Thornton
Bradford
West Yorkshire
BD13 3ST
Director Name | Jeannie Eleanor Hurst |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Upper Moor Royd Gate Farm Pit Lane Thornton Bradford West Yorkshire BD13 3ST |
Secretary Name | Jeannie Eleanor Hurst |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper Moor Royd Gate Farm Pit Lane Thornton Bradford West Yorkshire BD13 3ST |
Director Name | Andrew Taylor |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1999(13 years, 7 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Operations Director |
Correspondence Address | 26 Park Close Horsforth Leeds West Yorkshire LS13 2LS |
Director Name | Mr Barrie Midgley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2003(17 years, 7 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 South View Mountain Queensbury Bradford West Yorkshire BD13 1JF |
Director Name | Mark Dobson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(9 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 December 2008) |
Role | Operations Dir |
Country of Residence | England |
Correspondence Address | 17 Sheridan Way Pudsey West Yorkshire LS28 9NU |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £616,000 |
Current Liabilities | £2,516,000 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2010 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 14 April 2017 (overdue) |
---|
19 December 2007 | Delivered on: 21 December 2007 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
24 September 1999 | Delivered on: 29 September 1999 Satisfied on: 17 January 2008 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. 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. See the mortgage charge document for full details. Fully Satisfied |
20 March 1995 | Delivered on: 22 March 1995 Satisfied on: 17 January 2008 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
10 September 1986 | Delivered on: 15 September 1986 Satisfied on: 17 January 2008 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
4 January 2024 | Satisfaction of charge 4 in full (1 page) |
---|---|
22 March 2023 | Restoration by order of the court (3 pages) |
23 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 June 2011 | Final Gazette dissolved following liquidation (1 page) |
23 March 2011 | Administrator's progress report to 17 March 2011 (7 pages) |
23 March 2011 | Notice of move from Administration to Dissolution (7 pages) |
23 March 2011 | Notice of move from Administration to Dissolution on 17 March 2011 (7 pages) |
23 March 2011 | Administrator's progress report to 17 March 2011 (7 pages) |
13 October 2010 | Administrator's progress report to 22 September 2010 (6 pages) |
13 October 2010 | Administrator's progress report to 22 September 2010 (6 pages) |
16 September 2010 | Statement of affairs with form 2.14B (11 pages) |
16 September 2010 | Statement of affairs with form 2.14B (11 pages) |
7 June 2010 | Result of meeting of creditors (3 pages) |
7 June 2010 | Result of meeting of creditors (3 pages) |
24 May 2010 | Statement of administrator's proposal (39 pages) |
24 May 2010 | Statement of administrator's proposal (39 pages) |
1 April 2010 | Appointment of an administrator (1 page) |
1 April 2010 | Appointment of an administrator (1 page) |
31 March 2010 | Registered office address changed from Aynsley House Common Road, Low Moor Bradford West Yorkshire BD12 0UF on 31 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from Aynsley House Common Road, Low Moor Bradford West Yorkshire BD12 0UF on 31 March 2010 (2 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
19 January 2009 | Appointment Terminated Director mark dobson (1 page) |
19 January 2009 | Appointment terminated director mark dobson (1 page) |
13 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
13 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
2 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
2 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2007 | Particulars of mortgage/charge (8 pages) |
21 December 2007 | Particulars of mortgage/charge (8 pages) |
6 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
6 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
2 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
2 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (25 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (25 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members
|
21 December 2005 | Return made up to 09/12/05; full list of members (8 pages) |
21 December 2005 | Return made up to 09/12/05; full list of members (8 pages) |
25 October 2005 | Full accounts made up to 31 March 2005 (19 pages) |
25 October 2005 | Full accounts made up to 31 March 2005 (19 pages) |
21 April 2005 | Return made up to 20/03/05; full list of members (8 pages) |
21 April 2005 | Return made up to 20/03/05; full list of members (8 pages) |
1 April 2005 | Full accounts made up to 31 March 2004 (19 pages) |
1 April 2005 | Full accounts made up to 31 March 2004 (19 pages) |
14 April 2004 | Return made up to 20/03/04; full list of members (8 pages) |
14 April 2004 | Return made up to 20/03/04; full list of members (8 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
8 May 2003 | Return made up to 20/03/03; full list of members (8 pages) |
8 May 2003 | Return made up to 20/03/03; full list of members (8 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (19 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (19 pages) |
15 April 2002 | Return made up to 20/03/02; full list of members (7 pages) |
15 April 2002 | Return made up to 20/03/02; full list of members (7 pages) |
20 December 2001 | Full accounts made up to 31 March 2001 (17 pages) |
20 December 2001 | Full accounts made up to 31 March 2001 (17 pages) |
11 April 2001 | Return made up to 20/03/01; full list of members (7 pages) |
11 April 2001 | Return made up to 20/03/01; full list of members (7 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: capital works wood street brighouse HD6 1PW (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: capital works wood street brighouse HD6 1PW (1 page) |
28 November 2000 | Full accounts made up to 31 March 2000 (17 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (17 pages) |
18 April 2000 | Return made up to 20/03/00; full list of members (7 pages) |
18 April 2000 | Return made up to 20/03/00; full list of members (7 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (17 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (17 pages) |
29 September 1999 | Particulars of mortgage/charge (3 pages) |
29 September 1999 | Particulars of mortgage/charge (3 pages) |
28 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
28 April 1997 | Return made up to 20/03/97; no change of members (4 pages) |
28 April 1997 | Return made up to 20/03/97; no change of members (4 pages) |
10 April 1997 | Full accounts made up to 31 March 1996 (15 pages) |
10 April 1997 | Full accounts made up to 31 March 1996 (15 pages) |
7 July 1996 | Return made up to 20/03/96; full list of members (6 pages) |
7 July 1996 | Return made up to 20/03/96; full list of members (6 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (18 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (18 pages) |
31 May 1995 | New director appointed (2 pages) |
31 May 1995 | New director appointed (2 pages) |
16 May 1995 | Return made up to 20/03/95; no change of members
|
16 May 1995 | Return made up to 20/03/95; no change of members (4 pages) |
22 March 1995 | Particulars of mortgage/charge (10 pages) |
22 March 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
19 August 1985 | Incorporation (19 pages) |