Wibsey
Bradford
West Yorkshire
BD6 1SW
Director Name | Miss Claire Jane Burrowes |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2010(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 01 June 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Purley Walk Wibsey Bradford West Yorkshire BD6 1SW |
Director Name | Mr Michael James Burrowes |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2010(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 01 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hudson Gate Wyke Bradford West Yorkshire BD12 8HQ |
Director Name | Mr Michael Anthony Burrowes |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 September 1997) |
Role | Company Director |
Correspondence Address | Alton Croft Brook Lane Clayton Bradford West Yorkshire BD14 6PH |
Director Name | Mr Paul Anthony Dolecki |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 9 Rudding Crescent Allerton Bradford West Yorkshire BD15 7DT |
Secretary Name | Mrs Denise Burrowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 February 1993) |
Role | Company Director |
Correspondence Address | 5 Pasture Lane Clayton Bradford West Yorkshire BD14 6JR |
Secretary Name | Mr Glenn John Wrighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(6 years after company formation) |
Appointment Duration | 2 weeks (resigned 03 March 1993) |
Role | Accountant |
Correspondence Address | 28 Devonshire Street Keighley West Yorkshire BD21 2AU |
Secretary Name | Mr Paul Anthony Dolecki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(6 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 9 Rudding Crescent Allerton Bradford West Yorkshire BD15 7DT |
Director Name | Denise Burrowes |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 September 2000) |
Role | Secretary |
Correspondence Address | Alton Croft Brook Lane Clayton Bradford West Yorkshire BD14 6PH |
Secretary Name | Denise Burrowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 September 1997) |
Role | Company Director |
Correspondence Address | Alton Croft Brook Lane Clayton Bradford West Yorkshire BD14 6PH |
Secretary Name | Lynn Margaret Lockey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(10 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | The Old Vicarage Hebden Bridge Road Oxenhope Keighley West Yorkshire BD22 9LY |
Secretary Name | Paul Charles Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | 2 Hazelhurst Court Chellow Dene Bradford West Yorkshire BD9 6AG |
Director Name | Michael Anthony Burrowes |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 23 September 2010) |
Role | Company Director |
Correspondence Address | 75 Oakleigh Avenue Clayton Bradford West Yorkshire BD14 6QQ |
Director Name | Mr Mark Edward Whelan |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(17 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 June 2004) |
Role | Printing |
Country of Residence | England |
Correspondence Address | 18 Blackberry Way Clayton Bradford West Yorkshire BD14 6NB |
Director Name | Mr Michael Anthony Burrowes |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21a Westminster Gardens Clayton Bradford West Yorkshire BD14 6SN |
Registered Address | 4 Carlton Court Brown Lane West Leeds West Yorkshire LS12 6LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £615,759 |
Cash | £201,155 |
Current Liabilities | £140,457 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 March 2016 | Return of final meeting in a members' voluntary winding up (11 pages) |
9 November 2015 | Liquidators statement of receipts and payments to 31 July 2015 (9 pages) |
9 November 2015 | Liquidators' statement of receipts and payments to 31 July 2015 (9 pages) |
13 August 2014 | Registered office address changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE to 4 Carlton Court Brown Lane West Leeds West Yorkshire LS12 6LT on 13 August 2014 (2 pages) |
11 August 2014 | Resolutions
|
11 August 2014 | Appointment of a voluntary liquidator (1 page) |
11 August 2014 | Declaration of solvency (3 pages) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2014 | Order of court to rescind winding up (3 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
20 December 2013 | Order of court to wind up (1 page) |
13 December 2013 | Registered office address changed from Unit 2 Rosse Street Bradford West Yorkshire BD8 9AS on 13 December 2013 (1 page) |
13 December 2013 | Registered office address changed from Unit 2 Rosse Street Bradford West Yorkshire BD8 9AS on 13 December 2013 (1 page) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Termination of appointment of Michael Anthony Burrowes as a director on 9 November 2012 (1 page) |
9 November 2012 | Termination of appointment of Michael Burrowes as a director (1 page) |
9 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Appointment of Michael Anthony Burrowes as a director (2 pages) |
17 November 2011 | Appointment of Michael Anthony Burrowes as a director on 4 February 2011 (2 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
24 September 2010 | Termination of appointment of Michael Burrowes as a director (1 page) |
23 September 2010 | Appointment of Mr Michael James Burrowes as a director (2 pages) |
23 September 2010 | Appointment of Claire Jane Burrowes as a director (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 July 2009 | Secretary's change of particulars / claire burrowes / 29/07/2009 (1 page) |
26 June 2009 | Secretary's change of particulars / claire burrowes / 26/06/2009 (1 page) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 March 2007 | Return made up to 31/12/06; full list of members (5 pages) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | Secretary resigned (1 page) |
18 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (5 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
20 July 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
20 February 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
5 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
2 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
30 May 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
10 January 2002 | Return made up to 31/12/01; no change of members (4 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
24 May 2001 | Location of debenture register (1 page) |
13 February 2001 | Return made up to 31/12/00; full list of members (4 pages) |
3 January 2001 | Location of register of members (1 page) |
29 September 2000 | Director resigned (1 page) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
18 May 2000 | New director appointed (2 pages) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
24 September 1999 | Particulars of mortgage/charge (4 pages) |
12 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
16 July 1998 | New secretary appointed (1 page) |
16 July 1998 | Secretary resigned (1 page) |
27 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members
|
29 September 1997 | Secretary resigned (1 page) |
17 September 1997 | New secretary appointed (2 pages) |
17 September 1997 | Director resigned (1 page) |
26 February 1997 | Return made up to 31/12/96; full list of members
|
26 February 1997 | New director appointed (2 pages) |
18 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
24 September 1996 | Registered office changed on 24/09/96 from: grange building woodhead road bradford west yorks BD7 2BL (1 page) |
15 August 1996 | Director resigned (2 pages) |
15 August 1996 | New secretary appointed (1 page) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members
|
25 May 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |