Gomersal
Cleckheaton
West Yorkshire
BD19 4BQ
Director Name | Mr Martin William Adwick |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 April 2000(10 years, 8 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Fairfield Walk Ossett West Yorkshire WF5 0ED |
Secretary Name | Joy Eilzabeth Lawrence |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2007(17 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Correspondence Address | 48 Fieldhead Way Heckmondwike West Yorkshire WF16 9DU |
Director Name | Margaret Sheila Smith |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | 732 Leeds Road Idle Bradford West Yorkshire BD10 8JP |
Director Name | Michael Lawford Smith |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 April 1996) |
Role | Company Director |
Correspondence Address | 732 Leeds Road Idle Bradford West Yorkshire BD10 8JP |
Secretary Name | James Kenneth Desmond Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(1 year, 10 months after company formation) |
Appointment Duration | 3 years (resigned 06 June 1994) |
Role | Company Director |
Correspondence Address | 1 Cragside Thackley Bradford West Yorkshire BD10 8JR |
Secretary Name | Andrew Paul Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(4 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 January 1995) |
Role | Company Director |
Correspondence Address | 27 King George Croft Morley Leeds West Yorkshire LS27 8LJ |
Secretary Name | Brian Peat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 23 March 2007) |
Role | Company Director |
Correspondence Address | 8 Layton Mount Rawdon Leeds LS19 6PQ |
Registered Address | Bwc Business Solutions Limited 8 Park Place Leeds West Yorkshire LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at 1 | Andrew Paul Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £365,602 |
Cash | £22,799 |
Current Liabilities | £510,172 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2010 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 October |
Next Return Due | 7 April 2017 (overdue) |
---|
21 October 1994 | Delivered on: 28 October 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
23 May 1994 | Delivered on: 8 June 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a silvergate works brown lane west leeds and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
10 November 2015 | Restoration by order of the court (2 pages) |
---|---|
10 November 2015 | Restoration by order of the court (2 pages) |
19 December 2013 | Final Gazette dissolved following liquidation (1 page) |
19 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 December 2013 | Final Gazette dissolved following liquidation (1 page) |
19 September 2013 | Liquidators statement of receipts and payments to 6 September 2013 (18 pages) |
19 September 2013 | Liquidators statement of receipts and payments to 6 September 2013 (18 pages) |
19 September 2013 | Liquidators' statement of receipts and payments to 6 September 2013 (18 pages) |
19 September 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
19 September 2013 | Liquidators' statement of receipts and payments to 6 September 2013 (18 pages) |
19 September 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
29 May 2013 | Liquidators statement of receipts and payments to 11 May 2013 (20 pages) |
29 May 2013 | Liquidators' statement of receipts and payments to 11 May 2013 (20 pages) |
29 May 2013 | Liquidators' statement of receipts and payments to 11 May 2013 (20 pages) |
31 May 2012 | Liquidators' statement of receipts and payments to 11 May 2012 (16 pages) |
31 May 2012 | Liquidators statement of receipts and payments to 11 May 2012 (16 pages) |
31 May 2012 | Liquidators' statement of receipts and payments to 11 May 2012 (16 pages) |
23 May 2011 | Liquidators' statement of receipts and payments to 11 May 2011 (17 pages) |
23 May 2011 | Liquidators statement of receipts and payments to 11 May 2011 (17 pages) |
23 May 2011 | Liquidators' statement of receipts and payments to 11 May 2011 (17 pages) |
19 August 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 August 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 May 2010 | Statement of affairs with form 4.19 (9 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Appointment of a voluntary liquidator (1 page) |
18 May 2010 | Statement of affairs with form 4.19 (9 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Appointment of a voluntary liquidator (1 page) |
17 May 2010 | Registered office address changed from 27a Lidget Hill Pudsey Leeds LS28 7LG on 17 May 2010 (2 pages) |
17 May 2010 | Registered office address changed from 27a Lidget Hill Pudsey Leeds LS28 7LG on 17 May 2010 (2 pages) |
24 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
24 February 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
24 February 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
6 May 2008 | Return made up to 24/03/08; full list of members (3 pages) |
6 May 2008 | Return made up to 24/03/08; full list of members (3 pages) |
25 March 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
25 March 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
18 April 2007 | Return made up to 24/03/07; full list of members (7 pages) |
18 April 2007 | Return made up to 24/03/07; full list of members (7 pages) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
12 April 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
24 April 2006 | Return made up to 24/03/06; full list of members (7 pages) |
24 April 2006 | Return made up to 24/03/06; full list of members (7 pages) |
9 February 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
9 February 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
16 March 2005 | Return made up to 24/03/05; full list of members (7 pages) |
16 March 2005 | Return made up to 24/03/05; full list of members (7 pages) |
17 February 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
17 February 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
3 August 2004 | Return made up to 24/03/04; full list of members (7 pages) |
3 August 2004 | Return made up to 24/03/04; full list of members (7 pages) |
18 March 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
18 March 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
21 March 2003 | Return made up to 24/03/03; full list of members (7 pages) |
21 March 2003 | Return made up to 24/03/03; full list of members (7 pages) |
7 March 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
7 March 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
27 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
14 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
14 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
14 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
14 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
6 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
24 February 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
24 February 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
19 May 1999 | Director's particulars changed (1 page) |
19 May 1999 | Director's particulars changed (1 page) |
15 April 1999 | Return made up to 24/03/99; no change of members (4 pages) |
15 April 1999 | Return made up to 24/03/99; no change of members (4 pages) |
9 April 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
9 April 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
23 February 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
23 February 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
4 April 1997 | Return made up to 24/03/97; full list of members (5 pages) |
4 April 1997 | Return made up to 24/03/97; full list of members (5 pages) |
21 February 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
21 February 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Return made up to 01/04/96; no change of members (4 pages) |
8 August 1996 | Return made up to 01/04/96; no change of members (4 pages) |
17 January 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
17 January 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
9 August 1995 | Return made up to 31/05/95; no change of members (4 pages) |
9 August 1995 | Return made up to 31/05/95; no change of members (4 pages) |
4 April 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
4 April 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
28 October 1994 | Particulars of mortgage/charge (3 pages) |
28 October 1994 | Particulars of mortgage/charge (3 pages) |
8 June 1994 | Particulars of mortgage/charge (3 pages) |
8 June 1994 | Particulars of mortgage/charge (3 pages) |
9 November 1989 | Company name changed\certificate issued on 09/11/89 (2 pages) |
9 November 1989 | Company name changed\certificate issued on 09/11/89 (2 pages) |
13 July 1989 | Incorporation (9 pages) |
13 July 1989 | Incorporation (9 pages) |