Company NameScope In Bradford
Company StatusDissolved
Company Number01418836
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 May 1979(45 years ago)
Dissolution Date4 July 2023 (10 months ago)
Previous NameBradford & District Spastics Society

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Pauline Ann Roberts
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(12 years, 4 months after company formation)
Appointment Duration31 years, 9 months (closed 04 July 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address48 Raeburn Drive
Bradford
West Yorkshire
BD6 2LN
Director NameMiss Valerie Jean Wylie
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(12 years, 4 months after company formation)
Appointment Duration31 years, 9 months (closed 04 July 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Hall Croft 2 Church Street
Windhill
Shipley
BD18 2NR
Director NameChristopher Ian Wainman
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1996(16 years, 9 months after company formation)
Appointment Duration27 years, 5 months (closed 04 July 2023)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address42 Reevy Drive
Wibsey
Bradford
West Yorkshire
BD6 3RA
Secretary NameJoyce Enid McGuffie
NationalityBritish
StatusClosed
Appointed25 October 2000(21 years, 5 months after company formation)
Appointment Duration22 years, 8 months (closed 04 July 2023)
RoleSecretary
Correspondence Address26 Elizabeth Street
Bradford
West Yorkshire
BD12 8PN
Director NameMrs Christine Johnson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2016(36 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 04 July 2023)
RoleRetired
Country of ResidenceBritain
Correspondence Address1 Foxhill Close
Queensbury
Bradford
West Yorkshire
BD13 2JP
Director NameMrs Jennifer Gibson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2018(38 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 04 July 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address42 Markfield Avenue
Low Moor
Bradford
BD12 0UH
Director NameMr Ian Graham Roberts
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2019(39 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 04 July 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address48 Raeburn Drive
Bradford
BD6 2LN
Director NameSarah F Battey
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(12 years, 4 months after company formation)
Appointment Duration3 years (resigned 28 September 1994)
RoleSecretary
Correspondence Address89 Moorhead Lane
Shipley
West Yorkshire
BD18 4JW
Director NameCarol Elizabeth Gladys Pearson
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(12 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 May 2001)
RoleRetired Physiotherapist
Correspondence AddressCrimond
Hedge Top Lane Northowram
Halifax
W Yorks
Director NameMrs Karen Mountain
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(12 years, 4 months after company formation)
Appointment Duration22 years, 6 months (resigned 01 April 2014)
RoleAuxiliary Nurse
Country of ResidenceUnited Kingdom
Correspondence Address26 Selborne Terrace
Shipley
West Yorkshire
BD18 3BZ
Director NameJoyce Enid McGuffie
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(12 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2000)
RoleHousewife
Correspondence Address26 Elizabeth Street
Bradford
West Yorkshire
BD12 8PN
Director NameMrs Lynda Jean Marley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(12 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 January 1997)
RoleCompany Director
Correspondence Address149 Wibsey Park Avenue
Wibsey
Bradford
West Yorkshire
BD6 3QD
Director NameMrs Audrey Horsfall
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 March 1993)
RoleHousewife
Correspondence Address11 Penfield Grove
Clayton
Bradford
West Yorkshire
BD14 6LJ
Director NameMrs Linda Hampshire
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(12 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 March 1996)
RoleHousewife
Correspondence Address14 Hill Top Grove
Allerton
Bradford
West Yorkshire
BD15 7LF
Director NameMrs Ruth Mary Green
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 March 1993)
RoleHousewife
Correspondence AddressSheriff Pines Gilstead Lane
Bingley
West Yorkshire
BD16 3LN
Director NameMr Stephen Mark Carter
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(12 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 27 October 2004)
RoleSales Assistant
Correspondence Address3 Windsor Grove
Thornton
Bradford
West Yorkshire
BD13 3PL
Secretary NameKathleen Una Fox
NationalityBritish
StatusResigned
Appointed28 September 1991(12 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Carrbottom Road
Bradford
West Yorkshire
BD5 9AE
Director NameJohn Singleton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(14 years, 3 months after company formation)
Appointment Duration18 years, 9 months (resigned 30 May 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHeathlawn Chris Harben Park
Clayton
Bradford
West Yorkshire
BD14 6AE
