Company NameBradford & Bingley Homeloans Management Limited
Company StatusDissolved
Company Number02405577
CategoryPrivate Limited Company
Incorporation Date18 July 1989(34 years, 9 months ago)
Dissolution Date3 March 2013 (11 years, 2 months ago)
Previous NameBurginhall 356 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Paul Martin Hopkinson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(19 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 03 March 2013)
RoleDirector Of Tax & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Aspen Grove
Northowram
Halifax
West Yorkshire
HX3 7WN
Secretary NameMr John Gornall
NationalityBritish
StatusClosed
Appointed30 June 2009(19 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 03 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradford & Bingley Plc
Croft Road, Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NameMr Phillip Alexander McLelland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2011(22 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 03 March 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NameGeoffrey Richard Lister
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 1997)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHarbeck House
Harbeck Drive Harden
Bingley
West Yorkshire
BD16 1JG
Director NameDonald Hanson
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 April 1995)
RoleBuilding Society Director
Correspondence AddressNewlyn Langley Road
Bingley
West Yorkshire
BD16 4AB
Secretary NameKenneth Cromar
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address4 Pengarth
Eldwick
Bingley
West Yorkshire
BD16 3DX
Director NameJohn Arthur William Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(5 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 January 2000)
RoleGroup Finance & IT Director
Correspondence AddressGateswood Lands Lane
Knaresborough
North Yorkshire
HG5 9DE
Director NameMichael Pheasey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 1998)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address6 Spring Farm Lane
Harden
Bingley
West Yorkshire
BD16 1DJ
Director NameMr Kevin McGuinness
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 July 2000)
RoleGroup Secretary
Country of ResidenceEngland
Correspondence Address19 Pengarth
Eldwick
Bingley
West Yorkshire
BD16 3DX
Secretary NameAlan Forbes Shankley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 07 July 2000)
RoleSecretary
Correspondence Address34 Queens Road
Ilkley
West Yorkshire
LS29 9QJ
Director NameRosemary Prudence Thorne
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(10 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 November 2005)
RoleGroup Finance Director
Correspondence Address23 Ellerton House
11 Bryanston Square
London
W1H 2DQ
Director NameKeith Richard Greenough
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(10 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2002)
RoleMd Lending & Savings Division
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone House Kimbers Drive
Burnham
Slough
Buckinghamshire
SL1 8JE
Director NameNicholas Woodcock
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(10 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 January 2003)
RoleManaging Director
Correspondence AddressKinross
Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NH
Director NameChristopher John Rodrigues
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(10 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2004)
RoleGroup Ceo
Correspondence Address131 Oakwood Court
Abbotsbury Road
London
W14 8LA
Director NameJames Milligan
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2000(10 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 January 2003)
RolePresident & Company Director
Correspondence Address2803 Ridgefield Court
Jacksonville
Florida 32257
United States
Secretary NameRobin Churchouse
NationalityBritish
StatusResigned
Appointed07 July 2000(10 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 January 2003)
RoleCompany Director
Correspondence AddressLow Wood House
Smelthouses
Harrogate
Yorkshire
HG3 4DL
Secretary NameAlan Forbes Shankley
NationalityBritish
StatusResigned
Appointed03 January 2003(13 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2006)
RoleSecretary
Correspondence Address34 Queens Road
Ilkley
West Yorkshire
LS29 9QJ
Director NameRobert Stewart Dickie
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(13 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 April 2008)
RoleGroup Operations Director
Correspondence AddressRowangarth
Rowley Drive Ben Rhydding
Ilkley
West Yorkshire
LS29 8BB
Director NameIan George Ferguson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(15 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 July 2005)
RoleDirector Of Mortgage Operation
Correspondence AddressFriars Garth Farmhouse
Malham
Skipton
North Yorkshire
BD23 4DB
Director NameMr Adrian Paul Scott
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(15 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 January 2006)
RoleInterim Director Of Mortgage
Country of ResidenceUnited Kingdom
Correspondence Address22 Ridgefield
Watford
Hertfordshire
WD17 4TZ
Director NameMr Christopher Donald Gillespie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(16 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2007)
RoleGroup Lending Director
Country of ResidenceEngland
