Drighlington
Bradford
West Yorkshire
BD11 1LQ
Director Name | Mr Ian Watson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(21 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 16 April 2013) |
Role | Ventilation Eng |
Correspondence Address | 2 Winders Dale Morley Leeds West Yorkshire LS27 9TH |
Secretary Name | Mr Darren Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(21 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 16 April 2013) |
Role | Ventilation Eng |
Country of Residence | England |
Correspondence Address | 34 Summerbank Close Drighlington Bradford West Yorkshire BD11 1LQ |
Director Name | Michael Flanagan |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(7 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 December 2005) |
Role | Fabrication Engineer |
Correspondence Address | Conifers Betteras Hill Road Hillam Leeds LS25 5HB |
Director Name | Ernest Peel Holmes |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(7 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 December 2005) |
Role | Fabrication Engineer |
Correspondence Address | Green Acre Poole Lane, Burton Salmon Leeds West Yorkshire LS25 5JU |
Director Name | Kenneth Ward |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(7 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 December 2005) |
Role | Fabrication Engineer |
Correspondence Address | 30 Church Street Rothwell Leeds West Yorkshire LS26 0QL |
Secretary Name | Michael Flanagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(7 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | Conifers Betteras Hill Road Hillam Leeds LS25 5HB |
Registered Address | Wesley Housev Chapel Lane Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
1.5k at 1 | Darran Holmes 50.00% Ordinary |
---|---|
1.5k at 1 | Ian Watson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,675 |
Cash | £500 |
Current Liabilities | £516,788 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 April 2013 | Final Gazette dissolved following liquidation (1 page) |
16 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 January 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 January 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 November 2012 | Liquidators' statement of receipts and payments to 27 October 2012 (5 pages) |
13 November 2012 | Liquidators' statement of receipts and payments to 27 October 2012 (5 pages) |
13 November 2012 | Liquidators statement of receipts and payments to 27 October 2012 (5 pages) |
15 May 2012 | Liquidators' statement of receipts and payments to 27 April 2012 (5 pages) |
15 May 2012 | Liquidators' statement of receipts and payments to 27 April 2012 (5 pages) |
15 May 2012 | Liquidators statement of receipts and payments to 27 April 2012 (5 pages) |
2 December 2011 | Liquidators' statement of receipts and payments to 27 October 2011 (5 pages) |
2 December 2011 | Liquidators statement of receipts and payments to 27 October 2011 (5 pages) |
2 December 2011 | Liquidators' statement of receipts and payments to 27 October 2011 (5 pages) |
16 May 2011 | Liquidators statement of receipts and payments to 27 April 2011 (5 pages) |
16 May 2011 | Liquidators' statement of receipts and payments to 27 April 2011 (5 pages) |
16 May 2011 | Liquidators' statement of receipts and payments to 27 April 2011 (5 pages) |
15 November 2010 | Liquidators' statement of receipts and payments to 27 October 2010 (7 pages) |
15 November 2010 | Liquidators statement of receipts and payments to 27 October 2010 (7 pages) |
15 November 2010 | Liquidators' statement of receipts and payments to 27 October 2010 (7 pages) |
18 May 2010 | Liquidators statement of receipts and payments to 27 April 2010 (5 pages) |
18 May 2010 | Liquidators' statement of receipts and payments to 27 April 2010 (5 pages) |
18 May 2010 | Liquidators' statement of receipts and payments to 27 April 2010 (5 pages) |
21 November 2009 | Liquidators' statement of receipts and payments to 27 October 2009 (5 pages) |
21 November 2009 | Liquidators statement of receipts and payments to 27 October 2009 (5 pages) |
21 November 2009 | Liquidators' statement of receipts and payments to 27 October 2009 (5 pages) |
1 November 2008 | Resolutions
|
1 November 2008 | Appointment of a voluntary liquidator (1 page) |
1 November 2008 | Resolutions
|
1 November 2008 | Statement of affairs with form 4.19 (15 pages) |
1 November 2008 | Statement of affairs with form 4.19 (15 pages) |
1 November 2008 | Appointment of a voluntary liquidator (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from scatcherd works scatcherd lane morley leeds LS27 9BE (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from scatcherd works scatcherd lane morley leeds LS27 9BE (1 page) |
7 July 2008 | Return made up to 12/03/08; full list of members (4 pages) |
7 July 2008 | Return made up to 12/03/08; full list of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 April 2007 | Return made up to 12/03/07; full list of members (3 pages) |
26 April 2007 | Return made up to 12/03/07; full list of members (3 pages) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
23 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 April 2006 | Return made up to 12/03/06; full list of members (7 pages) |
6 April 2006 | Return made up to 12/03/06; full list of members (7 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
6 January 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
6 January 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | New secretary appointed;new director appointed (2 pages) |
5 January 2006 | Secretary resigned;director resigned (1 page) |
5 January 2006 | New secretary appointed;new director appointed (2 pages) |
5 January 2006 | Secretary resigned;director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
14 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
14 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
21 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
21 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
23 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
23 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
17 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
17 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
26 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
26 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
22 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
22 April 2003 | Return made up to 12/03/03; full list of members
|
16 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
16 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
29 March 2002 | Return made up to 12/03/02; full list of members (7 pages) |
29 March 2002 | Return made up to 12/03/02; full list of members
|
18 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
18 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
19 March 2001 | Return made up to 12/03/01; full list of members (7 pages) |
19 March 2001 | Return made up to 12/03/01; full list of members (7 pages) |
27 March 2000 | Return made up to 12/03/00; full list of members (7 pages) |
27 March 2000 | Return made up to 12/03/00; full list of members
|
10 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
10 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
26 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
26 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
7 April 1999 | Return made up to 12/03/99; full list of members (6 pages) |
7 April 1999 | Return made up to 12/03/99; full list of members (6 pages) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
23 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
19 March 1998 | Return made up to 12/03/98; no change of members (4 pages) |
19 March 1998 | Return made up to 12/03/98; no change of members (4 pages) |
28 February 1998 | Particulars of mortgage/charge (3 pages) |
28 February 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
6 May 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
2 April 1997 | Return made up to 12/03/97; no change of members (4 pages) |
2 April 1997 | Return made up to 12/03/97; no change of members (4 pages) |
25 March 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
25 March 1996 | Return made up to 12/03/96; full list of members (6 pages) |
25 March 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
25 March 1996 | Return made up to 12/03/96; full list of members (6 pages) |
6 July 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
6 July 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
22 March 1995 | Return made up to 12/03/95; no change of members (4 pages) |
22 March 1995 | Return made up to 12/03/95; no change of members (4 pages) |
16 July 1987 | Particulars of mortgage/charge (3 pages) |
16 July 1987 | Particulars of mortgage/charge (3 pages) |
19 June 1986 | Allotment of shares (2 pages) |
19 June 1986 | Allotment of shares (2 pages) |
30 October 1984 | Incorporation (17 pages) |
30 October 1984 | Incorporation (17 pages) |