Little Germany
Bradford
West Yorkshire
BD1 5AH
Secretary Name | Mrs Julie Alexandra Snook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(20 years after company formation) |
Appointment Duration | 11 years, 10 months (closed 31 October 2017) |
Role | Chartered Accountant |
Correspondence Address | Devere House, Vicar Lane Little Germany Bradford West Yorkshire BD1 5AH |
Director Name | Mr Donald Woodcock |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(5 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 5 Meadow View Wyke Bradford West Yorkshire BD12 9LA |
Director Name | Mr David Michael Krause |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(5 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 1991) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Corrance Road Wyke Bradford West Yorkshire BD12 9LH |
Director Name | Mr David Michael Krause |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(5 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 1991) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Corrance Road Wyke Bradford West Yorkshire BD12 9LH |
Secretary Name | Mr David Goss Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(5 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Bradford Chamber Of Commerce Cheapside Bradford West Yorkshire BD1 4JZ |
Secretary Name | Mr David William Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(6 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 20 August 1992) |
Role | Company Director |
Correspondence Address | Bradford Chamber Of Commerce Cheapside Bradford West Yorkshire BD1 4JZ |
Director Name | John Andrew Vaizey Wade |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 July 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Moor House Burley Woodhead Ilkley West Yorkshire LS29 7BE |
Secretary Name | Mr David Michael Krause |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 March 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Corrance Road Wyke Bradford West Yorkshire BD12 9LH |
Secretary Name | Robert James Barraclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 7 Nab Wood Drive Shipley West Yorkshire BD18 4HP |
Director Name | Wilfred Naylor Shaw |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 September 1996) |
Role | Life And Pension Consultant |
Correspondence Address | 44 Park Drive Heaton Bradford West Yorkshire BD9 4DT |
Director Name | Mr John Grenville Bernard Watson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 January 2000) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Evergreen Cottage Main Street Kirk Deighton Wetherby West Yorkshire LS22 4DZ |
Secretary Name | Mr David Goss Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 1997) |
Role | Secretary |
Correspondence Address | 6 Anderson House Fairview Court Baildon Shipley West Yorkshire BD17 5LE |
Director Name | Dr Derek Harold Wood |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 January 2000) |
Role | Company Director |
Correspondence Address | Farnham Grange Farnham Knaresborough North Yorkshire HG5 9JE |
Secretary Name | Mr Richard John Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(11 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 October 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Secretary Name | Ms Sandra Needham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clipston Crag Lane Huby Leeds North Yorkshire LS17 0BW |
Director Name | Mr Timothy Harvey Ratcliffe |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 March 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Stone Acre 9 Stubham Rise, Middleton Ilkley West Yorkshire LS29 0AP |
Website | bradfordchamber.co.uk |
---|---|
Telephone | 0845 5240240 |
Telephone region | Unknown |
Registered Address | Devere House, Vicar Lane Little Germany Bradford West Yorkshire BD1 5AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
100 at £1 | Bradford Chamber Of Commerce & Industry 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2017 | Application to strike the company off the register (3 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
19 October 2016 | Secretary's details changed for Mrs Julie Alexandra Snook on 19 October 2016 (1 page) |
19 October 2016 | Director's details changed for Mrs Sandra Needham on 19 October 2016 (2 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
13 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
25 August 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
23 June 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
6 August 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
12 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
13 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
21 January 2010 | Director's details changed for Sandra Needham on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Sandra Needham on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
17 March 2009 | Appointment terminated director timothy ratcliffe (1 page) |
16 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
11 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: devere house vicar lane little germany bradford west yorkshire BD1 5AH (1 page) |
22 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
22 January 2007 | Location of register of members (1 page) |
22 January 2007 | Location of debenture register (1 page) |
4 August 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
18 January 2006 | New secretary appointed (1 page) |
18 January 2006 | Return made up to 11/01/06; full list of members (2 pages) |
18 January 2006 | Secretary resigned (1 page) |
9 August 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
24 February 2005 | Return made up to 11/01/05; full list of members (7 pages) |
6 August 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
20 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
18 October 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
20 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: phoenix house rushton avenue bradford BD3 7BH (1 page) |
8 February 2002 | Return made up to 11/01/02; full list of members (6 pages) |
10 August 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
8 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
5 October 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
1 March 2000 | New director appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
6 January 2000 | Return made up to 11/01/00; full list of members (7 pages) |
12 October 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
19 January 1999 | Return made up to 11/01/99; full list of members (6 pages) |
21 July 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
16 March 1998 | Return made up to 11/01/98; no change of members
|
16 March 1998 | New secretary appointed;new director appointed (2 pages) |
24 July 1997 | Resolutions
|
24 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
1 May 1997 | New secretary appointed (2 pages) |
21 April 1997 | Secretary resigned (1 page) |
24 January 1997 | Return made up to 11/01/97; no change of members
|
15 January 1997 | New director appointed (2 pages) |
31 December 1996 | Registered office changed on 31/12/96 from: park house cote lane farsley W.yorks LS28 5XV (1 page) |
15 August 1996 | Full accounts made up to 31 March 1996 (7 pages) |
17 January 1996 | Return made up to 11/01/96; full list of members (6 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
10 October 1995 | Director resigned (4 pages) |
10 October 1995 | New director appointed (2 pages) |
4 August 1995 | Secretary resigned (2 pages) |
4 August 1995 | New secretary appointed (2 pages) |
28 July 1995 | Resolutions
|