Director NameLyndon Eric Newton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(15 years, 8 months after company formation)
Appointment Duration2 years (resigned 24 January 1997)
RoleRetired
Correspondence Address10 Vincent Avenue
Eastburn
Keighley
West Yorkshire
BD20 8UD
Director NameYvonne Susan Woodhead
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(16 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 June 2010)
RoleHousewife
Correspondence Address20 Denbrook Way
Tong
Bradford
West Yorkshire
BD4 0QP
Director NameJoan Mary Hart
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(19 years, 6 months after company formation)
Appointment Duration20 years, 11 months (resigned 30 October 2019)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address20 Wagtail Close
Westwood Park
Bradford
BD6 9YJ
Director NamePaul Martin Nilen
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(19 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 October 2004)
RoleInsurance Administrator
Correspondence Address77 Leeds Road
Eccleshill
Bradford
West Yorkshire
BD2 3BA
Director NameStephen Johnson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(19 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 13 May 2014)
RoleOffice Clerk
Country of ResidenceUnited Kingdom
Correspondence Address27 Alma Street
Queensbury
Bradford
West Yorkshire
BD13 2HB
Director NameRobert Leslie Powell
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(21 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 September 2006)
RoleRetired
Correspondence Address11 Hazelhurst Court
Bradford
West Yorkshire
BD9 6AG
Director NameKathleen Una Fox
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(22 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 25 April 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address42 Carrbottom Road
Bradford
West Yorkshire
BD5 9AE
Director NameErnest Brian Thornton
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(29 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 September 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Badgergate Avenue
Wilsden
Bradford
Yorkshire
BD15 0LS
Director NameMrs Gloria Ann Newman
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(30 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 October 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address471 Great Horton Road
Bradford
West Yorkshire
BD7 3DL
Director NameMr Keith Bolton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(31 years, 3 months after company formation)
Appointment Duration7 years (resigned 08 September 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address471 Great Horton Road
Bradford
West Yorkshire
BD7 3DL
Director NameMr Bernard Illingworth
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(35 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 October 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Hallcroft Church Street
Shipley
West Yorkshire
BD18 2NR
Director NameMrs Susan Crickmore
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(35 years, 6 months after company formation)
Appointment Duration4 years (resigned 04 November 2018)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address18 Hainsworth Moor Grove
Queensbury
Bradford
West Yorkshire
BD13 2ND
Director NameMrs Dorothy Mary Singleton
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(37 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 July 2021)
RoleRetired
Country of ResidenceBritain
Correspondence Address8 St. Abbs Drive
Bradford
BD6 1EN

Contact

Websitebradford6939.freeserve.co.uk

Location

Registered AddressWycas, 34 Lupton Street
Hunslet
Leeds
LS10 2QW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£15,347
Net Worth£166,952
Cash£5,223
Current Liabilities£540

Accounts

Latest Accounts5 April 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

4 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2023First Gazette notice for voluntary strike-off (1 page)
6 April 2023Application to strike the company off the register (4 pages)
7 January 2023Total exemption full accounts made up to 5 April 2022 (12 pages)
24 October 2022Registered office address changed from 471 Great Horton Road Bradford West Yorkshire BD7 3DL to Wycas, 34 Lupton Street Hunslet Leeds LS10 2QW on 24 October 2022 (1 page)
12 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 5 April 2021 (12 pages)
22 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
30 July 2021Termination of appointment of Dorothy Mary Singleton as a director on 28 July 2021 (1 page)
17 September 2020Total exemption full accounts made up to 5 April 2020 (13 pages)
9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
13 November 2019Termination of appointment of Joan Mary Hart as a director on 30 October 2019 (1 page)
29 October 2019Total exemption full accounts made up to 5 April 2019 (12 pages)
9 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
4 March 2019Appointment of Mr Ian Graham Roberts as a director on 27 February 2019 (2 pages)
16 November 2018Termination of appointment of Susan Crickmore as a director on 4 November 2018 (1 page)
