Bingley
BD16 2NJ
Secretary Name | Leslie Stephen Mason |
---|---|
Status | Closed |
Appointed | 20 January 2010(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 14 December 2011) |
Role | Company Director |
Correspondence Address | 3 Rylands Avenue Bingley BD16 2NJ |
Director Name | Mr Trevor Charles Barnwell |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 March 1994) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 St Margarets Road Stanstead Abbotts Hertfordshire SG12 8EA |
Director Name | Stuart Howard Benson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(2 years, 12 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 July 1993) |
Role | Solicitor |
Correspondence Address | Hill End South Hill Avenue Harrow On The Hill Harrow Middlesex HA1 3PA |
Director Name | Mr Michael William Fall |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 December 1995) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 64 Richmond Road Grays Essex RM17 6DW |
Director Name | Mr Richard Terence Palmer |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(2 years, 12 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 05 February 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Littlethorpe Cleeve Road Goring RG8 9BJ |
Director Name | Ms Ann Chrisette Wilson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(2 years, 12 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 05 February 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Kingswood Ridgemount Road Sunningdale Berkshire SL5 9RW |
Secretary Name | Mr Mark Derrick Beacham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(2 years, 12 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 23 July 2007) |
Role | Company Director |
Correspondence Address | 11 Austwick Lane Emerson Valley Milton Keynes Buckinghamshire MK4 2DR |
Director Name | Spencer Lock |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(17 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 10 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dower House Itchen Abbas Winchester Hampshire SO21 1BQ |
Director Name | Mr Connor McCormack |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(17 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 10 October 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | New College House Alchester Road Chesterton Oxfordshire OX26 1UN |
Director Name | Mr Martin Peter Wheatley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(17 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 10 October 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Amberley Lambridge Wood Road Henley On Thames Oxfordshire RG9 3BS |
Director Name | Katherine Milliken |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(18 years after company formation) |
Appointment Duration | 1 day (resigned 10 October 2007) |
Role | Solicitor |
Correspondence Address | Flat 4 23 Sunderland Terrace London W2 5PA |
Director Name | Mr Kevin Clifford Pay |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(18 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 January 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Nusa Dua 46 Abbots Ride Farnham Surrey GU9 8HZ |
Director Name | Mr Selwyn Alex Cajetan Rodrigues |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(18 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 January 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Farm Close East Grinstead West Sussex RH19 3QG |
Secretary Name | Mr Selwyn Alex Cajetan Rodrigues |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(18 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 January 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Farm Close East Grinstead West Sussex RH19 3QG |
Secretary Name | Inchcape UK Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2007(17 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 October 2007) |
Correspondence Address | Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
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 |
100k at 1 | Comprehensive Service Facilities Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,985,000 |
Gross Profit | £527,000 |
Net Worth | £939,000 |
Cash | £10,000 |
Current Liabilities | £339,000 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
14 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2011 | Final Gazette dissolved following liquidation (1 page) |
14 December 2011 | Final Gazette dissolved following liquidation (1 page) |
14 September 2011 | Notice of move from Administration to Dissolution on 12 September 2011 (18 pages) |
14 September 2011 | Notice of move from Administration to Dissolution (18 pages) |
7 April 2011 | Administrator's progress report to 21 March 2011 (15 pages) |
7 April 2011 | Administrator's progress report to 21 March 2011 (15 pages) |
26 November 2010 | Result of meeting of creditors (3 pages) |
