Gomersal
Cleckheaton
West Yorkshire
BD19 4SB
Director Name | Suzel Alison Taber-Shaw |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(18 years, 2 months after company formation) |
Appointment Duration | 31 years, 5 months (closed 13 June 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tofts House Tofts Road Cleckheaton West Yorkshire BD19 3BB |
Secretary Name | Suzel Alison Taber-Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2006(33 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 13 June 2023) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | Tofts House Tofts Road Cleckheaton West Yorkshire BD19 3BB |
Director Name | Ms Rachel Caroline Taber |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2015(41 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 13 June 2023) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 241 Cliffe Lane Gomersal Cleckheaton West Yorkshire BD19 4SB |
Director Name | Howard Craven |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 July 1993) |
Role | Administration Director |
Correspondence Address | 1 Woodside Greenacres Drive Keighley West Yorkshire BD20 6LF |
Director Name | Rachel Caroline Taber |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 14 December 2006) |
Role | Programmer Director |
Correspondence Address | 86 Upper Lane Gomersal Cleckheaton West Yorkshire BD19 4JF |
Director Name | Mr Roy Taber |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 27 February 2010) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | Bawson Cliffe Cliffe Lane Gomersal Cleckheaton West Yorkshire BD19 4SB |
Director Name | Trudy Ann Taber Martin |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 18 December 2006) |
Role | Financial Director |
Correspondence Address | 30a Bingley Road Shipley West Yorkshire BD18 4RS |
Secretary Name | Howard Craven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 July 1993) |
Role | Company Director |
Correspondence Address | 1 Woodside Greenacres Drive Keighley West Yorkshire BD20 6LF |
Secretary Name | Trudy Ann Taber Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(19 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 18 December 2006) |
Role | Financial Director |
Correspondence Address | 30a Bingley Road Shipley West Yorkshire BD18 4RS |
Director Name | Alan Michael Bassford |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(23 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 December 2006) |
Role | Travel Agent |
Correspondence Address | 58 Grange Road Eldwick West Yorkshire BD16 3DQ |
Website | taberhols.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 875199 |
Telephone region | Bradford |
Registered Address | C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
45k at £1 | Miss Rachel Taber 45.00% Ordinary |
---|---|
45k at £1 | Mrs Suzel Taber-shaw 45.00% Ordinary |
10k at £1 | Lois Taber 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £218,317 |
Cash | £143,926 |
Current Liabilities | £135,460 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
18 May 2015 | Delivered on: 23 May 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
17 May 2011 | Delivered on: 19 May 2011 Persons entitled: Clydesdale Bank PLC Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the balance from the time standing to the credit of the account or accounts with the bank. Outstanding |
12 September 1996 | Delivered on: 20 September 1996 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a 30 bingley road saltaire shipley west yorkshire together with all fixtures and fittings fixed plant and machinery thereon assigns the goodwill of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
16 July 1996 | Delivered on: 22 July 1996 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
6 July 1979 | Delivered on: 10 July 1981 Persons entitled: Yorkshire Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 126 sunbridge road and 9 vincent street bradford title no wyk 187325. Outstanding |
13 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 March 2023 | Return of final meeting in a members' voluntary winding up (17 pages) |
15 August 2022 | Registered office address changed from New Chartford House Centurion Way Cleckheaton BD19 3QB England to C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 15 August 2022 (2 pages) |
1 March 2022 | Declaration of solvency (6 pages) |
1 March 2022 | Appointment of a voluntary liquidator (3 pages) |
1 March 2022 | Resolutions
|
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
5 January 2022 | Registered office address changed from Tofts House Tofts Road Cleckheaton W Yorkshire BD19 3BB to New Chartford House Centurion Way Cleckheaton BD19 3QB on 5 January 2022 (1 page) |
5 January 2022 | Register inspection address has been changed to Bawson Cliffe Cliffe Lane Gomersal Cleckheaton BD19 4SB (1 page) |
9 November 2021 | Satisfaction of charge 2 in full (1 page) |
7 November 2021 | Satisfaction of charge 3 in full (1 page) |
7 November 2021 | Satisfaction of charge 1 in full (1 page) |
7 November 2021 | Satisfaction of charge 4 in full (1 page) |
13 June 2021 | Satisfaction of charge 011384910005 in full (1 page) |
2 February 2021 | Accounts for a small company made up to 30 September 2020 (10 pages) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
11 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
4 January 2020 | Accounts for a small company made up to 30 September 2019 (9 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
24 December 2018 | Accounts for a small company made up to 30 September 2018 (9 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 December 2017 | Accounts for a small company made up to 30 September 2017 (9 pages) |
22 December 2017 | Accounts for a small company made up to 30 September 2017 (9 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
6 January 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
9 January 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
9 January 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
23 May 2015 | Registration of charge 011384910005, created on 18 May 2015 (18 pages) |
23 May 2015 | Registration of charge 011384910005, created on 18 May 2015 (18 pages) |
26 March 2015 | Appointment of Ms Rachel Caroline Taber as a director on 26 March 2015 (2 pages) |
26 March 2015 | Appointment of Ms Rachel Caroline Taber as a director on 26 March 2015 (2 pages) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
