Bradford
BD8 9TF
Director Name | I M Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2001(13 years, 3 months after company formation) |
Appointment Duration | 22 years, 9 months |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 2004(16 years after company formation) |
Appointment Duration | 19 years, 11 months |
Correspondence Address | 3rd Floor 18-20 North Quay Douglas IM1 4LE |
Director Name | Mr John Geoffrey Collins |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(4 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Southway Eldwick Bingley West Yorkshire BD16 3EW |
Director Name | Mr Nigel Anthony Denby |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(4 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Secretary Name | Mr Nigel Anthony Denby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(4 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Director Name | Claire Louise Haigh |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(4 years, 12 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 October 1993) |
Role | Secretary |
Correspondence Address | 15 Rose Terrace Addingham Ilkley West Yorkshire LS29 0NE |
Secretary Name | Allan Moreland Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(4 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 1997) |
Role | Management Accountant |
Correspondence Address | 11 Villa Road Bingley West Yorkshire BD16 4ER |
Director Name | William Topping |
---|---|
Date of Birth | May 1904 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 May 1995) |
Role | Company Director |
Correspondence Address | Holwood 121 Ribbleton Avenue Preston Lancashire PR2 6YS |
Director Name | Richard Geoffrey Dwyer |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(7 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 August 2001) |
Role | Chartered Surveyor |
Correspondence Address | Cornerways Berks Hill Chorleywood Hertfordshire WD3 5AH |
Director Name | Allan Moreland Murray |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 September 2002) |
Role | Finance Director |
Correspondence Address | 11 Villa Road Bingley West Yorkshire BD16 4ER |
Director Name | Allan Moreland Murray |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 September 2002) |
Role | Finance Director |
Correspondence Address | 11 Villa Road Bingley West Yorkshire BD16 4ER |
Director Name | Ms Susan O'Rorke |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 April 2014) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Secretary Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 May 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Im Secretaries Limited (Corporation) |
---|---|
Date of Birth | January 2000 (Born 24 years ago) |
Status | Resigned |
Appointed | 01 October 1997(9 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 02 October 1997) |
Correspondence Address | PO Box 122 Fairweather Green Thornton Road Bradford West Yorkshire BD8 0HZ |
Director Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 August 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Registered Address | Cumberland House Greenside Lane Bradford BD8 9TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Clayton and Fairweather Green |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
15 January 2024 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
7 August 2023 | Confirmation statement made on 4 August 2023 with updates (4 pages) |
9 January 2023 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
8 August 2022 | Secretary's details changed for Grosvenor Secretaries Limited on 4 August 2022 (1 page) |
8 August 2022 | Director's details changed for I M Directors Limited on 4 August 2022 (1 page) |
8 August 2022 | Confirmation statement made on 4 August 2022 with updates (4 pages) |
6 January 2022 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
6 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
9 March 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
18 November 2020 | Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page) |
4 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
18 February 2020 | Director's details changed for Mrs Janet Caroline O'connor on 18 February 2020 (2 pages) |
6 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
20 August 2019 | Change of details for Hartley (Head Office) Limited as a person with significant control on 3 May 2017 (2 pages) |
20 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
6 November 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
17 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
16 October 2017 | Director's details changed for I M Directors Limited on 13 October 2017 (1 page) |
16 October 2017 | Director's details changed for I M Directors Limited on 13 October 2017 (1 page) |
26 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 June 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 2 June 2017 (1 page) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
17 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
9 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
14 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
14 April 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
14 April 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
14 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
19 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
3 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
3 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
24 September 2010 | Appointment of Mrs Susan O'rorke as a director (2 pages) |
24 September 2010 | Appointment of Mrs Susan O'rorke as a director (2 pages) |
31 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
8 September 2009 | Return made up to 01/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 01/08/09; full list of members (4 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
7 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