26 November 2010 | Result of meeting of creditors (3 pages) |
10 November 2010 | Statement of administrator's proposal (36 pages) |
10 November 2010 | Statement of administrator's proposal (36 pages) |
29 October 2010 | Statement of affairs with form 2.14B (10 pages) |
29 October 2010 | Statement of affairs with form 2.14B (10 pages) |
19 October 2010 | Registered office address changed from 7 Preachers Mews Bingley West Yorkshire BD16 4NT on 19 October 2010 (2 pages) |
19 October 2010 | Registered office address changed from 7 Preachers Mews Bingley West Yorkshire BD16 4NT on 19 October 2010 (2 pages) |
29 September 2010 | Appointment of an administrator (1 page) |
29 September 2010 | Appointment of an administrator (1 page) |
18 February 2010 | Registered office address changed from Unit 5 Commerce Park 19 Commerce Way Croydon Surrey Cro 4Yl on 18 February 2010 (1 page) |
18 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 February 2010 | Registered office address changed from Unit 5 Commerce Park 19 Commerce Way Croydon Surrey Cro 4Yl on 18 February 2010 (1 page) |
18 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 February 2010 | Statement by Directors (1 page) |
3 February 2010 | Statement by directors (1 page) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
21 January 2010 | Resolutions
|
21 January 2010 | Solvency statement dated 20/01/10 (1 page) |
21 January 2010 | Solvency Statement dated 20/01/10 (1 page) |
21 January 2010 | Resolutions
|
21 January 2010 | Statement of capital on 21 January 2010
|
21 January 2010 | Statement of capital on 21 January 2010
|
20 January 2010 | Termination of appointment of Selwyn Rodrigues as a director (1 page) |
20 January 2010 | Termination of appointment of Kevin Pay as a director (1 page) |
20 January 2010 | Appointment of Leslie Stephen Mason as a secretary (1 page) |
20 January 2010 | Termination of appointment of Selwyn Rodrigues as a secretary (1 page) |
20 January 2010 | Appointment of Leslie Stephen Mason as a director (2 pages) |
20 January 2010 | Appointment of Leslie Stephen Mason as a director (2 pages) |
20 January 2010 | Termination of appointment of Selwyn Rodrigues as a director (1 page) |
20 January 2010 | Termination of appointment of Kevin Pay as a director (1 page) |
20 January 2010 | Termination of appointment of Selwyn Rodrigues as a secretary (1 page) |
20 January 2010 | Appointment of Leslie Stephen Mason as a secretary (1 page) |
30 September 2009 | Return made up to 30/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (3 pages) |
2 July 2009 | Full accounts made up to 28 February 2009 (15 pages) |
2 July 2009 | Full accounts made up to 28 February 2009 (15 pages) |
4 November 2008 | Return made up to 30/09/08; full list of members (3 pages) |
4 November 2008 | Return made up to 30/09/08; full list of members (3 pages) |
30 July 2008 | Full accounts made up to 29 February 2008 (14 pages) |
30 July 2008 | Full accounts made up to 29 February 2008 (14 pages) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
25 October 2007 | New director appointed (3 pages) |
25 October 2007 | Resolutions
|
25 October 2007 | Resolutions
|
25 October 2007 | New secretary appointed;new director appointed (3 pages) |
25 October 2007 | New director appointed (3 pages) |
25 October 2007 | New secretary appointed;new director appointed (3 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD18 8PY (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD18 8PY (1 page) |
16 October 2007 | Particulars of mortgage/charge (3 pages) |
16 October 2007 | Particulars of mortgage/charge (3 pages) |
12 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (12 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (12 pages) |
12 October 2007 | New director appointed (2 pages) |
9 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
9 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
9 August 2007 | Full accounts made up to 28 February 2007 (13 pages) |
9 August 2007 | Full accounts made up to 28 February 2007 (13 pages) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | New secretary appointed (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: craigmore house remenham hill henley on thames oxfordshire RG9 3EP (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: craigmore house remenham hill henley on thames oxfordshire RG9 3EP (1 page) |
3 March 2007 | New director appointed (5 pages) |
3 March 2007 | New director appointed (3 pages) |
3 March 2007 | New director appointed (4 pages) |
3 March 2007 | New director appointed (5 pages) |
3 March 2007 | New director appointed (4 pages) |
3 March 2007 | New director appointed (3 pages) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | Director resigned (1 page) |
27 February 2007 | Auditor's resignation (2 pages) |
27 February 2007 | Auditor's resignation (2 pages) |
2 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
