Oakenshaw
Bradford
West Yorkshire
BD12 7HX
Director Name | Mr Roger Alan Wade |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 1992(15 years, 3 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Engineer |
Correspondence Address | Springfield Cottage 66 Tong Lane Bradford West Yorkshire BD4 0RX |
Secretary Name | Jean Wade |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 1992(15 years, 3 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 3 Marquis Avenue Oakenshaw Bradford West Yorkshire BD12 7HX |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | £467,614 |
Cash | £840 |
Current Liabilities | £1,020,241 |
Latest Accounts | 30 November 2003 (20 years, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2005 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 November |
18 December 2017 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
18 December 2017 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
14 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2009 | Liquidators statement of receipts and payments to 2 July 2009 (8 pages) |
14 July 2009 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
25 March 2009 | Liquidators statement of receipts and payments to 23 February 2009 (6 pages) |
22 September 2008 | Liquidators statement of receipts and payments to 23 August 2008 (6 pages) |
25 March 2008 | Liquidators statement of receipts and payments to 23 August 2008 (6 pages) |
5 September 2007 | Liquidators statement of receipts and payments (6 pages) |
7 March 2007 | Liquidators statement of receipts and payments (6 pages) |
24 February 2006 | Result of meeting of creditors (3 pages) |
24 February 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | Administrator's progress report (20 pages) |
18 August 2005 | Notice of resignation of an administrator (1 page) |
18 August 2005 | (1 page) |
18 August 2005 | C/O;-replacement of liquidator (26 pages) |
26 May 2005 | Statement of affairs (24 pages) |
18 May 2005 | Result of meeting of creditors (4 pages) |
29 April 2005 | Statement of administrator's proposal (30 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: hillam road canal road industrial estate canal road bradford west yorkshire BD2 1QN (1 page) |
8 March 2005 | Appointment of an administrator (1 page) |
25 February 2005 | Particulars of mortgage/charge (9 pages) |
5 January 2005 | Return made up to 20/11/04; full list of members (8 pages) |
15 October 2004 | Registered office changed on 15/10/04 from: mazars house, gelderd road gildersome, morley leeds west yorkshire LS27 7JN (1 page) |
9 October 2004 | Particulars of mortgage/charge (5 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
6 April 2004 | Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page) |
5 April 2004 | Accounts for a medium company made up to 31 May 2003 (21 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Return made up to 20/11/03; full list of members (8 pages) |
12 July 2003 | Accounting reference date extended from 30/11/02 to 31/05/03 (1 page) |
30 May 2002 | Accounts for a medium company made up to 30 November 2001 (19 pages) |
29 November 2001 | Return made up to 20/11/01; full list of members (7 pages) |
1 October 2001 | Accounts for a medium company made up to 30 November 2000 (19 pages) |
5 January 2001 | Return made up to 20/11/00; full list of members
|
2 October 2000 | Accounts for a medium company made up to 30 November 1999 (18 pages) |
7 December 1999 | Accounts for a medium company made up to 30 November 1998 (19 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: hillam road canal rd industrial estate bradford w yorks BD2 1QN (1 page) |
30 November 1999 | Return made up to 20/11/99; full list of members
|
9 December 1998 | Return made up to 20/11/98; no change of members
|
15 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
1 December 1997 | Return made up to 20/11/97; full list of members (6 pages) |
19 June 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
2 April 1997 | Resolutions
|
2 April 1997 | £ nc 25000/50000 21/03/97 (1 page) |
2 April 1997 | Resolutions
|
2 April 1997 | Ad 21/03/97--------- £ si 3000@1=3000 £ ic 3000/6000 (2 pages) |
20 December 1996 | Director's particulars changed (1 page) |
10 December 1996 | Return made up to 20/11/96; no change of members
|
10 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
6 December 1995 | Return made up to 25/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
26 May 1988 | Memorandum and Articles of Association (13 pages) |
28 March 1983 | Accounts made up to 30 November 1982 (9 pages) |
28 April 1982 | Accounts made up to 30 November 1981 (9 pages) |
31 January 1977 | Allotment of shares (2 pages) |
16 November 1976 | Incorporation (15 pages) |