Bradford
BD8 9TF
Director Name | I M Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 1997(13 years, 10 months after company formation) |
Appointment Duration | 26 years, 6 months |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 2004(20 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months |
Correspondence Address | 3rd Floor 18-20 North Quay Douglas IM1 4LE |
Director Name | Mr John Geoffrey Collins |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Southway Eldwick Bingley West Yorkshire BD16 3EW |
Director Name | Mr Nigel Anthony Denby |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(8 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Secretary Name | Claire Louise Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | 15 Rose Terrace Addingham Ilkley West Yorkshire LS29 0NE |
Director Name | Allan Moreland Murray |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 1997) |
Role | Management Accountant |
Correspondence Address | 11 Villa Road Bingley West Yorkshire BD16 4ER |
Secretary Name | Linda Ruth Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(12 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 10 Twining Brook Road Cheadle Hulme Cheshire SK8 5PU |
Director Name | Mr Christopher Stephen Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 April 2014) |
Role | Company Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Secretary Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 May 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 August 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Registered Address | Cumberland House Greenside Lane Bradford 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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
22 May 1985 | Delivered on: 3 June 1985 Satisfied on: 20 December 1986 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
18 November 2020 | Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page) |
---|---|
15 October 2020 | Second filing of Confirmation Statement dated 1 August 2020 (6 pages) |
21 August 2020 | Cancellation of shares. Statement of capital on 1 August 2008
|
14 August 2020 | Change of details for Sharerival Limited as a person with significant control on 6 April 2016 (2 pages) |
13 August 2020 | Confirmation statement made on 1 August 2020 with no updates
|
6 March 2020 | Director's details changed for Mrs Janet Caroline O'connor on 2 March 2020 (2 pages) |
6 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
6 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
5 November 2019 | Change of details for Sharerival Limited as a person with significant control on 2 June 2017 (2 pages) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
17 August 2018 | 01/08/18 Statement of Capital gbp 1.00 (4 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
16 October 2017 | Director's details changed for I M Directors Limited on 13 October 2017 (1 page) |
16 October 2017 | Director's details changed for I M Directors Limited on 13 October 2017 (1 page) |
26 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 June 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 2 June 2017 (1 page) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
18 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
9 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
2 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
14 April 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
14 April 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
14 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
14 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
19 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
3 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
3 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
28 September 2010 | Appointment of Mr Christopher Stephen Smith as a director (2 pages) |
28 September 2010 | Appointment of Mr Christopher Stephen Smith as a director (2 pages) |
31 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
8 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
7 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
7 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 September 2007 | Return made up to 01/08/07; full list of members (2 pages) |
18 September 2007 | Return made up to 01/08/07; full list of members (2 pages) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 October 2006 | Return made up to 01/08/06; full list of members (2 pages) |
10 October 2006 | Return made up to 01/08/06; full list of members (2 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
9 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
26 July 2005 | Resolutions
|
26 July 2005 | Resolutions
|
27 September 2004 | Return made up to 01/08/04; full list of members (2 pages) |
27 September 2004 | Return made up to 01/08/04; full list of members (2 pages) |
20 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
20 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
17 September 2003 | Return made up to 01/08/03; full list of members (5 pages) |
17 September 2003 | Return made up to 01/08/03; full list of members (5 pages) |
18 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
10 September 2002 | Return made up to 01/08/02; no change of members (5 pages) |
10 September 2002 | Return made up to 01/08/02; no change of members (5 pages) |
26 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page) |
15 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
15 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
18 December 2001 | Return made up to 01/08/01; no change of members (5 pages) |
18 December 2001 | Return made up to 01/08/01; no change of members (5 pages) |
4 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
4 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
1 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
1 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
24 October 2000 | Return made up to 01/08/00; full list of members (5 pages) |
24 October 2000 | Return made up to 01/08/00; full list of members (5 pages) |
8 February 2000 | Return made up to 01/08/99; no change of members (7 pages) |
8 February 2000 | Return made up to 01/08/99; no change of members (7 pages) |
21 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
21 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
22 October 1998 | Return made up to 01/08/98; no change of members (7 pages) |
22 October 1998 | Return made up to 01/08/98; no change of members (7 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | New director appointed (3 pages) |
10 May 1998 | New director appointed (3 pages) |
10 May 1998 | New secretary appointed (2 pages) |
30 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
30 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
2 October 1997 | Return made up to 01/08/97; full list of members (9 pages) |
2 October 1997 | Return made up to 01/08/97; full list of members (9 pages) |
19 August 1996 | Return made up to 01/08/96; full list of members (7 pages) |
19 August 1996 | Return made up to 01/08/96; full list of members (7 pages) |
12 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
12 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
11 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
11 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
20 November 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
20 November 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
4 September 1995 | Return made up to 01/08/95; full list of members (12 pages) |
4 September 1995 | Return made up to 01/08/95; full list of members (12 pages) |