30 June 2006 | Full accounts made up to 28 February 2006 (14 pages) |
30 June 2006 | Full accounts made up to 28 February 2006 (14 pages) |
30 September 2005 | Return made up to 30/09/05; full list of members (2 pages) |
30 September 2005 | Return made up to 30/09/05; full list of members (2 pages) |
28 June 2005 | Full accounts made up to 28 February 2005 (14 pages) |
28 June 2005 | Full accounts made up to 28 February 2005 (14 pages) |
6 October 2004 | Return made up to 30/09/04; full list of members (5 pages) |
6 October 2004 | Return made up to 30/09/04; full list of members (5 pages) |
24 June 2004 | Full accounts made up to 29 February 2004 (13 pages) |
24 June 2004 | Full accounts made up to 29 February 2004 (13 pages) |
6 October 2003 | Return made up to 30/09/03; change of members (4 pages) |
6 October 2003 | Return made up to 30/09/03; change of members (4 pages) |
23 June 2003 | Full accounts made up to 28 February 2003 (12 pages) |
23 June 2003 | Full accounts made up to 28 February 2003 (12 pages) |
4 October 2002 | Return made up to 30/09/02; no change of members (4 pages) |
4 October 2002 | Return made up to 30/09/02; no change of members (4 pages) |
13 August 2002 | Registered office changed on 13/08/02 from: abbey road park royal london NW10 7RY (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: abbey road park royal london NW10 7RY (1 page) |
4 August 2002 | Full accounts made up to 28 February 2002 (13 pages) |
4 August 2002 | Full accounts made up to 28 February 2002 (13 pages) |
26 July 2002 | Director's particulars changed (1 page) |
26 July 2002 | Director's particulars changed (1 page) |
4 October 2001 | Return made up to 30/09/01; full list of members (5 pages) |
4 October 2001 | Return made up to 30/09/01; full list of members (5 pages) |
1 July 2001 | Full accounts made up to 28 February 2001 (14 pages) |
1 July 2001 | Full accounts made up to 28 February 2001 (14 pages) |
4 October 2000 | Return made up to 30/09/00; no change of members (4 pages) |
4 October 2000 | Return made up to 30/09/00; no change of members (4 pages) |
29 June 2000 | Full accounts made up to 29 February 2000 (13 pages) |
29 June 2000 | Full accounts made up to 29 February 2000 (13 pages) |
5 October 1999 | Return made up to 30/09/99; no change of members (5 pages) |
5 October 1999 | Return made up to 30/09/99; no change of members (5 pages) |
25 June 1999 | Full accounts made up to 28 February 1999 (14 pages) |
25 June 1999 | Full accounts made up to 28 February 1999 (14 pages) |
8 December 1998 | 225 (1 page) |
8 December 1998 | 225 (1 page) |
20 November 1998 | Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page) |
20 November 1998 | Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page) |
6 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
6 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
9 July 1998 | Director's particulars changed (1 page) |
9 July 1998 | Director's particulars changed (1 page) |
8 October 1997 | Return made up to 30/09/97; no change of members (5 pages) |
8 October 1997 | Return made up to 30/09/97; no change of members (5 pages) |
24 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
24 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
8 October 1996 | Return made up to 30/09/96; no change of members (5 pages) |
8 October 1996 | Return made up to 30/09/96; no change of members (5 pages) |
25 July 1996 | Full accounts made up to 31 March 1996 (14 pages) |
25 July 1996 | Full accounts made up to 31 March 1996 (14 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Director resigned (4 pages) |
4 October 1995 | Return made up to 30/09/95; full list of members (16 pages) |
4 October 1995 | Return made up to 30/09/95; full list of members (8 pages) |
11 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
11 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
20 July 1995 | Secretary's particulars changed (2 pages) |
20 July 1995 | Secretary's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (32 pages) |
11 April 1994 | Resolutions
|
11 April 1994 | Resolutions
|
26 January 1990 | Declaration of assistance for shares acquisition (5 pages) |
26 January 1990 | Resolutions
|
26 January 1990 | Resolutions
|
26 January 1990 | Declaration of assistance for shares acquisition (5 pages) |
24 January 1990 | Ad 04/01/90--------- premium £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
24 January 1990 | Ad 04/01/90--------- premium £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
19 January 1990 | Registered office changed on 19/01/90 from: 2 weald road brentwood essex CM14 4SX (1 page) |
19 January 1990 | Resolutions
|
19 January 1990 | Resolutions
|
19 January 1990 | Registered office changed on 19/01/90 from: 2 weald road brentwood essex CM14 4SX (1 page) |
5 October 1989 | Incorporation (12 pages) |
5 October 1989 | Incorporation (12 pages) |