31 December 2014 | Accounts for a small company made up to 30 September 2014 (7 pages) |
31 December 2014 | Accounts for a small company made up to 30 September 2014 (7 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
19 December 2013 | Accounts for a small company made up to 30 September 2013 (6 pages) |
19 December 2013 | Accounts for a small company made up to 30 September 2013 (6 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Accounts for a small company made up to 30 September 2012 (8 pages) |
28 December 2012 | Accounts for a small company made up to 30 September 2012 (8 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Accounts for a small company made up to 30 September 2011 (7 pages) |
29 December 2011 | Accounts for a small company made up to 30 September 2011 (7 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
12 January 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
15 December 2010 | Termination of appointment of Roy Taber as a director (1 page) |
15 December 2010 | Termination of appointment of Roy Taber as a director (1 page) |
15 February 2010 | Director's details changed for Suzel Alison Taber-Shaw on 31 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Roy Taber on 31 December 2009 (2 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Lois Taber on 31 December 2009 (2 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Lois Taber on 31 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Roy Taber on 31 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Suzel Alison Taber-Shaw on 31 December 2009 (2 pages) |
9 January 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
9 January 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
28 December 2008 | Accounts for a small company made up to 30 September 2008 (7 pages) |
28 December 2008 | Accounts for a small company made up to 30 September 2008 (7 pages) |
17 January 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
14 February 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
14 February 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Secretary resigned;director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Return made up to 31/12/06; full list of members
|
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members
|
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | Secretary resigned;director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
10 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
4 January 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
4 January 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
4 January 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
4 January 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
7 January 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
7 January 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
23 December 2003 | Return made up to 31/12/03; full list of members (10 pages) |
23 December 2003 | Return made up to 31/12/03; full list of members (10 pages) |
13 January 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
13 January 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
28 December 2001 | Accounts for a small company made up to 30 September 2001 (7 pages) |
28 December 2001 | Accounts for a small company made up to 30 September 2001 (7 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
27 December 2000 | Accounts for a small company made up to 30 September 2000 (7 pages) |
27 December 2000 | Accounts for a small company made up to 30 September 2000 (7 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
29 December 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
29 December 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: norway house 126 sunbridge road bradford BD1 2SX (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: norway house 126 sunbridge road bradford BD1 2SX (1 page) |
8 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
24 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
17 December 1998 | Return made up to 31/12/98; no change of members (6 pages) |
17 December 1998 | Return made up to 31/12/98; no change of members (6 pages) |
5 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
5 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
18 December 1997 | Return made up to 31/12/97; full list of members (7 pages) |
18 December 1997 | Return made up to 31/12/97; full list of members (7 pages) |
31 January 1997 | New director appointed (1 page) |
31 January 1997 | New director appointed (1 page) |
26 January 1997 | Return made up to 31/12/96; no change of members
|
26 January 1997 | Return made up to 31/12/96; no change of members
|
23 December 1996 | Accounts for a small company made up to 30 September 1996 (8 pages) |
23 December 1996 | Accounts for a small company made up to 30 September 1996 (8 pages) |
20 September 1996 | Particulars of mortgage/charge (8 pages) |
20 September 1996 | Particulars of mortgage/charge (8 pages) |
22 July 1996 | Particulars of mortgage/charge (4 pages) |
22 July 1996 | Particulars of mortgage/charge (4 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members
|
8 January 1996 | Return made up to 31/12/95; no change of members
|
3 January 1996 | Ad 07/12/95--------- £ si 70000@1=70000 £ ic 30000/100000 (2 pages) |
3 January 1996 | Ad 07/12/95--------- £ si 70000@1=70000 £ ic 30000/100000 (2 pages) |
3 January 1996 | Particulars of contract relating to shares (3 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | £ nc 30000/100000 07/12/95 (1 page) |
3 January 1996 | £ nc 30000/100000 07/12/95 (1 page) |
3 January 1996 | Resolutions
|
3 January 1996 | Particulars of contract relating to shares (3 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Resolutions
|
29 December 1995 | Accounts for a small company made up to 30 September 1995 (7 pages) |
29 December 1995 | Accounts for a small company made up to 30 September 1995 (7 pages) |
5 July 1991 | Ad 23/05/91--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages) |
5 July 1991 | Ad 23/05/91--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages) |
13 June 1991 | Resolutions
|
13 June 1991 | Resolutions
|
26 November 1973 | Company name changed\certificate issued on 26/11/73 (2 pages) |
26 November 1973 | Company name changed\certificate issued on 26/11/73 (2 pages) |
8 October 1973 | Certificate of incorporation (1 page) |
8 October 1973 | Incorporation (14 pages) |
8 October 1973 | Certificate of incorporation (1 page) |
8 October 1973 | Incorporation (14 pages) |