30 October 2018Total exemption full accounts made up to 5 April 2018 (12 pages)
12 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
4 May 2018Termination of appointment of Kathleen Una Fox as a director on 25 April 2018 (1 page)
7 February 2018Appointment of Mrs Jennifer Gibson as a director on 31 January 2018 (2 pages)
10 November 2017Total exemption full accounts made up to 5 April 2017 (12 pages)
10 November 2017Total exemption full accounts made up to 5 April 2017 (12 pages)
1 November 2017Termination of appointment of Bernard Illingworth as a director on 25 October 2017 (1 page)
1 November 2017Termination of appointment of Bernard Illingworth as a director on 25 October 2017 (1 page)
11 September 2017Termination of appointment of Keith Bolton as a director on 8 September 2017 (1 page)
11 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
11 September 2017Termination of appointment of Keith Bolton as a director on 8 September 2017 (1 page)
31 October 2016Termination of appointment of Gloria Ann Newman as a director on 26 October 2016 (1 page)
31 October 2016Termination of appointment of Gloria Ann Newman as a director on 26 October 2016 (1 page)
19 September 2016Total exemption full accounts made up to 5 April 2016 (12 pages)
19 September 2016Total exemption full accounts made up to 5 April 2016 (12 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (4 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (4 pages)
8 September 2016Appointment of Mrs. Dorothy Mary Singleton as a director on 31 August 2016 (2 pages)
8 September 2016Appointment of Mrs. Dorothy Mary Singleton as a director on 31 August 2016 (2 pages)
4 February 2016Appointment of Mrs. Christine Johnson as a director on 27 January 2016 (2 pages)
4 February 2016Appointment of Mrs. Christine Johnson as a director on 27 January 2016 (2 pages)
9 October 2015Total exemption full accounts made up to 5 April 2015 (12 pages)
9 October 2015Total exemption full accounts made up to 5 April 2015 (12 pages)
28 September 2015Director's details changed for Mrs Susan Crickmore on 1 August 2015 (2 pages)
28 September 2015Annual return made up to 28 September 2015 no member list (10 pages)
28 September 2015Director's details changed for Mr Bernard Illingworth on 1 August 2015 (2 pages)
28 September 2015Director's details changed for Mrs Susan Crickmore on 1 August 2015 (2 pages)
28 September 2015Director's details changed for Mr Bernard Illingworth on 1 August 2015 (2 pages)
28 September 2015Annual return made up to 28 September 2015 no member list (10 pages)
7 September 2015Termination of appointment of Ernest Brian Thornton as a director on 1 September 2015 (1 page)
7 September 2015Termination of appointment of Ernest Brian Thornton as a director on 1 September 2015 (1 page)
28 November 2014Appointment of Mr Bernard Illingworth as a director on 29 October 2014 (2 pages)
28 November 2014Appointment of Mrs Susan Crickmore as a director on 29 October 2014 (2 pages)
28 November 2014Appointment of Mrs Susan Crickmore as a director on 29 October 2014 (2 pages)
28 November 2014Appointment of Mr Bernard Illingworth as a director on 29 October 2014 (2 pages)
26 November 2014Total exemption full accounts made up to 5 April 2014 (12 pages)
26 November 2014Total exemption full accounts made up to 5 April 2014 (12 pages)
26 November 2014Total exemption full accounts made up to 5 April 2014 (12 pages)
15 October 2014Annual return made up to 28 September 2014 no member list (9 pages)
15 October 2014Annual return made up to 28 September 2014 no member list (9 pages)
19 May 2014Termination of appointment of Stephen Johnson as a director (1 page)
19 May 2014Termination of appointment of Karen Mountain as a director (1 page)
19 May 2014Termination of appointment of Stephen Johnson as a director (1 page)
19 May 2014Termination of appointment of Karen Mountain as a director (1 page)
25 November 2013Total exemption full accounts made up to 5 April 2013 (13 pages)
25 November 2013Total exemption full accounts made up to 5 April 2013 (13 pages)
25 November 2013Total exemption full accounts made up to 5 April 2013 (13 pages)
11 October 2013Annual return made up to 28 September 2013 no member list (11 pages)
11 October 2013Annual return made up to 28 September 2013 no member list (11 pages)
26 October 2012Total exemption full accounts made up to 5 April 2012 (12 pages)
26 October 2012Total exemption full accounts made up to 5 April 2012 (12 pages)
26 October 2012Total exemption full accounts made up to 5 April 2012 (12 pages)
28 September 2012Annual return made up to 28 September 2012 no member list (11 pages)
28 September 2012Director's details changed for Mrs. Gloria Ann Newman on 28 September 2012 (2 pages)
28 September 2012Annual return made up to 28 September 2012 no member list (11 pages)
28 September 2012Director's details changed for Mrs. Gloria Ann Newman on 28 September 2012 (2 pages)
11 June 2012Termination of appointment of John Singleton as a director (1 page)
