
3 November 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
19 August 1998 | Company name changed bradford northern rugby league f ootball club(1964) LIMITED\certificate issued on 20/08/98 (2 pages) |
19 August 1998 | Company name changed bradford northern rugby league f ootball club(1964) LIMITED\certificate issued on 20/08/98 (2 pages) |
17 August 1998 | Ad 01/06/98--------- £ si [email protected]=5000 £ ic 190398/195398 (2 pages) |
17 August 1998 | Ad 01/06/98--------- £ si [email protected]=5000 £ ic 190398/195398 (2 pages) |
5 June 1998 | Ad 01/05/98-31/05/98 £ si [email protected]=2000 £ ic 188398/190398 (2 pages) |
5 June 1998 | Ad 01/05/98-31/05/98 £ si [email protected]=2000 £ ic 188398/190398 (2 pages) |
18 May 1998 | Ad 01/04/98-30/04/98 £ si [email protected]=10000 £ ic 178398/188398 (2 pages) |
18 May 1998 | Ad 01/04/98-30/04/98 £ si [email protected]=10000 £ ic 178398/188398 (2 pages) |
30 April 1998 | Ad 01/12/97-31/12/97 £ si [email protected] (2 pages) |
30 April 1998 | Ad 01/12/97-31/12/97 £ si [email protected] (2 pages) |
8 January 1998 | Return made up to 12/12/97; change of members (5 pages) |
8 January 1998 | Return made up to 12/12/97; change of members (5 pages) |
4 November 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
4 November 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
10 September 1997 | Ad 01/07/97-31/07/97 £ si [email protected]=200 £ ic 177391/177591 (2 pages) |
10 September 1997 | Ad 01/07/97-31/07/97 £ si [email protected]=200 £ ic 177391/177591 (2 pages) |
8 July 1997 | Ad 01/05/97-31/05/97 £ si [email protected]=2745 £ ic 174646/177391 (2 pages) |
8 July 1997 | Ad 01/04/97-30/04/97 £ si [email protected]=30025 £ ic 144621/174646 (2 pages) |
8 July 1997 | Ad 01/02/97-28/02/97 £ si [email protected]=30 £ ic 144591/144621 (2 pages) |
8 July 1997 | Ad 01/05/97-31/05/97 £ si [email protected]=2745 £ ic 174646/177391 (2 pages) |
8 July 1997 | Ad 01/04/97-30/04/97 £ si [email protected]=30025 £ ic 144621/174646 (2 pages) |
8 July 1997 | Ad 01/02/97-28/02/97 £ si [email protected]=30 £ ic 144591/144621 (2 pages) |
21 February 1997 | Ad 01/01/97-31/01/97 £ si [email protected]=4100 £ ic 140491/144591 (2 pages) |
21 February 1997 | Ad 01/01/97-31/01/97 £ si [email protected]=4100 £ ic 140491/144591 (2 pages) |
31 December 1996 | Return made up to 12/12/96; no change of members
|
31 December 1996 | Return made up to 12/12/96; no change of members
|
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
30 April 1996 | Full group accounts made up to 30 June 1995 (20 pages) |
30 April 1996 | Full group accounts made up to 30 June 1995 (20 pages) |
20 February 1996 | Return made up to 09/02/96; bulk list available separately
|
20 February 1996 | Return made up to 09/02/96; bulk list available separately
|
5 January 1996 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
5 January 1996 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | New director appointed (2 pages) |
10 October 1995 | Ad 01/09/95-30/09/95 £ si [email protected]=50 £ ic 140441/140491 (2 pages) |
10 October 1995 | Ad 01/09/95-30/09/95 £ si [email protected]=50 £ ic 140441/140491 (2 pages) |
12 July 1995 | Ad 25/06/95--------- £ si [email protected]=4500 £ ic 135941/140441 (2 pages) |
12 July 1995 | Ad 25/06/95--------- £ si [email protected]=4500 £ ic 135941/140441 (2 pages) |
22 May 1995 | Ad 10/03/95--------- £ si [email protected]=10000 £ ic 125941/135941 (2 pages) |
22 May 1995 | Ad 10/03/95--------- £ si [email protected]=10000 £ ic 125941/135941 (2 pages) |
28 April 1995 | Resolutions
|
28 April 1995 | Resolutions
|
28 April 1995 | Resolutions
|
28 April 1995 | Resolutions
|
28 April 1995 | Nc inc already adjusted 30/06/92 (1 page) |
28 April 1995 | Resolutions
|
28 April 1995 | Resolutions
|
28 April 1995 | Resolutions
|
28 April 1995 | Resolutions
|
28 April 1995 | Nc inc already adjusted 30/06/92 (1 page) |
20 April 1995 | Return made up to 19/02/95; change of members
|
20 April 1995 | Resolutions
|
20 April 1995 | Full group accounts made up to 30 June 1994 (19 pages) |
20 April 1995 | Return made up to 19/02/95; change of members
|
20 April 1995 | Resolutions
|
20 April 1995 | Full group accounts made up to 30 June 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
2 March 1989 | Wd 23/02/89 ad 17/02/89--------- £ si [email protected]=50 £ ic 45260/45310 (2 pages) |
2 March 1989 | Wd 23/02/89 ad 17/02/89--------- £ si [email protected]=50 £ ic 45260/45310 (2 pages) |
9 January 1989 | Wd 12/12/88 ad 13/12/88--------- £ si [email protected]=14000 £ ic 31260/45260 (2 pages) |
9 January 1989 | Wd 12/12/88 ad 13/12/88--------- £ si [email protected]=14000 £ ic 31260/45260 (2 pages) |
20 July 1964 | Certificate of incorporation (1 page) |
20 July 1964 | Incorporation (41 pages) |
20 July 1964 | Certificate of incorporation (1 page) |
20 July 1964 | Incorporation (41 pages) |