Main Street
Wilsden
West Yorkshire
BD15 0JR
Director Name | Mr Ronald John King |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2014(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 23 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect Mills Main Street Wilsden West Yorkshire BD15 0JR |
Director Name | James Andrew Currie |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(3 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 August 1993) |
Role | Merchant |
Correspondence Address | 5 Manor Drive Cottingley Bingley Bradford West Yorkshire BD16 1PL |
Director Name | Mr Antony Stephen Bright |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1993(4 years after company formation) |
Appointment Duration | 22 years, 1 month (resigned 30 September 2015) |
Role | Engineer Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | Prospect Mills Main Street Wilsden West Yorkshire BD15 0JR |
Director Name | Baluir Gurcha |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1993(4 years after company formation) |
Appointment Duration | 3 years (resigned 14 August 1996) |
Role | Engineer |
Correspondence Address | 5 Regency View Undercliffe Bradford West Yorkshire BD3 0PF |
Secretary Name | Mr Antony Stephen Bright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1993(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 February 1995) |
Role | Engineer Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 22 Leafield Avenue Bradford West Yorkshire BD2 3SD |
Director Name | Mrs Fiona Ann Currie |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(5 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 11 April 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The West Wing Morton Hall Green End Road, East Morton Keighley West Yorkshire BD20 5TY |
Director Name | Mr James Andrew Currie |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(5 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 11 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The West Wing Morton Hall Green End Road, East Morton Keighley West Yorkshire BD20 5TY |
Secretary Name | Mrs Fiona Ann Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(5 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 11 April 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The West Wing Morton Hall Green End Road, East Morton Keighley West Yorkshire BD20 5TY |
Website | engine-products.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01535 272271 |
Telephone region | Keighley |
Registered Address | Prospect Mills Main Street Wilsden West Yorkshire BD15 0JR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Wilsden |
Ward | Bingley Rural |
Built Up Area | Wilsden |
9 at £1 | King Components LTD 90.00% Ordinary |
---|---|
1 at £1 | Antony Stephen Bright 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £338,341 |
Cash | £25,619 |
Current Liabilities | £105,721 |
Latest Accounts | 31 March 2015 (7 years, 10 months ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 September 2014 | Delivered on: 12 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
26 June 2014 | Delivered on: 26 June 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
11 April 2014 | Delivered on: 12 April 2014 Satisfied on: 9 July 2014 Persons entitled: Fiona Ann Currie James Andrew Currie Classification: A registered charge Fully Satisfied |
12 August 2003 | Delivered on: 16 August 2003 Satisfied on: 9 June 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 August 1995 | Delivered on: 5 September 1995 Satisfied on: 9 June 2014 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
14 October 2015 | Termination of appointment of Antony Stephen Bright as a director on 30 September 2015 (1 page) |
14 October 2015 | Termination of appointment of Antony Stephen Bright as a director on 30 September 2015 (1 page) |
14 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 September 2014 | Registration of charge 024133720005, created on 10 September 2014 (9 pages) |
12 September 2014 | Registration of charge 024133720005, created on 10 September 2014 (9 pages) |
10 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Director's details changed for Mr Antony Stephen Bright on 13 August 2014 (2 pages) |
10 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Director's details changed for Mr Antony Stephen Bright on 13 August 2014 (2 pages) |
9 July 2014 | Satisfaction of charge 024133720003 in full (4 pages) |
9 July 2014 | Satisfaction of charge 024133720003 in full (4 pages) |
26 June 2014 | Registration of charge 024133720004 (8 pages) |
26 June 2014 | Registration of charge 024133720004 (8 pages) |
9 June 2014 | Satisfaction of charge 1 in full (1 page) |
9 June 2014 | Satisfaction of charge 2 in full (1 page) |
9 June 2014 | Satisfaction of charge 1 in full (1 page) |
9 June 2014 | Satisfaction of charge 2 in full (1 page) |
24 April 2014 | Appointment of Mr David Edward King as a director (2 pages) |
24 April 2014 | Appointment of Mr Ronald John King as a director (2 pages) |
24 April 2014 | Appointment of Mr David Edward King as a director (2 pages) |
24 April 2014 | Appointment of Mr Ronald John King as a director (2 pages) |
22 April 2014 | Termination of appointment of Fiona Currie as a director (2 pages) |
22 April 2014 | Termination of appointment of James Currie as a director (2 pages) |
22 April 2014 | Termination of appointment of Fiona Currie as a secretary (2 pages) |
22 April 2014 | Termination of appointment of Fiona Currie as a director (2 pages) |
22 April 2014 | Termination of appointment of James Currie as a director (2 pages) |
22 April 2014 | Termination of appointment of Fiona Currie as a secretary (2 pages) |
12 April 2014 | Registration of charge 024133720003 (14 pages) |
