Bradford
West Yorkshire
BD2 1QA
Director Name | Mr Graham John Barnes |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2001(15 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 02 June 2017) |
Role | Glass Merchant |
Country of Residence | England |
Correspondence Address | 1 Westminster Gate Burn Bridge Harrogate North Yorkshire HG3 1LU |
Secretary Name | Mr Graham John Barnes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(18 years, 4 months after company formation) |
Appointment Duration | 13 years (closed 02 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Westminster Gate Burn Bridge Harrogate North Yorkshire HG3 1LU |
Director Name | Mr Stephen Kenneth Humphreys |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 June 2004) |
Role | Glazier |
Correspondence Address | 13 Cammock Lane Settle North Yorkshire BD23 9BH |
Secretary Name | Mr Stephen Kenneth Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 13 Cammock Lane Settle North Yorkshire BD23 9BH |
Registered Address | 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2010 |
---|---|
Net Worth | £345,086 |
Cash | £11,368 |
Current Liabilities | £424,569 |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 June 2017 | Final Gazette dissolved following liquidation (1 page) |
2 March 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
2 March 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
25 August 2016 | Liquidators' statement of receipts and payments to 14 June 2016 (15 pages) |
25 August 2016 | Liquidators' statement of receipts and payments to 14 June 2016 (15 pages) |
28 August 2015 | Liquidators' statement of receipts and payments to 14 June 2015 (16 pages) |
28 August 2015 | Liquidators statement of receipts and payments to 14 June 2015 (16 pages) |
28 August 2015 | Liquidators' statement of receipts and payments to 14 June 2015 (16 pages) |
28 October 2014 | Registered office address changed from 2 Wellington Place Leeds West Yorkshire LS1 4AP to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 28 October 2014 (2 pages) |
28 October 2014 | Registered office address changed from 2 Wellington Place Leeds West Yorkshire LS1 4AP to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 28 October 2014 (2 pages) |
20 August 2014 | Liquidators' statement of receipts and payments to 14 June 2014 (17 pages) |
20 August 2014 | Liquidators statement of receipts and payments to 14 June 2014 (17 pages) |
20 August 2014 | Liquidators' statement of receipts and payments to 14 June 2014 (17 pages) |
16 June 2014 | Appointment of a voluntary liquidator (1 page) |
16 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 June 2014 | Court order insolvency:court order - replacement of liquidator (7 pages) |
16 June 2014 | Appointment of a voluntary liquidator (1 page) |
16 June 2014 | Court order insolvency:court order - replacement of liquidator (7 pages) |
16 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 August 2013 | Liquidators' statement of receipts and payments to 14 June 2013 (18 pages) |
15 August 2013 | Liquidators statement of receipts and payments to 14 June 2013 (18 pages) |
15 August 2013 | Liquidators' statement of receipts and payments to 14 June 2013 (18 pages) |
27 June 2012 | Administrator's progress report to 15 June 2012 (21 pages) |
27 June 2012 | Administrator's progress report to 15 June 2012 (21 pages) |
15 June 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
15 June 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
16 May 2012 | Registered office address changed from Unit 1 Calder Close Calder Park Wakefield WF4 3BA on 16 May 2012 (2 pages) |
16 May 2012 | Registered office address changed from Unit 1 Calder Close Calder Park Wakefield WF4 3BA on 16 May 2012 (2 pages) |
15 February 2012 | Administrator's progress report to 11 January 2012 (18 pages) |
15 February 2012 | Administrator's progress report to 11 January 2012 (18 pages) |
15 November 2011 | Statement of affairs with form 2.14B/2.15B (23 pages) |
15 November 2011 | Statement of affairs with form 2.14B/2.15B (23 pages) |
2 September 2011 | Notice of deemed approval of proposals (1 page) |
2 September 2011 | Notice of deemed approval of proposals (1 page) |
31 August 2011 | Statement of administrator's proposal (36 pages) |
31 August 2011 | Statement of administrator's proposal (36 pages) |
18 August 2011 | Statement of administrator's proposal (37 pages) |
18 August 2011 | Statement of administrator's proposal (37 pages) |
19 July 2011 | Registered office address changed from 15-17 Clough & Company 15-17 Devonshire Street Keighley West Yorkshire BD21 2BH on 19 July 2011 (2 pages) |
19 July 2011 | Appointment of an administrator (1 page) |
19 July 2011 | Appointment of an administrator (1 page) |
19 July 2011 | Registered office address changed from 15-17 Clough & Company 15-17 Devonshire Street Keighley West Yorkshire BD21 2BH on 19 July 2011 (2 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
4 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders Statement of capital on 2010-08-04
|
4 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders Statement of capital on 2010-08-04
