Baildon
Shipley
West Yorkshire
BD17 5TU
Director Name | Shafiq Chohan |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 23 October 2001(21 years after company formation) |
Appointment Duration | 8 years, 6 months (closed 11 May 2010) |
Role | Practice Development Director |
Correspondence Address | 2 Colston Close Chellow Dene Bradford BD8 0BN |
Director Name | Mr David Maxwell Barker |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(11 years after company formation) |
Appointment Duration | 10 years (resigned 23 October 2001) |
Role | Company Director |
Correspondence Address | 3 Dean Mews Hawksworth Guiseley W Yorks LS20 8NX |
Director Name | Mr John James Edward Brennan |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(11 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brenaire Park Rawdon Leeds West Yorkshire LS19 6LD |
Director Name | Mrs Muriel Swales |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(11 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 March 1993) |
Role | Chemists Assistant |
Correspondence Address | 111 St Leonards Road Bradford West Yorkshire BD8 9QB |
Director Name | Arthur Donald Pollard |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(11 years after company formation) |
Appointment Duration | 10 years (resigned 23 October 2001) |
Role | Solicitor |
Correspondence Address | Well Cottage Haworth Road Cullingworth Bradford West Yorkshire BD13 5DU |
Director Name | Mrs Hilda Ibbotson |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(11 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 February 1993) |
Role | Housewife |
Correspondence Address | 2 Park Cliffe Road Bradford West Yorkshire BD2 4NS |
Secretary Name | Cllr Valerie Binney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(11 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 July 1999) |
Role | Company Director |
Correspondence Address | 47 Park Hill Drive Bradford West Yorkshire BD8 0DF |
Director Name | Fred Lee |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 February 1996) |
Role | Retired |
Correspondence Address | 6 Owlet Grange Owlet Road Windhill Shipley West Yorkshire BD18 2HE |
Director Name | Mrs Elaine Byrom |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(12 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 29 March 1999) |
Role | Telephonist |
Country of Residence | England |
Correspondence Address | 18 Edgar Street Clayton Bradford West Yorkshire BD14 6LH |
Director Name | Mr Paul Barry Fletcher Whitaker |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornton Hall Thornton Bradford BD13 3AA |
Director Name | John Greenwood Lightfoot |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(15 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 26 February 1998) |
Role | Retired |
Correspondence Address | 37 Moorside Road Eccleshill Bradford West Yorkshire BD2 2HB |
Director Name | Anthony James Nigel Wood |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(17 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 11 April 2000) |
Role | Retired |
Correspondence Address | 19 Kenstone Crescent Green Lane Bradford West Yorkshire BD10 8RY |
Director Name | Cllr Clive Thomas Richardson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 October 2001) |
Role | Retired Librarian |
Correspondence Address | 33 Bronte Old Road Thornton Bradford West Yorkshire BD13 3HN |
Director Name | Robert Philip Andrew Reynolds |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 October 2001) |
Role | Publisher Liasion |
Correspondence Address | 17 Westminster Crescent Clayton Bradford West Yorkshire BD14 6SH |
Director Name | Clifford Bryan Hobson |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 October 2001) |
Role | Retired Marketing Executive |
Correspondence Address | Ivy Cottage 20 Halifax Road, Cullingworth Bradford West Yorkshire BD13 5HD |
Secretary Name | Cllr John Cecil David Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 16 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bell Hall View Savile Park Halifax West Yorkshire HX1 3DZ |
Director Name | Mashud Haque |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(19 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 October 2000) |
Role | Retired Local Government Officer |
Correspondence Address | 5 Amblers Croft Bradford West Yorkshire BD10 0RW |
Director Name | Andrew Smith |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(21 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2004) |
Role | Manager |
Correspondence Address | 41 Chapel Street Queensbury Bradford BD13 2PX |
Director Name | David Gordon Brown |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(21 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2004) |
Role | Retired Bank Manager |
Correspondence Address | 47 Old Road Thornton Bradford BD13 3DQ |
Secretary Name | Mr Edward Christopher Ward |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 July 2004(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Hoyle Court Avenue Baildon Shipley West Yorkshire BD17 6EU |
Registered Address | Cumberland House Greenside Lane Bradford West Yorkshire BD8 9TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Clayton and Fairweather Green |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7 |