11 June 2012Termination of appointment of John Singleton as a director (1 page)
8 November 2011Total exemption full accounts made up to 5 April 2011 (13 pages)
8 November 2011Total exemption full accounts made up to 5 April 2011 (13 pages)
8 November 2011Total exemption full accounts made up to 5 April 2011 (13 pages)
30 September 2011Annual return made up to 28 September 2011 no member list (12 pages)
30 September 2011Annual return made up to 28 September 2011 no member list (12 pages)
30 September 2011Director's details changed for Mr Keith Bolton on 28 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Keith Bolton on 28 September 2011 (2 pages)
12 October 2010Total exemption full accounts made up to 5 April 2010 (13 pages)
12 October 2010Total exemption full accounts made up to 5 April 2010 (13 pages)
12 October 2010Total exemption full accounts made up to 5 April 2010 (13 pages)
8 October 2010Director's details changed for Christopher Ian Wainman on 20 September 2010 (2 pages)
8 October 2010Director's details changed for Mrs Karen Mountain on 28 September 2010 (2 pages)
8 October 2010Director's details changed for Kathleen Una Fox on 28 September 2010 (2 pages)
8 October 2010Director's details changed for Miss Valerie Jean Wylie on 28 September 2010 (2 pages)
8 October 2010Director's details changed for Ernest Brian Thornton on 28 September 2010 (2 pages)
8 October 2010Director's details changed for Stephen Johnson on 28 September 2010 (2 pages)
8 October 2010Director's details changed for Mrs Pauline Ann Roberts on 28 September 2010 (2 pages)
8 October 2010Director's details changed for Christopher Ian Wainman on 20 September 2010 (2 pages)
8 October 2010Director's details changed for Miss Valerie Jean Wylie on 28 September 2010 (2 pages)
8 October 2010Annual return made up to 28 September 2010 no member list (12 pages)
8 October 2010Annual return made up to 28 September 2010 no member list (12 pages)
8 October 2010Director's details changed for Joan Mary Hart on 28 September 2010 (2 pages)
8 October 2010Director's details changed for Kathleen Una Fox on 28 September 2010 (2 pages)
8 October 2010Director's details changed for Joan Mary Hart on 28 September 2010 (2 pages)
8 October 2010Director's details changed for Stephen Johnson on 28 September 2010 (2 pages)
8 October 2010Director's details changed for Ernest Brian Thornton on 28 September 2010 (2 pages)
8 October 2010Director's details changed for Mrs Karen Mountain on 28 September 2010 (2 pages)
8 October 2010Director's details changed for Mrs Pauline Ann Roberts on 28 September 2010 (2 pages)
1 September 2010Appointment of Mr Keith Bolton as a director (2 pages)
1 September 2010Appointment of Mr Keith Bolton as a director (2 pages)
2 July 2010Termination of appointment of Yvonne Woodhead as a director (1 page)
2 July 2010Termination of appointment of Yvonne Woodhead as a director (1 page)
4 May 2010Appointment of Mrs. Gloria Ann Newman as a director (2 pages)
4 May 2010Appointment of Mrs. Gloria Ann Newman as a director (2 pages)
2 October 2009Total exemption full accounts made up to 5 April 2009 (13 pages)
2 October 2009Total exemption full accounts made up to 5 April 2009 (13 pages)
2 October 2009Total exemption full accounts made up to 5 April 2009 (13 pages)
28 September 2009Annual return made up to 28/09/09 (5 pages)
28 September 2009Annual return made up to 28/09/09 (5 pages)
18 November 2008Director appointed ernest brian thornton (2 pages)
18 November 2008Director appointed ernest brian thornton (2 pages)
15 October 2008Total exemption full accounts made up to 5 April 2008 (13 pages)
15 October 2008Total exemption full accounts made up to 5 April 2008 (13 pages)
15 October 2008Annual return made up to 28/09/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2008Annual return made up to 28/09/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2008Total exemption full accounts made up to 5 April 2008 (13 pages)
16 October 2007Total exemption full accounts made up to 5 April 2007 (13 pages)
16 October 2007Total exemption full accounts made up to 5 April 2007 (13 pages)
16 October 2007Annual return made up to 28/09/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2007Total exemption full accounts made up to 5 April 2007 (13 pages)
16 October 2007Annual return made up to 28/09/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2006Total exemption full accounts made up to 5 April 2006 (14 pages)
12 October 2006Total exemption full accounts made up to 5 April 2006 (14 pages)
12 October 2006Total exemption full accounts made up to 5 April 2006 (14 pages)
12 October 2006Annual return made up to 28/09/06 (8 pages)
12 October 2006Annual return made up to 28/09/06 (8 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
24 October 2005Total exemption full accounts made up to 5 April 2005 (13 pages)
24 October 2005Total exemption full accounts made up to 5 April 2005 (13 pages)
24 October 2005Total exemption full accounts made up to 5 April 2005 (13 pages)
24 October 2005Annual return made up to 28/09/05 (8 pages)
