Bradford
West Yorkshire
BD5 8LJ
Director Name | Mrs Ann Louise Fitzpatrick |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2013(28 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 11 November 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Yorkshire Building Society Yorkshire House Yorkshire Drive Bradford West Yorkshire BD5 8LJ |
Director Name | Mr Robin James Churchouse |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2014(28 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 11 November 2014) |
Role | Chief Operating Officer & Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Yorkshire Building Society Yorkshire House Yorkshire Drive Bradford West Yorkshire BD5 8LJ |
Director Name | Mr Terry Ian Butcher |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 December 1997) |
Role | Company Director |
Correspondence Address | The Old Manor Motel 129 Henderson Street Bridge Of Allen Stirling FK9 4RQ Scotland |
Director Name | Mr David Michael Chapman |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | Pippin Barn Folly Lane Copdock Ipswich Suffolk IP8 3JQ |
Director Name | Ricky Double |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 24 May 2005) |
Role | Company Director |
Correspondence Address | 16 Bridport Avenue Ipswich Suffolk IP3 8QA |
Secretary Name | Marion Christine Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 December 1997) |
Role | Company Director |
Correspondence Address | 62 Henley Road Ipswich Suffolk IP1 3SA |
Director Name | Mr Raymond John Roberts |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 July 2001) |
Role | Company Director |
Correspondence Address | 12 Back Lane Elton Peterborough Cambridgeshire PE8 6RH |
Director Name | Norman John Ridley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(12 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | 4 Warwick Court Eaton Socon St Neots Huntingdon Cambridgeshire PE19 3HH |
Secretary Name | Mr Albert Joseph Phineous Catt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 May 2005) |
Role | Secretary |
Correspondence Address | 3 The Conifers Orton Waterville Peterborough Cambridgeshire PE2 5WL |
Director Name | Mr David Farrington |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(13 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 07 April 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Tanglewood 76 Needingworth Road St Ives Cambridgeshire PE17 4JT |
Director Name | Mr Richard William Hyde Harvey |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(13 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 23 November 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Rectory Lane Orlingbury Kettering Northamptonshire NN14 1JH |
Director Name | Martyn John Willgress |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(16 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 2006) |
Role | Building Society Director |
Correspondence Address | 28 Priory Gardens Stamford Lincolnshire PE9 2EG |
Director Name | Stephen John Makin |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2008) |
Role | Solicitor |
Correspondence Address | 8a Welmore Road Glinton Peterborough Cambridgeshire PE6 7LU |
Secretary Name | Stephen John Makin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2006) |
Role | Solicitor |
Correspondence Address | 8a Welmore Road Glinton Peterborough Cambridgeshire PE6 7LU |
Director Name | Mr Michael Ernest Hounsell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 2011) |
Role | Director Of Sales And Marketin |
Country of Residence | United Kingdom |
Correspondence Address | North Barn Malton Road Orwell Hertfordshire SG8 5QR |
Secretary Name | Shaun Robert Cubitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 November 2011) |
Role | Secretary |
Correspondence Address | Norwich And Peterborough Building Society Peterborough Business Park, Lynch Wood Peterborough Cambs PE2 6WZ |
Director Name | Mr David Graham Jervis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(25 years, 12 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 June 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Business Park Lynch Wood Peterborough PE2 6WZ |
Director Name | Ms Anne Margaret Gunther |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(26 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 October 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Business Park Lynch Wood Peterborough PE2 6WZ |
Director Name | Mr Mark Radclyffe Jenkins |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 January 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Yorkshire House Yorkshire Drive Bradford West Yorkshire BD5 8LJ |
Registered Address | Yorkshire House Yorkshire Drive Bradford West Yorkshire BD5 8LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
107.8k at £1 | Norwich & Peterborough Insurance Brokers LTD 100.00% Ordinary |
---|---|
1 at £1 | Yorkshire Building Society 0.00% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2014 | Application to strike the company off the register (3 pages) |
7 February 2014 | Appointment of Mr Robin James Churchouse as a director (2 pages) |
7 February 2014 | Termination of appointment of Mark Jenkins as a director (1 page) |
19 December 2013 | Appointment of Mrs Ann Louise Fitzpatrick as a director (2 pages) |
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
23 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
23 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Termination of appointment of David Farrington as a director (1 page) |
24 November 2011 | Termination of appointment of Shaun Cubitt as a secretary (1 page) |
24 November 2011 | Appointment of Mrs Helen Clare Nellist as a secretary (1 page) |
4 November 2011 | Registered office address changed from Peterborough Business Park Lynch Wood Peterborough PE2 6WZ on 4 November 2011 (1 page) |
4 November 2011 | Appointment of Mr Mark Radclyffe Jenkins as a director (2 pages) |
4 November 2011 | Termination of appointment of Anne Gunther as a director (1 page) |
4 November 2011 | Registered office address changed from Peterborough Business Park Lynch Wood Peterborough PE2 6WZ on 4 November 2011 (1 page) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Appointment of Ms Anne Margaret Gunther as a director (2 pages) |
30 June 2011 | Termination of appointment of David Jervis as a director (1 page) |
31 March 2011 | Appointment of Mr David Graham Jervis as a director (2 pages) |
31 March 2011 | Termination of appointment of Michael Hounsell as a director (1 page) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
1 July 2009 | Director's change of particulars / michael hounsell / 01/07/2009 (1 page) |
1 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
7 April 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
7 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
21 May 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
18 March 2008 | Appointment terminated director stephen makin (1 page) |
2 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
11 September 2006 | New director appointed (1 page) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | New secretary appointed (1 page) |
4 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
7 April 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
16 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
22 June 2005 | Director resigned (1 page) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | New secretary appointed;new director appointed (2 pages) |
17 June 2005 | Director resigned (1 page) |
14 April 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
9 August 2004 | Return made up to 30/06/04; full list of members (8 pages) |
5 April 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
4 August 2003 | Company name changed terry butcher insurance consulta nts LIMITED\certificate issued on 04/08/03 (2 pages) |
16 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
4 March 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
12 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
12 July 2002 | Director resigned (1 page) |
10 April 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
6 August 2001 | New director appointed (2 pages) |
29 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
25 July 2001 | New director appointed (2 pages) |
27 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
5 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
30 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 January 2000 | Director resigned (1 page) |
22 July 1999 | Return made up to 30/06/99; full list of members
|
12 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
17 July 1998 | Auditor's resignation (2 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
14 January 1998 | £ nc 30000/150000 17/12/97 (1 page) |
14 January 1998 | Ad 18/12/97--------- £ si 81796@1=81796 £ ic 26000/107796 (2 pages) |
14 January 1998 | Resolutions
|
14 January 1998 | Resolutions
|
14 January 1998 | Resolutions
|
13 January 1998 | New secretary appointed (2 pages) |
11 January 1998 | New director appointed (3 pages) |
11 January 1998 | New director appointed (2 pages) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: 15 silent street ipswich suffolk 1P11TF (1 page) |
23 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
11 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
15 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
30 June 1995 | Return made up to 30/06/95; full list of members (6 pages) |
1 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
10 March 1995 | Ad 30/11/94--------- £ si 19500@1=19500 £ ic 6500/26000 (2 pages) |