|
26 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from unit 8A snaygill industrial estate keighley road skipton yorkshire BD23 2QR (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from unit 8A snaygill industrial estate keighley road skipton yorkshire BD23 2QR (1 page) |
28 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
5 April 2009 | Registered office changed on 05/04/2009 from unit 19 snaygill industrial estate keighley road skipton BD23 2QR (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from unit 19 snaygill industrial estate keighley road skipton BD23 2QR (1 page) |
14 August 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
16 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
16 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
1 November 2007 | Particulars of mortgage/charge (5 pages) |
1 November 2007 | Particulars of mortgage/charge (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
13 August 2007 | Return made up to 13/07/07; full list of members (7 pages) |
13 August 2007 | Return made up to 13/07/07; full list of members (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
31 July 2006 | Return made up to 14/07/06; full list of members (7 pages) |
31 July 2006 | Return made up to 14/07/06; full list of members (7 pages) |
29 July 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
29 July 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
26 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
26 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
21 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (4 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (4 pages) |
11 June 2004 | Secretary resigned;director resigned (2 pages) |
11 June 2004 | Resolutions
|
11 June 2004 | New secretary appointed (3 pages) |
11 June 2004 | Secretary resigned;director resigned (2 pages) |
11 June 2004 | Resolutions
|
11 June 2004 | New secretary appointed (3 pages) |
1 June 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
1 June 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
29 May 2004 | Particulars of mortgage/charge (9 pages) |
29 May 2004 | Particulars of mortgage/charge (9 pages) |
22 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
22 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
30 May 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
30 May 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
4 March 2003 | Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page) |
4 March 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
4 March 2003 | Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page) |
4 March 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
22 July 2002 | Return made up to 14/07/02; full list of members
|
22 July 2002 | Return made up to 14/07/02; full list of members
|
18 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
18 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | Ad 27/09/01--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
3 October 2001 | Ad 27/09/01--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
23 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
23 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
13 September 2000 | Return made up to 14/07/00; full list of members (6 pages) |
13 September 2000 | Return made up to 14/07/00; full list of members (6 pages) |
13 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
13 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
7 October 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
7 October 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
11 August 1999 | Return made up to 14/07/99; full list of members
|
11 August 1999 | Return made up to 14/07/99; full list of members
|
19 November 1998 | Return made up to 14/07/98; no change of members (4 pages) |
19 November 1998 | Return made up to 14/07/98; no change of members (4 pages) |
14 September 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
14 September 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
23 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
23 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
25 July 1997 | Return made up to 14/07/97; no change of members (4 pages) |
25 July 1997 | Return made up to 14/07/97; no change of members (4 pages) |
27 August 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
27 August 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
8 August 1996 | Return made up to 14/07/96; full list of members
|
8 August 1996 | Return made up to 14/07/96; full list of members
|
26 October 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
26 October 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
9 August 1995 | Return made up to 14/07/95; no change of members
|
9 August 1995 | Return made up to 14/07/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
28 January 1992 | Full accounts made up to 31 March 1991 (1 page) |
28 January 1992 | Full accounts made up to 31 March 1991 (1 page) |
22 January 1986 | Certificate of incorporation (1 page) |
22 January 1986 | Certificate of incorporation (1 page) |