24 October 2005Annual return made up to 28/09/05 (8 pages)
1 December 2004Total exemption full accounts made up to 5 April 2004 (12 pages)
1 December 2004Total exemption full accounts made up to 5 April 2004 (12 pages)
1 December 2004Total exemption full accounts made up to 5 April 2004 (12 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
8 October 2004Annual return made up to 28/09/04 (9 pages)
8 October 2004Annual return made up to 28/09/04 (9 pages)
17 October 2003Memorandum and Articles of Association (27 pages)
17 October 2003Memorandum and Articles of Association (27 pages)
7 October 2003Annual return made up to 28/09/03 (9 pages)
7 October 2003Total exemption full accounts made up to 5 April 2003 (12 pages)
7 October 2003Total exemption full accounts made up to 5 April 2003 (12 pages)
7 October 2003Annual return made up to 28/09/03 (9 pages)
7 October 2003Total exemption full accounts made up to 5 April 2003 (12 pages)
12 December 2002Total exemption small company accounts made up to 5 April 2002 (12 pages)
12 December 2002Total exemption small company accounts made up to 5 April 2002 (12 pages)
12 December 2002Total exemption small company accounts made up to 5 April 2002 (12 pages)
20 September 2002Annual return made up to 28/09/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 September 2002Annual return made up to 28/09/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
4 October 2001Full accounts made up to 5 April 2001 (11 pages)
4 October 2001Full accounts made up to 5 April 2001 (11 pages)
4 October 2001Full accounts made up to 5 April 2001 (11 pages)
19 September 2001Annual return made up to 28/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2001Annual return made up to 28/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000New secretary appointed (2 pages)
6 November 2000Secretary resigned (1 page)
6 November 2000New secretary appointed (2 pages)
23 October 2000Full accounts made up to 5 April 2000 (11 pages)
23 October 2000Full accounts made up to 5 April 2000 (11 pages)
23 October 2000Full accounts made up to 5 April 2000 (11 pages)
20 September 2000Annual return made up to 28/09/00 (7 pages)
20 September 2000Annual return made up to 28/09/00 (7 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
24 February 2000Registered office changed on 24/02/00 from: unit 30 carlisle business centre carlisle road bradford west yorkshire BD8 8BD (1 page)
24 February 2000Registered office changed on 24/02/00 from: unit 30 carlisle business centre carlisle road bradford west yorkshire BD8 8BD (1 page)
6 October 1999Full accounts made up to 5 April 1999 (11 pages)
6 October 1999Full accounts made up to 5 April 1999 (11 pages)
6 October 1999Full accounts made up to 5 April 1999 (11 pages)
28 September 1999Annual return made up to 28/09/99 (7 pages)
28 September 1999Annual return made up to 28/09/99 (7 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
9 December 1998Annual return made up to 28/09/98
  • 363(287) ‐ Registered office changed on 09/12/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1998Annual return made up to 28/09/98
  • 363(287) ‐ Registered office changed on 09/12/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1998Full accounts made up to 5 April 1998 (11 pages)
26 October 1998Full accounts made up to 5 April 1998 (11 pages)
26 October 1998Full accounts made up to 5 April 1998 (11 pages)
9 December 1997Full accounts made up to 5 April 1997 (11 pages)
9 December 1997Full accounts made up to 5 April 1997 (11 pages)
9 December 1997Full accounts made up to 5 April 1997 (11 pages)
7 October 1997Annual return made up to 28/09/97 (6 pages)
7 October 1997Annual return made up to 28/09/97 (6 pages)
29 January 1997Director resigned (2 pages)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (2 pages)
29 January 1997Director resigned (1 page)
2 November 1996Full accounts made up to 5 April 1996 (10 pages)
2 November 1996Full accounts made up to 5 April 1996 (10 pages)
2 November 1996Full accounts made up to 5 April 1996 (10 pages)
30 September 1996Annual return made up to 28/09/96 (8 pages)
30 September 1996Annual return made up to 28/09/96 (8 pages)
9 May 1996Director resigned (1 page)
9 May 1996Registered office changed on 09/05/96 from: 19 claremont morley street bradford bdy BD7 1BG (1 page)
9 May 1996Registered office changed on 09/05/96 from: 19 claremont morley street bradford bdy BD7 1BG (1 page)
9 May 1996Director resigned (1 page)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
15 November 1995Full accounts made up to 5 April 1995 (11 pages)
15 November 1995Full accounts made up to 5 April 1995 (11 pages)
15 November 1995Full accounts made up to 5 April 1995 (11 pages)
11 October 1995Annual return made up to 28/09/95 (8 pages)
11 October 1995Annual return made up to 28/09/95 (8 pages)
20 September 1995Company name changed bradford & district spastics soc iety\certificate issued on 21/09/95 (4 pages)
20 September 1995Company name changed bradford & district spastics soc iety\certificate issued on 21/09/95 (4 pages)