Yorkshire Drive
Bradford
BD5 8LJ
Secretary Name | Mrs Helen Clare Nellist |
---|---|
Status | Closed |
Appointed | 04 December 2012(23 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 04 November 2014) |
Role | Company Director |
Correspondence Address | Yorkshirebuilding Society Yorkshire House Yorkshire Drive Bradford BD5 8LJ |
Director Name | Mr Michael Bage |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 07 January 2005) |
Role | Company Director |
Correspondence Address | Greenacre Charlton Park Gate Cheltenham Gloucestershire GL53 9DJ Wales |
Director Name | Mr Stephen John Warwick Hoole |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 47 King William Drive Cheltenham Gloucestershire GL53 7RP Wales |
Secretary Name | Mr Anthony Malcolm Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 January 1996) |
Role | Company Director |
Correspondence Address | Two Hoots Pamington Tewkesbury Gloucestershire GL20 8LX Wales |
Secretary Name | Mr Richard James Hornbrook |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 January 1996(6 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 27 January 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shepherds Well Rodborough Common Stroud Gloucestershire GL5 5DD Wales |
Secretary Name | Mr Peter James Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Homend Stretton Grandison Herefordshire HR8 2TW Wales |
Director Name | Mr Peter James Ford |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(13 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2010) |
Role | General Manager & Secretary |
Country of Residence | England |
Correspondence Address | Old Homend Stretton Grandison Herefordshire HR8 2TW Wales |
Director Name | Mr Richard James Hornbrook |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 January 2005(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 August 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shepherds Well Rodborough Common Stroud Gloucestershire GL5 5DD Wales |
Secretary Name | Bede Murtagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 December 2012) |
Role | Company Director |
Correspondence Address | 15 Gladstone Road Charlton Kings Cheltenham Gloucestershire GL53 8JG Wales |
Registered Address | Yorkshirebuilding Society Yorkshire House Yorkshire Drive Bradford BD5 8LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
2 at £1 | Yorkshire Building Society 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2014 | Application to strike the company off the register (3 pages) |
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
7 October 2013 | Termination of appointment of Bede Murtagh as a secretary (1 page) |
7 October 2013 | Appointment of Mrs Helen Clare Nellist as a secretary (1 page) |
23 May 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
15 April 2010 | Registered office address changed from Thirlestaine Hall Thirlestaine Road Cheltenham Glos GL53 7AL on 15 April 2010 (2 pages) |
15 April 2010 | Appointment of Mr David Norman Henderson as a director (3 pages) |
15 April 2010 | Appointment of Bede Murtagh as a secretary (7 pages) |
15 April 2010 | Termination of appointment of Peter Ford as a secretary (2 pages) |
15 April 2010 | Termination of appointment of Peter Ford as a director (2 pages) |
10 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter James Ford on 7 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Peter James Ford on 7 October 2009 (2 pages) |
1 September 2009 | Appointment terminated director richard hornbrook (1 page) |
12 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
14 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
2 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
23 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
10 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
16 March 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
18 November 2005 | Return made up to 01/10/05; full list of members (2 pages) |
21 October 2005 | New director appointed (2 pages) |
4 October 2005 | Director resigned (1 page) |
18 April 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
7 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
8 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
7 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
7 February 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
5 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
27 February 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
4 October 2000 | Return made up to 01/10/00; full list of members
|
7 March 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
11 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
9 March 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
20 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
4 March 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
9 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
10 March 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
14 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
4 April 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
22 January 1996 | New secretary appointed (2 pages) |
22 January 1996 | Secretary resigned (1 page) |
1 November 1995 | Return made up to 01/10/95; no change of members (4 pages) |
31 March 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |