5 New Augustus Street
Bradford
BD1 5LL
Director Name | Christopher John William Joseph Meek |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 21 May 2016) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | New Doma 137 Wigton Lane Alwoodley Leeds LS17 8SH |
Secretary Name | Mr Brian Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(5 years, 12 months after company formation) |
Appointment Duration | 20 years (resigned 01 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank House 10 Hopwood Road Horsforth Leeds West Yorkshire LS18 5AN |
Secretary Name | B Hawes Wilson And Sons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 May 1994) |
Correspondence Address | 30/38 Hammersmith Broadway London W6 7AB |
Registered Address | Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Christopher John William Joseph Meek 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (3 weeks, 3 days from now) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
29 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 October 2016 | Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH England to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 13 October 2016 (1 page) |
27 September 2016 | Termination of appointment of Christopher John William Joseph Meek as a director on 21 May 2016 (1 page) |
27 September 2016 | Appointment of Mrs Svetlana Meek as a director on 21 May 2016 (2 pages) |
26 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT to Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH on 26 July 2016 (1 page) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
25 September 2014 | Registered office address changed from C/O Edmund Wright & Co, First Floor 1 Allum Way London N20 9QL to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 25 September 2014 (1 page) |
1 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 June 2014 | Termination of appointment of Brian Robinson as a secretary (2 pages) |
27 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
22 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 July 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
11 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 September 2009 | Registered office changed on 09/09/2009 from edmund wright & co 90 the ridgeway london NW11 9RU (1 page) |
22 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
7 January 2009 | Return made up to 16/05/08; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 January 2009 | Return made up to 16/05/07; full list of members (3 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
8 December 2006 | Return made up to 16/05/06; full list of members (6 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
30 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 August 2005 | Return made up to 16/05/05; full list of members (6 pages) |
30 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
30 November 2004 | Return made up to 16/05/04; full list of members (6 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
5 December 2003 | Return made up to 16/05/03; full list of members (6 pages) |
19 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
15 August 2002 | Return made up to 16/05/02; full list of members (6 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: c/o edmund wright & co suite 23 jubilee business centre exeter road london NW2 3UF (1 page) |
22 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
21 August 2001 | Return made up to 16/05/01; full list of members
|
24 May 2001 | Registered office changed on 24/05/01 from: c/o malcolm wilson gillot wright 30-38 hammersmith broadway london W6 7AB (1 page) |
7 June 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
7 June 2000 | Return made up to 16/05/00; full list of members (6 pages) |
20 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
20 May 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
18 August 1998 | Return made up to 16/05/98; no change of members (5 pages) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
29 August 1997 | Return made up to 16/05/97; full list of members (6 pages) |
4 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
9 September 1996 | Return made up to 16/05/96; no change of members (4 pages) |
21 February 1996 | Return made up to 16/05/95; full list of members (7 pages) |
2 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |