Shipley
West Yorkshire
BD18 3AY
Secretary Name | John Leigh Grundy |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2007(18 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Accountant |
Correspondence Address | 27 Croftlands Idle Bradford West Yorkshire BD10 8RW |
Director Name | Mr Michael Frank Dickinson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 October 1999) |
Role | Teacher |
Correspondence Address | Pree De La Porte 22 Mount Row St Peter Port Guernsey Channel |
Director Name | Mr John Lewis Watmough |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 October 1999) |
Role | Librarian |
Correspondence Address | 46 Ainsty Road Wetherby West Yorkshire LS22 7QS |
Secretary Name | Mr John Lewis Watmough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 October 1999) |
Role | Company Director |
Correspondence Address | 46 Ainsty Road Wetherby West Yorkshire LS22 7QS |
Director Name | Mr John Philip Dewhirst |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 January 2002) |
Role | Chartered Accountant & Cd |
Country of Residence | England |
Correspondence Address | 7 Beechwood Avenue Shipley West Yorkshire BD18 4JU |
Director Name | Richard Patrick Halfpenny |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2004) |
Role | Civil Servant |
Correspondence Address | 57 Northlea Avenue Bradford West Yorkshire BD10 8LJ |
Director Name | Gillian Marta Otto |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2004) |
Role | Marketing Manager |
Correspondence Address | 57 Northlea Avenue Bradford West Yorkshire BD10 8LJ |
Director Name | David Ian Pendleton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 April 2003) |
Role | Signalman |
Correspondence Address | 5 Providence Terrace Thornton Bradford BD13 3NJ |
Secretary Name | Mr John Philip Dewhirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 January 2002) |
Role | Chartered Accountant & Cd |
Country of Residence | England |
Correspondence Address | 7 Beechwood Avenue Shipley West Yorkshire BD18 4JU |
Secretary Name | Richard Patrick Halfpenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2004) |
Role | Civil Servant |
Correspondence Address | 57 Northlea Avenue Bradford West Yorkshire BD10 8LJ |
Secretary Name | Glyn Philip Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2007) |
Role | Poet |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hampden Place Bradford West Yorkshire BD5 0JZ |
Website | www.thecitygent.co.uk |
---|
Registered Address | 10 Redburn Avenue Shipley West Yorkshire BD18 3AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Heaton |
Built Up Area | West Yorkshire |
753 at £1 | Mike Harrison 75.30% Ordinary |
---|---|
247 at £1 | John Philip Dewhirst 24.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £982 |
Cash | £615 |
Current Liabilities | £595 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
4 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
27 July 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
12 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
15 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 August 2010 | Director's details changed for Mike Harrison on 17 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Mike Harrison on 17 October 2009 (2 pages) |
6 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
22 June 2009 | Director's change of particulars / mike harrison / 22/06/2009 (1 page) |
22 June 2009 | Director's change of particulars / mike harrison / 22/06/2009 (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from 9 hyne avenue bierley bradford west yorkshire BD4 6BL (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from 9 hyne avenue bierley bradford west yorkshire BD4 6BL (1 page) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
15 August 2008 | Return made up to 01/06/08; full list of members (6 pages) |
15 August 2008 | Return made up to 01/06/08; full list of members (6 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Return made up to 01/06/07; no change of members (6 pages) |
13 September 2007 | Return made up to 01/06/07; no change of members (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 July 2006 | Return made up to 01/06/06; full list of members (6 pages) |
4 July 2006 | Return made up to 01/06/06; full list of members (6 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
4 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | New secretary appointed (2 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Secretary resigned;director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Secretary resigned;director resigned (1 page) |
24 August 2004 | Return made up to 01/06/04; full list of members (7 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: 57 northlea avenue bradford west yorkshire BD10 8LJ (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: 57 northlea avenue bradford west yorkshire BD10 8LJ (1 page) |
24 August 2004 | Return made up to 01/06/04; full list of members (7 pages) |
24 August 2004 | New director appointed (2 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
23 June 2003 | Return made up to 01/06/03; full list of members
|
23 June 2003 | Return made up to 01/06/03; full list of members
|
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 57 northlea avenue thackley bradford BD10 8LJ (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 57 northlea avenue thackley bradford BD10 8LJ (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | Return made up to 01/06/02; full list of members
|
2 July 2002 | Return made up to 01/06/02; full list of members
|
1 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
15 February 2002 | Secretary resigned;director resigned (1 page) |
15 February 2002 | Secretary resigned;director resigned (1 page) |
15 June 2001 | Return made up to 01/06/01; full list of members
|
15 June 2001 | Return made up to 01/06/01; full list of members
|
1 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
20 June 2000 | Return made up to 01/06/00; full list of members
|
20 June 2000 | Return made up to 01/06/00; full list of members
|
5 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
5 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New secretary appointed;new director appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | New secretary appointed;new director appointed (2 pages) |
11 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
11 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
3 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
3 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
6 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
6 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
24 May 1996 | Return made up to 01/06/96; full list of members (6 pages) |
24 May 1996 | Return made up to 01/06/96; full list of members (6 pages) |
16 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
16 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
26 May 1995 | Return made up to 01/06/95; no change of members
|
26 May 1995 | Return made up to 01/06/95; no change of members
|
10 May 1995 | Full accounts made up to 30 June 1994 (7 pages) |
10 May 1995 | Full accounts made up to 30 June 1994 (7 pages) |