Cottingley
Bingley
West Yorkshire
BD16 1UJ
Secretary Name | Tracy Sormus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2006(25 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 25 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allerton Mills Allerton Road Bradford West Yorkshire BD15 7QX |
Director Name | Mr Alan John Taylor |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1992) |
Role | Managing Director |
Correspondence Address | Greystones Kelcliffe Lane Guiseley Leeds West Yorkshire LS20 9DE |
Director Name | Roy Douglas Taylor |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1992) |
Role | Retired Director |
Correspondence Address | Burniston Skircoat Moor Road Halifax West Yorkshire HX3 0JW |
Director Name | Mr Ronald Nelson Walker |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 October 1997) |
Role | Production Engineer |
Correspondence Address | 97 St Davids Road Otley West Yorkshire LS21 2RG |
Secretary Name | Mrs Joan Christina Robertshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 November 1997) |
Role | Company Director |
Correspondence Address | 97 St Davids Road Otley West Yorkshire LS21 2RG |
Director Name | Charles John Smith |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 August 1993) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Knoll House Upper Langwith Collingham Wetherby West Yorkshire LS22 5DQ |
Director Name | Ernest Smith |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 October 1997) |
Role | Company Director |
Correspondence Address | Vue De Sevil Plaisance Road St Peters Guernesey GY7 9AA |
Secretary Name | Lisa Nicole Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(16 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 December 1997) |
Role | Company Director |
Correspondence Address | 9 Staybrite Avenue Cottingley Bingley West Yorkshire BD16 1PR |
Secretary Name | Mrs Shelley Louise Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(16 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2004) |
Role | Buying Executive |
Country of Residence | England |
Correspondence Address | 26 Kirk Drive Baildon West Yorkshire BD17 6SA |
Secretary Name | Mr William Anthony Edgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 April 2006) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | High Rigg 44 Stoney Ridge Road Cottingley Bingley West Yorkshire BD16 1UJ |
Registered Address | Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Carlton |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
6 at £1 | Mr William Anthony Edgley 100.00% Ordinary |
---|
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
25 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2022 | Application to strike the company off the register (3 pages) |
5 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
19 May 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
4 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
27 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
11 June 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
23 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
3 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
16 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
10 January 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
12 May 2017 | Director's details changed for Mr William Anthony Edgley on 12 May 2017 (2 pages) |
12 May 2017 | Director's details changed for Mr William Anthony Edgley on 12 May 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
3 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
28 April 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
5 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
8 April 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
8 April 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
6 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
11 March 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
11 March 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
1 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
30 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 25 April 2011 (14 pages) |
11 May 2011 | Annual return made up to 25 April 2011 (14 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
11 October 2010 | Registered office address changed from 5 Eldon Place Bradford West Yorkshire BD1 3AU on 11 October 2010 (2 pages) |
11 October 2010 | Registered office address changed from 5 Eldon Place Bradford West Yorkshire BD1 3AU on 11 October 2010 (2 pages) |
19 May 2010 | Annual return made up to 25 April 2010 (14 pages) |
19 May 2010 | Annual return made up to 25 April 2010 (14 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
25 January 2010 | Secretary's details changed for Tracy Sormus on 1 January 2010 (3 pages) |
25 January 2010 | Director's details changed for Mr William Anthony Edgley on 1 January 2010 (3 pages) |
25 January 2010 | Secretary's details changed for Tracy Sormus on 1 January 2010 (3 pages) |
25 January 2010 | Secretary's details changed for Tracy Sormus on 1 January 2010 (3 pages) |
25 January 2010 | Director's details changed for Mr William Anthony Edgley on 1 January 2010 (3 pages) |
25 January 2010 | Director's details changed for Mr William Anthony Edgley on 1 January 2010 (3 pages) |
29 April 2009 | Return made up to 25/04/09; full list of members (5 pages) |
29 April 2009 | Return made up to 25/04/09; full list of members (5 pages) |
17 March 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
17 March 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
23 June 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
23 June 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
29 April 2008 | Return made up to 25/04/08; no change of members (4 pages) |
29 April 2008 | Return made up to 25/04/08; no change of members (4 pages) |
23 May 2007 | Return made up to 28/04/07; no change of members (6 pages) |
23 May 2007 | Return made up to 28/04/07; no change of members (6 pages) |
26 March 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
26 March 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
19 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
19 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New secretary appointed (2 pages) |
9 July 2005 | Secretary resigned (1 page) |
9 July 2005 | New secretary appointed (2 pages) |
9 July 2005 | Return made up to 28/04/05; full list of members (6 pages) |
9 July 2005 | New secretary appointed (2 pages) |
9 July 2005 | Return made up to 28/04/05; full list of members (6 pages) |
9 July 2005 | Secretary resigned (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: ley top house allerton mills allerton road bradford west yorkshire BD15 7QX (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: ley top house allerton mills allerton road bradford west yorkshire BD15 7QX (1 page) |
16 March 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
16 March 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
10 June 2004 | Return made up to 28/04/04; full list of members (6 pages) |
10 June 2004 | Return made up to 28/04/04; full list of members (6 pages) |
12 January 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
12 January 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
17 June 2003 | Return made up to 28/04/03; full list of members (6 pages) |
17 June 2003 | Return made up to 28/04/03; full list of members (6 pages) |
18 November 2002 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
18 November 2002 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
8 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
8 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
14 December 2001 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
14 December 2001 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
4 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
14 March 2001 | Secretary's particulars changed (1 page) |
14 March 2001 | Secretary's particulars changed (1 page) |
10 January 2001 | Accounts for a small company made up to 31 October 2000 (3 pages) |
10 January 2001 | Accounts for a small company made up to 31 October 2000 (3 pages) |
8 March 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
8 March 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
18 January 2000 | Accounts for a small company made up to 31 October 1998 (5 pages) |
18 January 2000 | Accounts for a small company made up to 31 October 1998 (5 pages) |
4 June 1999 | Return made up to 28/04/99; no change of members
|
4 June 1999 | Return made up to 28/04/99; no change of members
|
1 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
12 May 1998 | Return made up to 28/04/98; full list of members
|
12 May 1998 | Return made up to 28/04/98; full list of members
|
27 April 1998 | Resolutions
|
27 April 1998 | Resolutions
|
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | New secretary appointed (2 pages) |
10 December 1997 | Registered office changed on 10/12/97 from: the tannery station road otley w yorkshire LS21 3HX (1 page) |
10 December 1997 | Registered office changed on 10/12/97 from: the tannery station road otley w yorkshire LS21 3HX (1 page) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Secretary resigned (1 page) |
5 December 1997 | Secretary resigned (1 page) |
18 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | New secretary appointed (2 pages) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
4 May 1997 | Return made up to 28/04/97; full list of members (7 pages) |
4 May 1997 | Return made up to 28/04/97; full list of members (7 pages) |
12 June 1996 | Return made up to 28/04/96; no change of members
|
12 June 1996 | Return made up to 28/04/96; no change of members
|
22 August 1995 | Full accounts made up to 31 October 1994 (5 pages) |
22 August 1995 | Full accounts made up to 31 October 1994 (5 pages) |
21 August 1995 | Return made up to 28/04/95; no change of members (6 pages) |
21 August 1995 | Return made up to 28/04/95; no change of members (6 pages) |
23 June 1981 | Memorandum and Articles of Association (14 pages) |
23 June 1981 | Memorandum and Articles of Association (14 pages) |