St Ouen
Jersey
Channel Islands
JE3 2GG
Director Name | Mr Neil James Tennant |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2013(48 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 27 November 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 26-30 The Arcade Barnsley West Yorkshire S70 2QN |
Director Name | Joanne Bird |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 1992(27 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 18 September 2008) |
Role | Secretary |
Correspondence Address | Well Cottage 21 Huddersfield Road Bretton Wakefield West Yorkshire WF4 4JP |
Director Name | Mr Malcolm Robert Bird |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(27 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 18 September 2008) |
Role | Retail Menswear |
Country of Residence | United Kingdom |
Correspondence Address | Well Cottage 21 Huddersfield Road Bretton Wakefield West Yorkshire WF4 4JP |
Director Name | Anthony Rayner |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(27 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 March 2000) |
Role | Shop Manager |
Correspondence Address | 11 Cockerham Lane Barnsley South Yorkshire S75 1AT |
Director Name | John Michael Walton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(27 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 18 September 2008) |
Role | Shop Manager |
Correspondence Address | 6 Middle Close Darton Barnsley South Yorkshire S75 5RG |
Secretary Name | Joanne Bird |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 1992(27 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 18 September 2008) |
Role | Company Director |
Correspondence Address | Well Cottage 21 Huddersfield Road Bretton Wakefield West Yorkshire WF4 4JP |
Secretary Name | R S Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2008(44 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 February 2014) |
Correspondence Address | Didsbury House Didsbury House 748 Wilmslow Road Didsbury Manchester M20 2DE |
Website | www.ashworthandbird.com |
---|---|
Email address | [email protected] |
Telephone | 01226 203891 |
Telephone region | Barnsley |
Registered Address | 3rd Floor 10 South Parade Leeds LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
12k at £1 | Frank Bird (Jersey) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £755,094 |
Cash | £731 |
Current Liabilities | £512,717 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 June 2016 | Bona Vacantia disclaimer (1 page) |
---|---|
27 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 November 2015 | Final Gazette dissolved following liquidation (1 page) |
27 August 2015 | Notice of move from Administration to Dissolution on 21 August 2015 (26 pages) |
5 May 2015 | Administrator's progress report to 22 March 2015 (20 pages) |
2 March 2015 | Notice of vacation of office by administrator (9 pages) |
2 March 2015 | Notice of appointment of replacement/additional administrator (1 page) |
2 March 2015 | (1 page) |
2 December 2014 | Notice of deemed approval of proposals (36 pages) |
25 November 2014 | Statement of administrator's proposal (36 pages) |
13 October 2014 | Registered office address changed from Mazars House Gelderd Road, Gildersome Morley Leeds LS27 7JN to C/O Armstrong Watson 3Rd Floor 10 South Parade Leeds LS1 5QS on 13 October 2014 (2 pages) |
9 October 2014 | Appointment of an administrator (1 page) |
7 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
11 February 2014 | Termination of appointment of R S Nominees Limited as a secretary (1 page) |
11 February 2014 | Registered office address changed from 26 30 the Arcade Barnsley West Yorkshire S70 2QN on 11 February 2014 (1 page) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 October 2013 | Company name changed frank bird (menswear) LIMITED\certificate issued on 29/10/13
|
24 October 2013 | Resolutions
|
12 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Appointment of Neil James Tennant as a director (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
9 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 June 2010 | Director's details changed for Richard John Clews on 28 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Secretary's details changed for R S Nominees Limited on 28 May 2010 (2 pages) |
30 December 2009 | Current accounting period extended from 31 December 2009 to 31 January 2010 (3 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 May 2009 | Location of debenture register (1 page) |
29 May 2009 | Location of register of members (1 page) |
29 May 2009 | Return made up to 28/05/09; full list of members (4 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from 26-30 the arcade barnsley yorks S70 2QN (1 page) |
28 May 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
17 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
7 October 2008 | Appointment terminated director and secretary joanne bird (1 page) |
3 October 2008 | Secretary appointed r s nominees LIMITED (2 pages) |
3 October 2008 | Director appointed richard john clews (2 pages) |
3 October 2008 | Appointment terminated director john walton (1 page) |
3 October 2008 | Appointment terminated director malcolm bird (1 page) |
3 October 2008 | Declaration of assistance for shares acquisition (6 pages) |
3 October 2008 | Resolutions
|
3 October 2008 | Resolutions
|
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 March 2008 | Return made up to 18/01/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
30 January 2007 | Return made up to 18/01/07; full list of members
|
16 October 2006 | Resolutions
|
21 July 2006 | Accounts for a small company made up to 1 October 2005 (6 pages) |
21 July 2006 | Accounts for a small company made up to 1 October 2005 (6 pages) |
10 January 2006 | Return made up to 18/01/06; full list of members (7 pages) |
26 October 2005 | Particulars of mortgage/charge (4 pages) |
29 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
24 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
18 March 2004 | Accounts for a small company made up to 27 September 2003 (6 pages) |
7 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
7 April 2003 | Accounts for a small company made up to 28 September 2002 (6 pages) |
26 February 2003 | Return made up to 19/02/03; full list of members (7 pages) |
4 April 2002 | Accounts for a small company made up to 29 September 2001 (6 pages) |
8 March 2002 | Return made up to 05/03/02; full list of members (7 pages) |
23 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
22 March 2001 | Return made up to 15/03/01; full list of members (7 pages) |
30 March 2000 | Accounts for a small company made up to 25 September 1999 (6 pages) |
22 March 2000 | Return made up to 15/03/00; full list of members
|
22 March 2000 | Director resigned (1 page) |
20 April 1999 | Accounts for a small company made up to 26 September 1998 (6 pages) |
29 March 1999 | Return made up to 22/03/99; no change of members (4 pages) |
10 May 1998 | Return made up to 22/03/98; no change of members
|
1 April 1997 | Return made up to 22/03/97; full list of members (6 pages) |
3 March 1997 | Accounts for a small company made up to 28 September 1996 (8 pages) |
9 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Return made up to 22/03/96; no change of members (4 pages) |
27 March 1995 | Accounts for a small company made up to 1 October 1994 (7 pages) |
27 March 1995 | Accounts for a small company made up to 1 October 1994 (7 pages) |
27 March 1995 | Return made up to 22/03/95; no change of members (4 pages) |
25 September 1964 | Incorporation (21 pages) |