Cash | £7 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2008 | Return made up to 30/09/08; full list of members (17 pages) |
5 November 2008 | Return made up to 30/09/08; full list of members (17 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 April 2008 | Appointment Terminated Secretary edward ward (1 page) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 April 2008 | Appointment terminated secretary edward ward (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 76 otley road shipley west yorkshire BD18 3SA (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 76 otley road shipley west yorkshire BD18 3SA (1 page) |
22 November 2007 | Return made up to 30/09/07; full list of members (9 pages) |
22 November 2007 | Return made up to 30/09/07; full list of members (9 pages) |
18 June 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
18 June 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
21 November 2006 | Return made up to 30/09/06; no change of members (7 pages) |
21 November 2006 | Return made up to 30/09/06; no change of members (7 pages) |
24 February 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
24 February 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
23 September 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
23 September 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
22 September 2005 | Return made up to 30/09/05; no change of members (7 pages) |
22 September 2005 | Return made up to 30/09/05; no change of members (7 pages) |
9 June 2005 | Return made up to 30/09/04; full list of members (9 pages) |
9 June 2005 | Return made up to 30/09/04; full list of members (9 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Secretary resigned (1 page) |
2 March 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
2 March 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
25 February 2004 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
25 February 2004 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Return made up to 30/09/03; no change of members (9 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Return made up to 30/09/03; no change of members
|
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
1 March 2003 | Return made up to 30/09/02; full list of members (10 pages) |
1 March 2003 | Return made up to 30/09/02; full list of members
|
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
24 October 2001 | Return made up to 30/09/01; no change of members (8 pages) |
24 October 2001 | Return made up to 30/09/01; no change of members (8 pages) |
1 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
1 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Return made up to 30/09/00; change of members (9 pages) |
2 January 2001 | Return made up to 30/09/00; change of members
|
2 January 2001 | Director resigned (1 page) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: 213 manningham lane bradford BD8 7HH (1 page) |
31 July 2000 | Registered office changed on 31/07/00 from: 213 manningham lane bradford BD8 7HH (1 page) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
20 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
20 October 1999 | Return made up to 30/09/99; full list of members
|
27 August 1999 | New secretary appointed (2 pages) |
27 August 1999 | Secretary resigned (1 page) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New secretary appointed (2 pages) |
27 August 1999 | Secretary resigned (1 page) |
27 August 1999 | New director appointed (2 pages) |
17 August 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
17 August 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
30 October 1998 | Return made up to 30/09/98; full list of members (8 pages) |
30 October 1998 | Return made up to 30/09/98; full list of members (8 pages) |
26 June 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
26 June 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
28 October 1997 | Return made up to 30/09/97; no change of members (6 pages) |
28 October 1997 | Return made up to 30/09/97; no change of members
|
28 October 1997 | Director's particulars changed (1 page) |
28 October 1997 | Director's particulars changed (1 page) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
11 November 1996 | Return made up to 30/09/96; change of members
|
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Director's particulars changed (1 page) |
11 November 1996 | Return made up to 30/09/96; change of members (7 pages) |
11 November 1996 | Director's particulars changed (1 page) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | New director appointed (2 pages) |
2 August 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
2 August 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
25 October 1995 | Return made up to 30/09/95; full list of members
|
25 October 1995 | Return made up to 30/09/95; full list of members (8 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
6 October 1993 | Return made up to 30/09/93; full list of members (8 pages) |
6 October 1993 | Return made up to 30/09/93; full list of members (8 pages) |
13 October 1992 | Return made up to 30/09/92; full list of members
|
13 October 1992 | Return made up to 30/09/92; full list of members (8 pages) |