7 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 September 2007 | Return made up to 01/08/07; full list of members (3 pages) |
18 September 2007 | Return made up to 01/08/07; full list of members (3 pages) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 October 2006 | Return made up to 01/08/06; full list of members (3 pages) |
10 October 2006 | Return made up to 01/08/06; full list of members (3 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
9 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
26 July 2005 | Resolutions
|
26 July 2005 | Resolutions
|
4 October 2004 | Return made up to 01/08/04; full list of members (3 pages) |
4 October 2004 | Return made up to 01/08/04; full list of members (3 pages) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
15 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
17 September 2003 | Return made up to 01/08/03; full list of members (6 pages) |
17 September 2003 | Return made up to 01/08/03; full list of members (6 pages) |
18 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | New director appointed (3 pages) |
18 September 2002 | New director appointed (3 pages) |
10 September 2002 | Return made up to 01/08/02; no change of members (5 pages) |
10 September 2002 | Return made up to 01/08/02; no change of members (5 pages) |
26 June 2002 | Secretary's particulars changed (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Secretary's particulars changed (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road, bradford west yorkshire BD8 0HZ (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road, bradford west yorkshire BD8 0HZ (1 page) |
15 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
15 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
10 January 2002 | New director appointed (4 pages) |
10 January 2002 | New director appointed (4 pages) |
18 December 2001 | Return made up to 01/08/01; no change of members (5 pages) |
18 December 2001 | Return made up to 01/08/01; no change of members (5 pages) |
4 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
4 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
31 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
31 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
24 October 2000 | Return made up to 01/08/00; full list of members (5 pages) |
24 October 2000 | Return made up to 01/08/00; full list of members (5 pages) |
8 February 2000 | Return made up to 01/08/99; no change of members (7 pages) |
8 February 2000 | Return made up to 01/08/99; no change of members (7 pages) |
21 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
21 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
22 October 1998 | Return made up to 01/08/98; full list of members (8 pages) |
22 October 1998 | Return made up to 01/08/98; full list of members (8 pages) |
21 May 1998 | New director appointed (5 pages) |
21 May 1998 | New director appointed (5 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | New director appointed (3 pages) |
10 May 1998 | New director appointed (3 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | Secretary resigned (1 page) |
30 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
30 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
2 October 1997 | Return made up to 01/08/97; full list of members (10 pages) |
2 October 1997 | Return made up to 01/08/97; full list of members (10 pages) |
19 August 1996 | Return made up to 01/08/96; full list of members (7 pages) |
19 August 1996 | Return made up to 01/08/96; full list of members (7 pages) |
12 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
12 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
20 November 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
20 November 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
4 September 1995 | Return made up to 01/08/95; full list of members (12 pages) |
4 September 1995 | Return made up to 01/08/95; full list of members (12 pages) |
31 May 1995 | Director resigned;new director appointed (4 pages) |
31 May 1995 | Director resigned;new director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
2 December 1994 | Accounts for a dormant company made up to 31 March 1994 (2 pages) |
22 August 1994 | Return made up to 01/08/94; full list of members (6 pages) |
30 November 1993 | Accounts for a dormant company made up to 31 March 1993 (2 pages) |
3 October 1993 | Return made up to 01/08/93; full list of members (6 pages) |
22 September 1993 | Full accounts made up to 31 March 1992 (7 pages) |
17 September 1993 | Memorandum and Articles of Association (12 pages) |
17 September 1993 | Resolutions
|
2 June 1993 | Resolutions
|
11 September 1992 | Return made up to 01/08/92; full list of members (6 pages) |
31 March 1992 | Application for reregistration from PLC to private (1 page) |
31 March 1992 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 March 1992 | Re-registration of Memorandum and Articles (12 pages) |
31 March 1992 | Resolutions
|
13 November 1991 | Full accounts made up to 31 March 1991 (6 pages) |
29 August 1991 | Return made up to 01/08/91; full list of members (6 pages) |
16 August 1990 | Full accounts made up to 31 March 1990 (5 pages) |
16 August 1990 | Return made up to 01/08/90; full list of members (7 pages) |
6 December 1989 | Return made up to 05/12/89; full list of members (6 pages) |
6 December 1989 | Full accounts made up to 31 March 1989 (5 pages) |
21 November 1989 | Registered office changed on 21/11/89 from: 14 dominion street london EC2M 2RJ (1 page) |
26 September 1988 | £ nc 100000/150000 (2 pages) |
26 September 1988 | Resolutions
|
26 September 1988 | Wd 16/09/88 ad 02/09/88--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
6 September 1988 | Application to commence business (3 pages) |
6 September 1988 | Certificate of authorisation to commence business and borrow (2 pages) |
4 May 1988 | Incorporation (16 pages) |