Flockton
Wakefield
West Yorkshire
WF4 4AN
Secretary Name | Miss Donna Rothwell |
---|---|
Status | Closed |
Appointed | 02 October 2009(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 17 May 2011) |
Role | Company Director |
Correspondence Address | Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 June 2010(26 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 17 May 2011) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | Mr Geoffrey Charles Botting |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 November 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 35 Parklands Ben Rhydding Ilkley West Yorkshire LS29 8QF |
Director Name | Mr David Ian Walmsley |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 September 1999) |
Role | Managing Director |
Correspondence Address | 1 Walton Park Pannal Harrogate North Yorkshire HG3 1EJ |
Secretary Name | Stephen Brian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(9 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 17 July 2006) |
Role | Company Director |
Correspondence Address | 6 Alder Carr Baildon Shipley West Yorkshire BD17 5TE |
Director Name | Mr John Nicholas Phillpotts |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Grove Road Menston Ilkley West Yorkshire LS29 6JD |
Director Name | Mr Norman Simpson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 July 2006) |
Role | Company Director |
Correspondence Address | Moorhills 4 Queens Gardens Ilkley West Yorkshire LS29 9QN |
Director Name | Mr John Joseph McKenzie |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(23 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hollingwood Gate Ilkley West Yorkshire LS29 9PP |
Director Name | Mr Christopher John Morley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(23 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Foster Park Grove Denholme Bradford West Yorkshire BD13 4BQ |
Secretary Name | Mr Norman Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(23 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 October 2009) |
Role | Company Director |
Correspondence Address | Moorhills 4 Queens Gardens Ilkley West Yorkshire LS29 9QN |
Registered Address | Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
1 at 1 | Cravenhurst Properties LTD & Ellis & Everard (Uk Holdings) LTD 50.00% Ordinary |
---|---|
1 at 1 | Ellis & Everard (Uk Holdings) LTD 50.00% Ordinary |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2011 | Application to strike the company off the register (3 pages) |
18 January 2011 | Application to strike the company off the register (3 pages) |
30 June 2010 | Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages) |
30 June 2010 | Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages) |
30 June 2010 | Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages) |
30 June 2010 | Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages) |
12 April 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
12 April 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-02-02
|
2 February 2010 | Appointment of Miss Donna Rothwell as a secretary (1 page) |
2 February 2010 | Termination of appointment of Norman Simpson as a secretary (1 page) |
2 February 2010 | Appointment of Miss Donna Rothwell as a secretary (1 page) |
2 February 2010 | Termination of appointment of Norman Simpson as a secretary (1 page) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-02-02
|
30 July 2009 | Appointment Terminated Director john mckenzie (1 page) |
30 July 2009 | Director appointed mr paul stuart leighton (1 page) |
30 July 2009 | Director appointed mr paul stuart leighton (1 page) |
30 July 2009 | Appointment terminated director john mckenzie (1 page) |
1 April 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
1 April 2009 | Accounts made up to 31 December 2008 (3 pages) |
11 March 2009 | Appointment terminated director christopher morley (1 page) |
11 March 2009 | Appointment Terminated Director christopher morley (1 page) |
2 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
22 September 2008 | Director's change of particulars / christopher morley / 12/09/2008 (1 page) |
22 September 2008 | Director's Change of Particulars / christopher morley / 12/09/2008 / HouseName/Number was: , now: 9; Street was: 21 wendron way, now: foster park grove; Area was: idle, now: denholme; Post Code was: BD10 8TW, now: BD13 4BQ (1 page) |
23 July 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
23 July 2008 | Accounts made up to 31 December 2007 (3 pages) |
20 May 2008 | Appointment Terminated Director john phillpotts (1 page) |
20 May 2008 | Appointment terminated director john phillpotts (1 page) |
10 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
10 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
14 May 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
14 May 2007 | Accounts made up to 31 December 2006 (3 pages) |
2 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
2 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (3 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
31 July 2006 | New director appointed (3 pages) |
31 July 2006 | New director appointed (3 pages) |
31 July 2006 | New director appointed (3 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | New director appointed (3 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | New secretary appointed (3 pages) |
21 July 2006 | New secretary appointed (3 pages) |
2 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
2 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
7 July 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
7 July 2005 | Accounts made up to 31 December 2004 (2 pages) |
8 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
8 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
1 November 2004 | Accounts made up to 31 December 2003 (2 pages) |
17 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
17 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
28 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
28 August 2003 | Accounts made up to 31 December 2002 (2 pages) |
7 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
7 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
17 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
17 May 2002 | Accounts made up to 31 December 2001 (1 page) |
6 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
6 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
3 September 2001 | Accounts made up to 31 December 2000 (1 page) |
3 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
17 April 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
17 April 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
9 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
9 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
16 August 2000 | Accounts made up to 30 April 2000 (1 page) |
16 August 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
11 February 2000 | Accounts made up to 30 April 1999 (1 page) |
11 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
26 January 2000 | Return made up to 31/01/00; full list of members (6 pages) |
26 January 2000 | Return made up to 31/01/00; full list of members (6 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
29 January 1999 | Return made up to 31/01/99; no change of members (4 pages) |
29 January 1999 | Return made up to 31/01/99; no change of members (4 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
6 August 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
6 August 1998 | Accounts made up to 30 April 1998 (1 page) |
29 January 1998 | Return made up to 31/01/98; full list of members (6 pages) |
29 January 1998 | Return made up to 31/01/98; full list of members (6 pages) |
21 January 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
21 January 1998 | Accounts made up to 30 April 1997 (1 page) |
12 May 1997 | Company name changed distrupol LIMITED\certificate issued on 13/05/97 (6 pages) |
12 May 1997 | Company name changed distrupol LIMITED\certificate issued on 13/05/97 (6 pages) |
26 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
26 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
16 December 1996 | Company name changed ellis & everard investments limi ted\certificate issued on 17/12/96 (6 pages) |
16 December 1996 | Company name changed ellis & everard investments limi ted\certificate issued on 17/12/96 (6 pages) |
17 October 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
17 October 1996 | Accounts made up to 30 April 1996 (1 page) |
23 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
28 January 1996 | Accounts made up to 30 April 1995 (1 page) |
28 January 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
19 January 1996 | Company name changed dimex investments LIMITED\certificate issued on 22/01/96 (2 pages) |
19 January 1996 | Company name changed dimex investments LIMITED\certificate issued on 22/01/96 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |