3 Woodlands Drive
Bradford
West Yorkshire
BD10 0NX
Director Name | Richard William Floyd |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 1995(7 years, 6 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Construction |
Correspondence Address | 162 Hawton Road Newark Nottinghamshire NG24 4RH |
Secretary Name | Mr Philip John Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 1999(10 years, 10 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Builder |
Country of Residence | England |
Correspondence Address | Bridge House 3 Woodlands Drive Bradford West Yorkshire BD10 0NX |
Secretary Name | Miss Margaret Hannah Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 12 Appletree Way Sherburn In Elmet Leeds LS25 6DQ |
Director Name | Mrs June Taylor |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1993(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 May 1998) |
Role | Property Manger |
Correspondence Address | The Bungalow 10a Hill Rise Grove Leeds West Yorkshire LS13 2HQ |
Director Name | Daniel Joseph Gathi |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1996) |
Role | Quantity Surveyor |
Correspondence Address | 3 Lakeside Court Mayfield Grove York YO2 2JG |
Secretary Name | Ian Coggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(10 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 February 1999) |
Role | Accountant |
Correspondence Address | 9 Priory Close Wetherby West Yorkshire LS22 7TH |
Registered Address | C/O Grant Thornton St Johns Centre 110 Albion Street Leeds West Yorkshire LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Gross Profit | £863,131 |
Net Worth | £172,884 |
Cash | £1,045 |
Current Liabilities | £2,752,000 |
Latest Accounts | 31 August 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
15 July 2005 | Dissolved (1 page) |
---|---|
15 April 2005 | Completion of winding up (1 page) |
13 January 2005 | Administrator's abstract of receipts and payments (2 pages) |
10 January 2005 | Notice of discharge of Administration Order (4 pages) |
23 December 2004 | Order of court to wind up (2 pages) |
15 September 2004 | Administrator's abstract of receipts and payments (2 pages) |
16 March 2004 | Administrator's abstract of receipts and payments (2 pages) |
10 September 2003 | Administrator's abstract of receipts and payments (2 pages) |
12 March 2003 | Administrator's abstract of receipts and payments (2 pages) |
28 October 2002 | C/O re change of administrator (13 pages) |
12 September 2002 | Administrator's abstract of receipts and payments (2 pages) |
14 March 2002 | Administrator's abstract of receipts and payments (2 pages) |
18 September 2001 | Administrator's abstract of receipts and payments (2 pages) |
16 March 2001 | Administrator's abstract of receipts and payments (2 pages) |
8 September 2000 | Administrator's abstract of receipts and payments (2 pages) |
17 March 2000 | Administrator's abstract of receipts and payments (4 pages) |
16 September 1999 | Administrator's abstract of receipts and payments (4 pages) |
9 June 1999 | Notice of result of meeting of creditors (4 pages) |
13 May 1999 | Statement of administrator's proposal (18 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: the manor house cad beeston leeds west yorkshire LS11 8BQ (1 page) |
9 March 1999 | Administration Order (4 pages) |
9 March 1999 | Notice of Administration Order (1 page) |
5 March 1999 | Accounts for a medium company made up to 31 August 1998 (12 pages) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | New secretary appointed (2 pages) |
25 February 1999 | Secretary resigned (1 page) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | New secretary appointed (2 pages) |
9 June 1998 | Return made up to 31/05/98; full list of members
|
7 April 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Accounts for a medium company made up to 31 August 1997 (12 pages) |
13 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
18 March 1997 | Accounts for a medium company made up to 31 August 1996 (13 pages) |
22 August 1996 | Return made up to 31/05/96; full list of members (6 pages) |
18 August 1996 | Director resigned (1 page) |
26 June 1996 | New director appointed (2 pages) |
4 March 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
19 July 1995 | Return made up to 31/05/95; no change of members (4 pages) |
19 July 1995 | New director appointed (2 pages) |
11 July 1994 | New director appointed (2 pages) |
27 March 1991 | Registered office changed on 27/03/91 from: 4A crown house armley leeds LS12 2EJ (1 page) |
4 July 1990 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
17 May 1989 | Company name changed bigrush (groundworks) LIMITED\certificate issued on 18/05/89 (2 pages) |
28 July 1988 | Company name changed bigrush LIMITED\certificate issued on 29/07/88 (2 pages) |
28 July 1988 | Secretary resigned;new secretary appointed (2 pages) |
29 March 1988 | Certificate of incorporation (1 page) |
29 March 1988 | Incorporation (9 pages) |