Bradford
West Yorkshire
BD1 2SU
Director Name | Mrs Paula Watts |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2017(32 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 29 August 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Secretary Name | Mrs Paula Watts |
---|---|
Status | Closed |
Appointed | 12 May 2017(32 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 29 August 2017) |
Role | Company Director |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mr Michael Hutton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 August 2001) |
Role | Company Director |
Correspondence Address | Woodland House 8 The Orchards, Lady Lane Bingley BD16 4AZ |
Director Name | Colin William Jackson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(7 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 4 Woodlands Grove Baildon Shipley West Yorkshire BD17 5BD |
Secretary Name | Peter Anthony Vevers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 35 New Close Road Nab Wood Shipley West Yorkshire BD18 4AU |
Director Name | Mr Neil Alan Utley |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 1996) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Larkins Farm 199 Nine Ashes Road Blackmore Essex CM4 0JY |
Secretary Name | Rosamond Joy Marshall Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 January 2005) |
Role | Company Director |
Correspondence Address | Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ |
Director Name | Robin James Ashton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 September 2002) |
Role | Company Director |
Correspondence Address | Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ |
Director Name | John Arthur Harnett |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 September 2002) |
Role | Company Director |
Correspondence Address | Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ |
Director Name | Caroline Louise Farbridge |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2004) |
Role | Chartered Secretary |
Correspondence Address | 17 Holt Avenue Adel Leeds West Yorkshire LS16 8DH |
Director Name | Rosamond Joy Marshall Smith |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 July 2007) |
Role | Secretary |
Correspondence Address | Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ |
Director Name | Miss Emma Gayle Versluys |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(19 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 May 2017) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Secretary Name | Miss Emma Gayle Versluys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(19 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Website | hartwoodholistichealthandbeauty. |
---|
Registered Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Colonnade Insurance Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2017 | Notification of Provident Financial Plc as a person with significant control on 15 November 2016 (2 pages) |
5 July 2017 | Cessation of Colonnade Insurance Services Limited as a person with significant control on 15 November 2016 (1 page) |
5 July 2017 | Cessation of Colonnade Insurance Services Limited as a person with significant control on 15 November 2016 (1 page) |
5 July 2017 | Notification of Provident Financial Plc as a person with significant control on 15 November 2016 (2 pages) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2017 | Application to strike the company off the register (3 pages) |
1 June 2017 | Application to strike the company off the register (3 pages) |
26 May 2017 | Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page) |
26 May 2017 | Appointment of Mrs Paula Watts as a director on 12 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Emma Gayle Versluys as a director on 12 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Emma Gayle Versluys as a director on 12 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page) |
26 May 2017 | Appointment of Mrs Paula Watts as a director on 12 May 2017 (2 pages) |
26 May 2017 | Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages) |
26 May 2017 | Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages) |
3 January 2017 | Statement of capital on 3 January 2017
|
3 January 2017 | Statement of capital on 3 January 2017
|
12 December 2016 | Statement by Directors (1 page) |
12 December 2016 | Resolutions
|
12 December 2016 | Resolutions
|
12 December 2016 | Statement by Directors (1 page) |
12 December 2016 | Solvency Statement dated 21/11/16 (1 page) |
12 December 2016 | Solvency Statement dated 21/11/16 (1 page) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
20 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
23 April 2015 | Director's details changed for Miss Emma Gayle Versluys on 17 April 2015 (2 pages) |
23 April 2015 | Director's details changed for Miss Emma Gayle Versluys on 17 April 2015 (2 pages) |
19 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
19 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
27 May 2014 | Director's details changed for Mr Kenneth John Mullen on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Kenneth John Mullen on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Miss Emma Gayle Versluys on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Miss Emma Gayle Versluys on 27 May 2014 (2 pages) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
31 May 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
31 May 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
19 September 2012 | Resolutions
|
19 September 2012 | Resolutions
|
19 September 2012 | Statement of company's objects (2 pages) |
19 September 2012 | Statement of company's objects (2 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Register(s) moved to registered office address (1 page) |
3 October 2011 | Register(s) moved to registered office address (1 page) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
17 January 2011 | Registered office address changed from Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ on 17 January 2011 (1 page) |
17 November 2010 | Register(s) moved to registered inspection location (2 pages) |
17 November 2010 | Register inspection address has been changed (2 pages) |
17 November 2010 | Register inspection address has been changed (2 pages) |
17 November 2010 | Register(s) moved to registered inspection location (2 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
19 October 2009 | Director's details changed for Kenneth John Mullen on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Kenneth John Mullen on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Kenneth John Mullen on 1 October 2009 (3 pages) |
13 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Director's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
14 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
14 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
24 October 2007 | Return made up to 30/09/07; full list of members (5 pages) |
24 October 2007 | Return made up to 30/09/07; full list of members (5 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
25 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
25 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
17 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
17 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
20 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | New secretary appointed;new director appointed (2 pages) |
28 January 2005 | New secretary appointed;new director appointed (2 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
26 October 2004 | Return made up to 30/09/04; full list of members (3 pages) |
26 October 2004 | Return made up to 30/09/04; full list of members (3 pages) |
4 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
4 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
15 October 2003 | Return made up to 30/09/03; full list of members (5 pages) |
15 October 2003 | Return made up to 30/09/03; full list of members (5 pages) |
23 May 2003 | Full accounts made up to 31 December 2002 (6 pages) |
23 May 2003 | Full accounts made up to 31 December 2002 (6 pages) |
30 October 2002 | Return made up to 30/09/02; full list of members (5 pages) |
30 October 2002 | Return made up to 30/09/02; full list of members (5 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | New director appointed (2 pages) |
1 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
1 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
26 October 2001 | Return made up to 30/09/01; full list of members (5 pages) |
26 October 2001 | Return made up to 30/09/01; full list of members (5 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
8 June 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
8 June 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
25 October 2000 | Return made up to 30/09/00; full list of members (5 pages) |
25 October 2000 | Return made up to 30/09/00; full list of members (5 pages) |
4 May 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
4 May 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
14 October 1999 | Return made up to 30/09/99; full list of members
|
14 October 1999 | Return made up to 30/09/99; full list of members
|
18 May 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
18 May 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
19 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
19 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
21 May 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
21 May 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
22 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
22 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
18 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
18 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
12 May 1997 | Return made up to 21/04/97; full list of members (6 pages) |
12 May 1997 | Return made up to 21/04/97; full list of members (6 pages) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Secretary resigned (1 page) |
1 November 1996 | Director's particulars changed (1 page) |
1 November 1996 | Director's particulars changed (1 page) |
2 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
2 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
20 May 1996 | Return made up to 21/04/96; no change of members (4 pages) |
20 May 1996 | Return made up to 21/04/96; no change of members (4 pages) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
10 August 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
10 August 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
10 May 1995 | Return made up to 21/04/95; no change of members (8 pages) |
10 May 1995 | Return made up to 21/04/95; no change of members (8 pages) |