Drighlington
Bradford
West Yorkshire
BD11 1JZ
Director Name | Philip Kelly |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(8 years, 10 months after company formation) |
Appointment Duration | 17 years (resigned 16 June 2008) |
Role | Advertising Executive |
Correspondence Address | 1 Darcy Court Leeds LS15 9BJ |
Director Name | Mrs Christine Frances Solomon |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 08 March 2005) |
Role | Housewife |
Correspondence Address | Rockhouse Cottage Sicklinghall Wetherby West Yorkshire LS22 4BD |
Director Name | Godfrey Robert Henry Solomon |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 08 March 2005) |
Role | Company Director |
Correspondence Address | Rockhouse Cottage Chapel Court Main St Sicklinghall Wetherby West Yorkshire LS22 4BD |
Secretary Name | Mrs Christine Frances Solomon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 08 March 2005) |
Role | Company Director |
Correspondence Address | Rockhouse Cottage Sicklinghall Wetherby West Yorkshire LS22 4BD |
Secretary Name | Philip Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 June 2008) |
Role | Company Director |
Correspondence Address | 1 Darcy Court Leeds LS15 9BJ |
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £226,030 |
Cash | £11,430 |
Current Liabilities | £906,207 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 March 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2010 | Liquidators statement of receipts and payments to 3 December 2010 (5 pages) |
10 December 2010 | Liquidators' statement of receipts and payments to 3 December 2010 (5 pages) |
10 December 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 December 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 December 2010 | Liquidators statement of receipts and payments to 3 December 2010 (5 pages) |
16 September 2010 | Liquidators statement of receipts and payments to 4 September 2010 (5 pages) |
16 September 2010 | Liquidators' statement of receipts and payments to 4 September 2010 (5 pages) |
16 September 2010 | Liquidators statement of receipts and payments to 4 September 2010 (5 pages) |
15 March 2010 | Liquidators' statement of receipts and payments to 4 March 2010 (5 pages) |
15 March 2010 | Liquidators statement of receipts and payments to 4 March 2010 (5 pages) |
15 March 2010 | Liquidators statement of receipts and payments to 4 March 2010 (5 pages) |
25 September 2009 | Liquidators' statement of receipts and payments to 4 September 2009 (5 pages) |
25 September 2009 | Liquidators statement of receipts and payments to 4 September 2009 (5 pages) |
25 September 2009 | Liquidators statement of receipts and payments to 4 September 2009 (5 pages) |
10 September 2008 | Appointment of a voluntary liquidator (1 page) |
10 September 2008 | Appointment of a voluntary liquidator (1 page) |
9 September 2008 | Statement of affairs with form 4.19 (13 pages) |
9 September 2008 | Resolutions
|
9 September 2008 | Resolutions
|
9 September 2008 | Statement of affairs with form 4.19 (13 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from suite C20, josephs well hanover walk, park lane leeds west yorkshire LS3 1AB (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from suite C20, josephs well hanover walk, park lane leeds west yorkshire LS3 1AB (1 page) |
23 June 2008 | Appointment terminated director and secretary philip kelly (1 page) |
23 June 2008 | Appointment Terminated Director and Secretary philip kelly (1 page) |
13 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
22 June 2007 | Return made up to 25/05/07; no change of members (7 pages) |
22 June 2007 | Return made up to 25/05/07; no change of members (7 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
13 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
31 August 2005 | Return made up to 25/05/05; full list of members (7 pages) |
31 August 2005 | Return made up to 25/05/05; full list of members (7 pages) |
23 March 2005 | Memorandum and Articles of Association (11 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | Memorandum and Articles of Association (11 pages) |
17 March 2005 | Particulars of mortgage/charge (6 pages) |
17 March 2005 | Particulars of mortgage/charge (6 pages) |
15 March 2005 | Declaration of assistance for shares acquisition (8 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Declaration of assistance for shares acquisition (8 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Secretary resigned;director resigned (1 page) |
15 March 2005 | Resolutions
|
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Secretary resigned;director resigned (1 page) |
15 March 2005 | Resolutions
|
1 February 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
1 February 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Return made up to 25/05/04; full list of members; amend (7 pages) |
15 December 2004 | Return made up to 25/05/04; full list of members; amend (7 pages) |
17 May 2004 | Return made up to 25/05/04; full list of members (7 pages) |
17 May 2004 | Return made up to 25/05/04; full list of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
4 June 2003 | Return made up to 25/05/03; full list of members (9 pages) |
4 June 2003 | Return made up to 25/05/03; full list of members (9 pages) |
27 February 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
27 February 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
25 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
25 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
8 March 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
8 March 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
24 May 2001 | Return made up to 25/05/01; full list of members (7 pages) |
24 May 2001 | Return made up to 25/05/01; full list of members (7 pages) |
8 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
8 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
30 May 2000 | Return made up to 25/05/00; full list of members
|
30 May 2000 | Return made up to 25/05/00; full list of members (7 pages) |
30 December 1999 | Accounts for a small company made up to 31 October 1999 (6 pages) |
30 December 1999 | Accounts for a small company made up to 31 October 1999 (6 pages) |
4 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1999 | Return made up to 25/05/99; full list of members (6 pages) |
28 May 1999 | Return made up to 25/05/99; full list of members
|
14 May 1999 | Particulars of mortgage/charge (3 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
21 January 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
21 May 1998 | Return made up to 25/05/98; no change of members (4 pages) |
21 May 1998 | Return made up to 25/05/98; no change of members (4 pages) |
23 January 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
23 January 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
11 June 1997 | Return made up to 25/05/97; no change of members
|
11 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
25 February 1997 | Registered office changed on 25/02/97 from: 32 headingley lane leeds LS6 2EB (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: 32 headingley lane leeds LS6 2EB (1 page) |
21 January 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
21 January 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
25 June 1996 | Return made up to 25/05/96; full list of members (6 pages) |
25 June 1996 | Return made up to 25/05/96; full list of members (6 pages) |
29 February 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
29 February 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
8 June 1995 | Return made up to 25/05/95; no change of members (4 pages) |
8 June 1995 | Return made up to 25/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
2 July 1991 | Return made up to 25/05/91; full list of members (7 pages) |
7 March 1991 | Director resigned (2 pages) |
7 March 1991 | Director resigned (2 pages) |
22 October 1982 | Company name changed\certificate issued on 22/10/82 (2 pages) |
22 October 1982 | Company name changed\certificate issued on 22/10/82 (2 pages) |
27 July 1982 | Incorporation (15 pages) |
27 July 1982 | Certificate of incorporation (1 page) |
27 July 1982 | Certificate of incorporation (1 page) |
27 July 1982 | Incorporation (15 pages) |