Correspondence AddressWolfhamcote Barn
Flecknoe
Rugby
Warwickshire
CV23 8AU
Director NameMr Christopher Patrick Willford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(16 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2009)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressTanglin
45 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PW
Director NameMr David Colin Craggs
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(16 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 October 2007)
RoleDirector Mortgage Operations
Country of ResidenceUnited Kingdom
Correspondence AddressStrines House Farm
Strines Moor Road Hade Edge
Holmfirth
HD9 1RX
Secretary NamePhilip Kershaw
NationalityBritish
StatusResigned
Appointed30 April 2006(16 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 2007)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Main Street
Westow
York
YO60 7NE
Director NameMark Stevens
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(17 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 September 2008)
RoleManaging Director Group Strate
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Cottage
High Birstwith
Harrogate
North Yorkshire
HG3 2HE
Director NameMs Havana Aman Abid
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(18 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2009)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address25 Brantwood Drive
Heaton
Bradford
West Yorkshire
BD9 6QQ
Secretary NameMr Paul Martin Hopkinson
NationalityBritish
StatusResigned
Appointed29 November 2007(18 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Aspen Grove
Northowram
Halifax
West Yorkshire
HX3 7WN
Director NameMr John Barnetson Anderson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(19 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2011)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressTudor House
Whichert Close, Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TP

Location

Registered AddressKpmg Llp
1 The Embankment Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

51 at £1Bradford & Bingley Investments
51.00%
Ordinary B
49 at £1Alltel Mortgage Solutions LTD
49.00%
Ordinary A

Financials

Year2014
Turnover£20,496,744
Gross Profit£475,195
Net Worth£816,706
Current Liabilities£93,534,068

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2013Final Gazette dissolved following liquidation (1 page)
3 March 2013Final Gazette dissolved following liquidation (1 page)
3 December 2012Liquidators statement of receipts and payments to 27 November 2012 (4 pages)
3 December 2012Return of final meeting in a members' voluntary winding up (4 pages)
3 December 2012Liquidators' statement of receipts and payments to 27 November 2012 (4 pages)
3 December 2012Return of final meeting in a members' voluntary winding up (4 pages)
3 December 2012Liquidators' statement of receipts and payments to 27 November 2012 (4 pages)
23 October 2012Liquidators' statement of receipts and payments to 12 September 2012 (4 pages)
23 October 2012Liquidators statement of receipts and payments to 12 September 2012 (4 pages)
23 October 2012Liquidators' statement of receipts and payments to 12 September 2012 (4 pages)
4 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-13
(1 page)
4 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 October 2011Appointment of a voluntary liquidator (1 page)
4 October 2011Declaration of solvency (3 pages)
4 October 2011Appointment of a voluntary liquidator (1 page)
4 October 2011Declaration of solvency (3 pages)
3 October 2011Registered office address changed from Po Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA on 3 October 2011 (2 pages)
3 October 2011Registered office address changed from Po Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA on 3 October 2011 (2 pages)
3 October 2011Registered office address changed from PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA on 3 October 2011 (2 pages)
14 September 2011Appointment of Mr Phillip Alexander Mclelland as a director on 9 September 2011 (3 pages)
14 September 2011Appointment of Mr Phillip Alexander Mclelland as a director (3 pages)
1 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 September 2011Memorandum and Articles of Association (36 pages)
1 September 2011Memorandum and Articles of Association (36 pages)
1 September 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 April 2011Termination of appointment of John Anderson as a director (2 pages)
14 April 2011Termination of appointment of John Anderson as a director (2 pages)
13 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 100
(15 pages)
13 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 100
(15 pages)
22 September 2010Full accounts made up to 31 December 2009 (22 pages)
22 September 2010Full accounts made up to 31 December 2009 (22 pages)
14 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (13 pages)
14 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (13 pages)
15 December 2009Secretary's details changed for John Gornall on 4 December 2009 (3 pages)
15 December 2009Secretary's details changed for John Gornall on 4 December 2009 (3 pages)
15 December 2009Secretary's details changed for John Gornall on 4 December 2009 (3 pages)
14 December 2009Director's details changed for Paul Martin Hopkinson on 1 December 2009 (3 pages)
14 December 2009Director's details changed for Paul Martin Hopkinson on 1 December 2009 (3 pages)
