Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Secretary Name | Mrs Helen Clare Nellist |
---|---|
Status | Closed |
Appointed | 28 April 2017(29 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 20 March 2018) |
Role | Company Director |
Correspondence Address | Yorkshire House Yorkshire Drive Bradford West Yorkshire BD5 8LJ |
Director Name | David Anderson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 June 2003) |
Role | General Manager |
Correspondence Address | Reap Hirst House Reap Hirst Road Huddersfield West Yorkshire HD2 2DD |
Director Name | Thomas Anthony Smith |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 20 Beech Lees Farsley Pudsey Leeds West Yorkshire LS28 5JZ |
Director Name | Derek Franklyn Roberts |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 1996) |
Role | Chief Executive |
Correspondence Address | Lower Snow Lea Farm Lamb Hall Road Longwood Huddersfield West Yorkshire HD3 3TH |
Director Name | Mr Ian Christopher Pickup |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 November 1995) |
Role | Chartered Accountant |
Correspondence Address | 63 Becketts Park Crescent Leeds West Yorkshire LS6 3PH |
Director Name | Mr Philip Anthony Ireland |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 September 1999) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Erin House 15 Norwood Park Birkby Huddersfield West Yorkshire HD2 2DU |
Secretary Name | Mr Philip Anthony Ireland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Erin House 15 Norwood Park Birkby Huddersfield West Yorkshire HD2 2DU |
Director Name | Andrew John Pearce |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(8 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2001) |
Role | Finance Director |
Correspondence Address | Pear Tree Farm Stocks Lane Stocksmoor Huddersfield West Yorkshire HD4 6XS |
Director Name | Dr Alan Chapman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 August 2006) |
Role | Facilities Manager |
Correspondence Address | 27 Wensleydale Rise Baildon Shipley West Yorkshire BD17 6TA |
Director Name | Mr Iain Charles Andrew Cornish |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2003) |
Role | Building Society Executive |
Country of Residence | England |
Correspondence Address | 4 Winfield Hebers Ghyll Ilkley West Yorkshire LS29 9RT |
Secretary Name | Mr Iain Charles Andrew Cornish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2003) |
Role | Building Society Executive |
Country of Residence | England |
Correspondence Address | 4 Winfield Hebers Ghyll Ilkley West Yorkshire LS29 9RT |
Director Name | Mr Andrew Thomas Gosling |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 May 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Yorkshire House Yorkshire Drive Bradford West Yorkshire BD5 8LJ |
Secretary Name | Mrs Ann Louise Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(16 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 19 April 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Yorkshire House Yorkshire Drive Bradford West Yorkshire BD5 8LJ |
Director Name | Mr Christopher John Faulkner |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Yorkshire House Yorkshire Drive Bradford West Yorkshire BD5 8LJ |
Director Name | Mr David Norman Henderson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2010(22 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 May 2016) |
Role | Chief Information Officer |
Country of Residence | United Kingdom |
Correspondence Address | Yorkshire House Yorkshire Drive Bradford West Yorkshire BD5 8LJ |
Director Name | Mr Philip Kirtlan |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2016(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2017) |
Role | Head Of Property |
Country of Residence | United Kingdom |
Correspondence Address | Yorkshire Building Society Yorkshire House Yorkshire Drive Bradford West Yorkshire BD5 8LJ |
Telephone | 01274 740740 |
---|---|
Telephone region | Bradford |
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 |
Year | 2012 |
---|---|
Turnover | £2,386,000 |
Net Worth | £5,348,000 |
Current Liabilities | £11,736,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2018 | Voluntary strike-off action has been suspended (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2017 | Application to strike the company off the register (1 page) |
20 December 2017 | Application to strike the company off the register (1 page) |
2 October 2017 | Termination of appointment of Philip Kirtlan as a director on 30 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Philip Kirtlan as a director on 30 September 2017 (1 page) |
27 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
10 May 2017 | Termination of appointment of Ann Louise Fitzpatrick as a secretary on 19 April 2017 (1 page) |
10 May 2017 | Appointment of Mrs Helen Clare Nellist as a secretary on 28 April 2017 (2 pages) |
10 May 2017 | Appointment of Mrs Helen Clare Nellist as a secretary on 28 April 2017 (2 pages) |
10 May 2017 | Termination of appointment of Ann Louise Fitzpatrick as a secretary on 19 April 2017 (1 page) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
23 June 2016 | Appointment of Mr Philip Kirtlan as a director on 12 May 2016 (2 pages) |
23 June 2016 | Appointment of Mr Philip Kirtlan as a director on 12 May 2016 (2 pages) |
7 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
7 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
1 June 2016 | Appointment of Mr Stephen White as a director on 12 May 2016 (2 pages) |
1 June 2016 | Appointment of Mr Stephen White as a director on 12 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of David Norman Henderson as a director on 12 May 2016 (1 page) |
27 May 2016 | Termination of appointment of David Norman Henderson as a director on 12 May 2016 (1 page) |
21 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
22 May 2015 | Full accounts made up to 31 December 2014 (21 pages) |
22 May 2015 | Full accounts made up to 31 December 2014 (21 pages) |
24 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
11 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
28 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
29 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
29 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
18 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
27 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
27 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
22 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
17 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