12 April 2014 | Registration of charge 024133720003 (14 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Director's details changed for James Andrew Currie on 14 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Antony Stephen Bright on 14 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Mrs Fiona Ann Currie on 14 August 2011 (2 pages) |
17 August 2011 | Secretary's details changed for Fiona Ann Currie on 14 August 2011 (1 page) |
17 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Director's details changed for James Andrew Currie on 14 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Antony Stephen Bright on 14 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Mrs Fiona Ann Currie on 14 August 2011 (2 pages) |
17 August 2011 | Secretary's details changed for Fiona Ann Currie on 14 August 2011 (1 page) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (15 pages) |
31 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (15 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 August 2009 | Return made up to 14/08/09; no change of members (10 pages) |
21 August 2009 | Return made up to 14/08/09; no change of members (10 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 September 2008 | Return made up to 14/08/08; no change of members (7 pages) |
10 September 2008 | Return made up to 14/08/08; no change of members (7 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 September 2007 | Return made up to 14/08/07; full list of members (7 pages) |
7 September 2007 | Return made up to 14/08/07; full list of members (7 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 August 2006 | Return made up to 14/08/06; full list of members (7 pages) |
25 August 2006 | Return made up to 14/08/06; full list of members (7 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 August 2005 | Return made up to 14/08/05; full list of members (7 pages) |
30 August 2005 | Return made up to 14/08/05; full list of members (7 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
26 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
29 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 September 2002 | Return made up to 14/08/02; full list of members
|
5 September 2002 | Return made up to 14/08/02; full list of members
|
21 August 2002 | Registered office changed on 21/08/02 from: 14 bottomley street bradford west yorkshire BD5 7LJ (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: 14 bottomley street bradford west yorkshire BD5 7LJ (1 page) |
17 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 September 2001 | Return made up to 14/08/01; full list of members (7 pages) |
6 September 2001 | Return made up to 14/08/01; full list of members (7 pages) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 September 2000 | Return made up to 14/08/00; full list of members (7 pages) |
8 September 2000 | Return made up to 14/08/00; full list of members (7 pages) |
19 August 1999 | Return made up to 14/08/99; full list of members
|
19 August 1999 | Return made up to 14/08/99; full list of members
|
16 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 September 1998 | Return made up to 14/08/98; no change of members (4 pages) |
4 September 1998 | Return made up to 14/08/98; no change of members (4 pages) |
3 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 August 1997 | Return made up to 14/08/97; full list of members
|
28 August 1997 | Return made up to 14/08/97; full list of members
|
20 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 October 1996 | Return made up to 14/08/96; full list of members (6 pages) |
15 October 1996 | Return made up to 14/08/96; full list of members (6 pages) |
12 March 1996 | Auditor's resignation (1 page) |
12 March 1996 | Auditor's resignation (1 page) |
5 September 1995 | Particulars of mortgage/charge (6 pages) |
5 September 1995 | Particulars of mortgage/charge (6 pages) |
24 August 1995 | Return made up to 14/08/95; no change of members (5 pages) |
24 August 1995 | Return made up to 14/08/95; no change of members (5 pages) |
20 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |
20 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |
25 April 1995 | Full accounts made up to 31 March 1994 (8 pages) |
25 April 1995 | Full accounts made up to 31 March 1994 (8 pages) |
15 March 1995 | Return made up to 14/08/93; full list of members; amend (6 pages) |
15 March 1995 | Return made up to 14/08/93; full list of members; amend (6 pages) |
3 March 1995 | Return made up to 14/08/94; no change of members (4 pages) |
3 March 1995 | Return made up to 14/08/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
2 August 1994 | Return made up to 14/08/93; full list of members (6 pages) |
2 August 1994 | Return made up to 14/08/93; full list of members (6 pages) |
21 May 1993 | Ad 08/05/93--------- £ si [email protected]=8 £ ic 2/10 (2 pages) |
21 May 1993 | Ad 08/05/93--------- £ si [email protected]=8 £ ic 2/10 (2 pages) |
11 February 1992 | Return made up to 14/08/91; full list of members (8 pages) |
11 February 1992 | Return made up to 14/08/91; full list of members (8 pages) |
29 January 1992 | Director resigned;new director appointed (2 pages) |
29 January 1992 | Director resigned;new director appointed (2 pages) |
23 October 1989 | Director resigned;new director appointed (2 pages) |
23 October 1989 | Director resigned;new director appointed (2 pages) |
3 October 1989 | Company name changed frontspace LIMITED\certificate issued on 04/10/89 (2 pages) |
3 October 1989 | Company name changed frontspace LIMITED\certificate issued on 04/10/89 (2 pages) |
29 September 1989 | Resolutions
|
29 September 1989 | Resolutions
|
14 August 1989 | Incorporation (13 pages) |
14 August 1989 | Incorporation (13 pages) |