14 December 2009Director's details changed for Paul Martin Hopkinson on 1 December 2009 (3 pages)
29 September 2009Full accounts made up to 31 December 2008 (22 pages)
29 September 2009Full accounts made up to 31 December 2008 (22 pages)
15 July 2009Appointment terminated director havana abid (1 page)
15 July 2009Appointment Terminated Director havana abid (1 page)
14 July 2009Secretary appointed john gornall (2 pages)
14 July 2009Appointment terminated secretary paul hopkinson (1 page)
14 July 2009Director appointed paul martin hopkinson (4 pages)
14 July 2009Director appointed paul martin hopkinson (4 pages)
14 July 2009Appointment Terminated Secretary paul hopkinson (1 page)
14 July 2009Secretary appointed john gornall (2 pages)
14 July 2009Appointment Terminated Director christopher willford (1 page)
14 July 2009Appointment terminated director christopher willford (1 page)
8 April 2009Return made up to 30/03/09; full list of members (7 pages)
8 April 2009Return made up to 30/03/09; full list of members (7 pages)
31 October 2008Full accounts made up to 31 December 2007 (23 pages)
31 October 2008Full accounts made up to 31 December 2007 (23 pages)
17 September 2008Appointment Terminated Director mark stevens (1 page)
17 September 2008Appointment terminated director mark stevens (1 page)
17 September 2008Director appointed john barnetson anderson (2 pages)
17 September 2008Director appointed john barnetson anderson (2 pages)
2 May 2008Appointment Terminated Director robert dickie (1 page)
2 May 2008Appointment terminated director robert dickie (1 page)
21 April 2008Return made up to 30/03/08; full list of members (6 pages)
21 April 2008Return made up to 30/03/08; full list of members (6 pages)
25 January 2008New secretary appointed (2 pages)
25 January 2008New secretary appointed (2 pages)
29 December 2007Secretary resigned (1 page)
29 December 2007Secretary resigned (1 page)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
26 October 2007Full accounts made up to 31 December 2006 (22 pages)
26 October 2007Full accounts made up to 31 December 2006 (22 pages)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
18 May 2007New director appointed (3 pages)
18 May 2007Director resigned (1 page)
18 May 2007New director appointed (3 pages)
18 May 2007Director resigned (1 page)
14 April 2007Return made up to 30/03/07; full list of members (8 pages)
14 April 2007Return made up to 30/03/07; full list of members (8 pages)
4 November 2006Full accounts made up to 31 December 2005 (20 pages)
4 November 2006Full accounts made up to 31 December 2005 (20 pages)
18 May 2006New secretary appointed (1 page)
18 May 2006New secretary appointed (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006Secretary resigned (1 page)
5 April 2006Return made up to 30/03/06; full list of members (8 pages)
5 April 2006Return made up to 30/03/06; full list of members (8 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
19 October 2005Full accounts made up to 31 December 2004 (14 pages)
19 October 2005New director appointed (2 pages)
19 October 2005Full accounts made up to 31 December 2004 (14 pages)
19 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
5 April 2005Return made up to 30/03/05; full list of members (7 pages)
5 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
1 June 2004Registered office changed on 01/06/04 from: 212 main street bingley west yorkshire BD16 2HQ (1 page)
1 June 2004Registered office changed on 01/06/04 from: 212 main street bingley west yorkshire BD16 2HQ (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
6 April 2004Return made up to 30/03/04; full list of members (7 pages)
6 April 2004Return made up to 30/03/04; full list of members (7 pages)
22 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 April 2003Return made up to 30/03/03; full list of members (7 pages)
17 March 2003Full accounts made up to 31 December 2002 (16 pages)
17 March 2003Full accounts made up to 31 December 2002 (16 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
17 January 2003New secretary appointed (2 pages)
17 January 2003Memorandum and Articles of Association (36 pages)
17 January 2003Memorandum and Articles of Association (36 pages)
17 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2003New secretary appointed (2 pages)
17 January 2003Secretary resigned (1 page)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2003Memorandum and Articles of Association (36 pages)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2003Memorandum and Articles of Association (36 pages)
13 August 2002Full accounts made up to 31 December 2001 (17 pages)
13 August 2002Full accounts made up to 31 December 2001 (17 pages)
7 August 2002Auditor's resignation (1 page)
7 August 2002Auditor's resignation (1 page)
11 April 2002Return made up to 30/03/02; full list of members (7 pages)
11 April 2002Return made up to 30/03/02; full list of members (7 pages)
1 February 2002Full accounts made up to 31 December 2000 (15 pages)
1 February 2002Full accounts made up to 31 December 2000 (15 pages)
5 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
5 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
30 October 2001Return made up to 30/09/01; full list of members (7 pages)
30 October 2001Director's particulars changed (1 page)
30 October 2001Director's particulars changed (1 page)
30 October 2001Return made up to 30/09/01; full list of members (7 pages)