17 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
1 June 2010 | Termination of appointment of Christopher Faulkner as a director (1 page) |
1 June 2010 | Appointment of Mr David Norman Henderson as a director (2 pages) |
1 June 2010 | Termination of appointment of Andrew Gosling as a director (1 page) |
1 June 2010 | Termination of appointment of Andrew Gosling as a director (1 page) |
1 June 2010 | Termination of appointment of Christopher Faulkner as a director (1 page) |
1 June 2010 | Appointment of Mr David Norman Henderson as a director (2 pages) |
7 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Mr Andrew Thomas Gosling on 7 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Christopher John Faulkner on 7 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Andrew Thomas Gosling on 7 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Mrs Ann Louise Fitzpatrick on 7 March 2010 (1 page) |
7 April 2010 | Secretary's details changed for Mrs Ann Louise Fitzpatrick on 7 March 2010 (1 page) |
7 April 2010 | Director's details changed for Mr Christopher John Faulkner on 7 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Andrew Thomas Gosling on 7 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Christopher John Faulkner on 7 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Secretary's details changed for Mrs Ann Louise Fitzpatrick on 7 March 2010 (1 page) |
15 September 2009 | Section 519 (1 page) |
15 September 2009 | Section 519 (1 page) |
7 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
7 August 2009 | Auditor's resignation (2 pages) |
7 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
7 August 2009 | Auditor's resignation (2 pages) |
14 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
17 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
17 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
15 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
15 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
11 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
13 April 2006 | Return made up to 21/03/06; full list of members (2 pages) |
13 April 2006 | Return made up to 21/03/06; full list of members (2 pages) |
7 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
1 April 2005 | Return made up to 21/03/05; full list of members (2 pages) |
1 April 2005 | Return made up to 21/03/05; full list of members (2 pages) |
15 October 2004 | Resolutions
|
15 October 2004 | Memorandum and Articles of Association (3 pages) |
15 October 2004 | Memorandum and Articles of Association (3 pages) |
15 October 2004 | Resolutions
|
14 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
21 April 2004 | Return made up to 21/03/04; full list of members
|
21 April 2004 | Return made up to 21/03/04; full list of members
|
8 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
8 July 2003 | Secretary resigned;director resigned (2 pages) |
8 July 2003 | Secretary resigned;director resigned (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New secretary appointed (3 pages) |
8 July 2003 | New secretary appointed (3 pages) |
27 April 2003 | Return made up to 21/03/03; full list of members (8 pages) |
27 April 2003 | Return made up to 21/03/03; full list of members (8 pages) |
12 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
12 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
18 April 2002 | Return made up to 21/03/02; full list of members
|
18 April 2002 | Return made up to 21/03/02; full list of members
|
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | New director appointed (2 pages) |
14 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
14 April 2001 | Return made up to 21/03/01; full list of members (7 pages) |
14 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
14 April 2001 | Return made up to 21/03/01; full list of members (7 pages) |
20 April 2000 | Return made up to 21/03/00; full list of members
|
20 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
20 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
20 April 2000 | Return made up to 21/03/00; full list of members
|
12 October 1999 | Secretary resigned;director resigned (1 page) |
12 October 1999 | New secretary appointed;new director appointed (2 pages) |
12 October 1999 | New secretary appointed;new director appointed (2 pages) |
12 October 1999 | Secretary resigned;director resigned (1 page) |
21 April 1999 | Return made up to 21/03/99; no change of members (4 pages) |
21 April 1999 | Return made up to 21/03/99; no change of members (4 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
14 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
14 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
14 April 1998 | Return made up to 21/03/98; full list of members (6 pages) |
14 April 1998 | Return made up to 21/03/98; full list of members (6 pages) |
5 September 1997 | Resolutions
|
5 September 1997 | Resolutions
|
1 September 1997 | Registered office changed on 01/09/97 from: yorkshire house westgate bradford west yorkshire BD1 2AU (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: yorkshire house westgate bradford west yorkshire BD1 2AU (1 page) |
18 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
18 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
18 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
18 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
28 June 1996 | Auditor's resignation (1 page) |
28 June 1996 | Auditor's resignation (1 page) |
21 May 1996 | Auditor's resignation (2 pages) |
21 May 1996 | Auditor's resignation (2 pages) |
20 May 1996 | New director appointed (1 page) |
20 May 1996 | New director appointed (1 page) |
20 May 1996 | Director resigned (2 pages) |
20 May 1996 | New director appointed (1 page) |
20 May 1996 | Director resigned (2 pages) |
20 May 1996 | Director resigned (2 pages) |
20 May 1996 | Director resigned (2 pages) |
20 May 1996 | New director appointed (1 page) |
23 April 1996 | Return made up to 21/03/96; no change of members (6 pages) |
23 April 1996 | Return made up to 21/03/96; no change of members (6 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (14 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (14 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
21 April 1995 | Return made up to 21/03/95; full list of members (8 pages) |
21 April 1995 | Return made up to 21/03/95; full list of members (8 pages) |
21 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |
21 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |