Clint
Harrogate
North Yorkshire
HG3 3DU
Secretary Name | David Sayle Clarkson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(18 years, 4 months after company formation) |
Appointment Duration | 27 years (closed 18 April 2018) |
Role | Company Director |
Correspondence Address | 64 Park House Green Harrogate North Yorkshire HG1 3HW |
Website | www.bcldistribution.com |
---|
Registered Address | Suite E12 Josephs Well Westgate Leeds LS3 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | Peter Lewis Turton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,243,814 |
Cash | £975,795 |
Current Liabilities | £372,358 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 July 2017 | Total exemption small company accounts made up to 31 January 2017 (4 pages) |
---|---|
4 July 2017 | Previous accounting period extended from 30 November 2016 to 31 January 2017 (1 page) |
4 July 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
6 April 2017 | Registered office address changed from 5 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB England to Suite E12 Josephs Well Westgate Leeds LS3 1AB on 6 April 2017 (2 pages) |
5 April 2017 | Appointment of a voluntary liquidator (1 page) |
5 April 2017 | Resolutions
|
5 April 2017 | Declaration of solvency (3 pages) |
7 February 2017 | Registered office address changed from 5th Avenue Hornbeam Park Hookstone Road Harrogate North Yorkshire HG2 8QT to 5 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB on 7 February 2017 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
8 June 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
9 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
22 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Peter Lewis Turton on 31 March 2010 (2 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
8 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
13 August 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
5 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
31 August 2006 | Company name changed bradford consultants LIMITED\certificate issued on 31/08/06 (2 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
18 May 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
6 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
8 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
3 April 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
14 May 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
25 April 2001 | Return made up to 31/03/01; full list of members
|
16 August 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
22 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
19 April 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
14 May 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
24 April 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
26 March 1997 | Return made up to 31/03/97; no change of members (4 pages) |
26 March 1997 | Resolutions
|
17 June 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
28 March 1996 | Return made up to 31/03/96; no change of members
|
10 January 1996 | Resolutions
|
7 July 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
24 March 1995 | Return made up to 31/03/95; full list of members
|