1 October 2001Registered office changed on 01/10/01 from: 100 new bridge street london EC4V 6JA (1 page)
1 October 2001Location of register of members (1 page)
1 October 2001Registered office changed on 01/10/01 from: 100 new bridge street london EC4V 6JA (1 page)
1 October 2001Location of register of members (1 page)
14 April 2001Secretary's particulars changed (1 page)
14 April 2001Secretary's particulars changed (1 page)
6 November 2000Return made up to 30/09/00; full list of members (7 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Return made up to 30/09/00; full list of members (7 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
24 August 2000New secretary appointed (2 pages)
24 August 2000New secretary appointed (2 pages)
10 August 2000Ad 07/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 August 2000Ad 07/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000Location of register of members (1 page)
9 August 2000Registered office changed on 09/08/00 from: croft road crossflatts bingley west yorkshire BD16 2UA (1 page)
9 August 2000Location of register of members (1 page)
9 August 2000Secretary resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Secretary resigned (1 page)
9 August 2000Registered office changed on 09/08/00 from: croft road crossflatts bingley west yorkshire BD16 2UA (1 page)
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(37 pages)
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(37 pages)
21 June 2000Director's particulars changed (1 page)
21 June 2000Director's particulars changed (1 page)
18 May 2000New director appointed (3 pages)
18 May 2000New director appointed (3 pages)
4 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
4 April 2000Accounts made up to 31 December 1999 (4 pages)
19 January 2000New director appointed (3 pages)
19 January 2000New director appointed (3 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
22 October 1999Return made up to 30/09/99; full list of members (6 pages)
22 October 1999Return made up to 30/09/99; full list of members (6 pages)
2 April 1999Accounts made up to 31 December 1998 (4 pages)
2 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
21 October 1998Return made up to 30/09/98; full list of members (11 pages)
21 October 1998Return made up to 30/09/98; full list of members (11 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998New secretary appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
6 March 1998Accounts made up to 31 December 1997 (4 pages)
6 March 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
26 October 1997Return made up to 30/09/97; full list of members (7 pages)
26 October 1997Return made up to 30/09/97; full list of members (7 pages)
14 March 1997Accounts made up to 31 December 1996 (4 pages)
14 March 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
4 October 1996Return made up to 30/09/96; full list of members (7 pages)
4 October 1996Return made up to 30/09/96; full list of members (7 pages)
28 August 1996Accounts made up to 31 December 1995 (4 pages)
28 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
12 October 1995Return made up to 30/09/95; full list of members (6 pages)
12 October 1995Return made up to 30/09/95; full list of members (12 pages)
30 May 1995Director resigned;new director appointed (6 pages)
6 March 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
6 March 1995Accounts made up to 31 December 1994 (4 pages)
14 October 1994Return made up to 30/09/94; full list of members (6 pages)
13 July 1994Director's particulars changed (2 pages)
13 July 1994Director's particulars changed (2 pages)
15 March 1994Accounts made up to 31 December 1993 (4 pages)
15 March 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
14 October 1993Return made up to 30/09/93; full list of members (6 pages)
30 March 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
30 March 1993Accounts made up to 31 December 1992 (4 pages)
12 October 1992Return made up to 30/09/92; full list of members (6 pages)
10 March 1992Accounts made up to 31 December 1991 (4 pages)
10 March 1992Accounts for a dormant company made up to 31 December 1991 (4 pages)
24 October 1991Return made up to 30/09/91; full list of members (6 pages)
21 October 1991New director appointed (3 pages)
17 September 1991Director resigned (2 pages)
16 May 1991Accounts made up to 31 December 1990 (4 pages)
16 May 1991Return made up to 04/05/91; change of members (6 pages)
16 May 1991Accounts for a dormant company made up to 31 December 1990 (4 pages)
25 May 1990Return made up to 04/05/90; full list of members (7 pages)
25 May 1990Accounts for a dormant company made up to 31 December 1989 (4 pages)
25 May 1990Accounts made up to 31 December 1989 (4 pages)
25 May 1990Return made up to 04/05/90; full list of members (7 pages)
24 January 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1990Accounting reference date shortened from 31/03 to 31/12 (1 page)
22 January 1990Accounting reference date shortened from 31/03 to 31/12 (1 page)
22 November 1989Director resigned;new director appointed (4 pages)
22 November 1989Director resigned;new director appointed (4 pages)
7 November 1989Secretary resigned;new secretary appointed (2 pages)
20 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
20 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
18 July 1989Incorporation (20 pages)
18 July 1989Incorporation (20 pages)