Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director Name | Mr Mark Rowan Amsden |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 07 February 2013(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 May 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Mr Mark Rowan Amsden |
---|---|
Status | Closed |
Appointed | 07 February 2013(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 May 2014) |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | George Duncan Buttle |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 17 Spring Hill Shipley West Yorkshire BD18 1ND |
Director Name | Francis Robert Emmott |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 July 1993) |
Role | Company Director |
Correspondence Address | Woodroyd Summerhill Drive Stegton Keighley Yorkshire BD20 6RT |
Secretary Name | Mr Martin Ackroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 6 High Meadows Wilsden Bradford West Yorkshire BD15 0HN |
Director Name | Mr Martin Ackroyd |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 25 May 2005) |
Role | Company Director |
Correspondence Address | 6 High Meadows Wilsden Bradford West Yorkshire BD15 0HN |
Director Name | John Dowd |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 March 2002) |
Role | Company Director |
Correspondence Address | Four Trees Narrow Lane Harden Bingley West Yorkshire BD16 1HX |
Secretary Name | Mr Jonathan James Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 March 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | St Bedes Owler Park Road Middleton Ilkley West Yorkshire LS29 0BG |
Secretary Name | Mr Gregory Joseph McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 January 2013) |
Role | Co Sec And Head Of Legal |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Gregory Joseph McMahon |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 January 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Wm Morrison Supermarkets Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 July 2010) |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Registered Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bradford Moor |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
5k at £1 | Wm Morrison Supermarkets PLC 100.00% Ordinary |
---|
Latest Accounts | 3 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2014 | Application to strike the company off the register (3 pages) |
28 January 2014 | Application to strike the company off the register (3 pages) |
10 October 2013 | Accounts for a dormant company made up to 3 February 2013 (2 pages) |
10 October 2013 | Accounts for a dormant company made up to 3 February 2013 (2 pages) |
10 October 2013 | Accounts for a dormant company made up to 3 February 2013 (2 pages) |
5 July 2013 | Statement of capital on 5 July 2013
|
5 July 2013 | Statement of capital on 5 July 2013
|
5 July 2013 | Statement of capital on 5 July 2013
|
2 July 2013 | Solvency statement dated 21/06/13 (1 page) |
2 July 2013 | Resolutions
|
2 July 2013 | Statement by directors (1 page) |
2 July 2013 | Statement by directors (1 page) |
2 July 2013 | Solvency statement dated 21/06/13 (1 page) |
2 July 2013 | Resolutions
|
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Director's details changed for Mr Trevor Strain on 10 April 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Trevor Strain on 10 April 2013 (2 pages) |
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (1 page) |
21 February 2013 | Appointment of Mr Mark Rowan Amsden as a director (2 pages) |
21 February 2013 | Appointment of Mr Mark Rowan Amsden as a director (2 pages) |
21 February 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a director (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a director (1 page) |
24 January 2013 | Appointment of Mr Trevor Strain as a director (2 pages) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
24 January 2013 | Appointment of Mr Trevor Strain as a director (2 pages) |
10 October 2012 | Accounts for a dormant company made up to 29 January 2012 (6 pages) |
10 October 2012 | Accounts for a dormant company made up to 29 January 2012 (6 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Accounts for a dormant company made up to 30 January 2011 (6 pages) |
31 October 2011 | Accounts for a dormant company made up to 30 January 2011 (6 pages) |
22 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
21 July 2010 | Appointment of Mr Gregory Mcmahon as a director (2 pages) |
21 July 2010 | Termination of appointment of Wm Morrison Supermarkets Plc as a director (1 page) |
21 July 2010 | Termination of appointment of Wm Morrison Supermarkets Plc as a director (1 page) |
21 July 2010 | Appointment of Mr Gregory Mcmahon as a director (2 pages) |
23 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Wm Morrison Supermarkets Plc on 31 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Wm Morrison Supermarkets Plc on 31 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Full accounts made up to 1 February 2009 (8 pages) |
24 November 2009 | Full accounts made up to 1 February 2009 (8 pages) |
24 November 2009 | Full accounts made up to 1 February 2009 (8 pages) |
21 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
24 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
24 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
18 March 2009 | Secretary appointed mr gregory joseph mcmahon (1 page) |
18 March 2009 | Secretary appointed mr gregory joseph mcmahon (1 page) |
17 March 2009 | Appointment terminated secretary jonathan burke (1 page) |
17 March 2009 | Appointment terminated secretary jonathan burke (1 page) |
24 July 2008 | Full accounts made up to 3 February 2008 (8 pages) |
24 July 2008 | Full accounts made up to 3 February 2008 (8 pages) |
24 July 2008 | Full accounts made up to 3 February 2008 (8 pages) |
10 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
10 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
4 July 2007 | Full accounts made up to 4 February 2007 (8 pages) |
4 July 2007 | Full accounts made up to 4 February 2007 (8 pages) |
4 July 2007 | Full accounts made up to 4 February 2007 (8 pages) |
25 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
25 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
2 August 2006 | Full accounts made up to 29 January 2006 (8 pages) |
2 August 2006 | Full accounts made up to 29 January 2006 (8 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: hilmore house thornton road bradford BD8 9AX (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: hilmore house thornton road bradford BD8 9AX (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
20 September 2005 | Full accounts made up to 30 January 2005 (8 pages) |
20 September 2005 | Full accounts made up to 30 January 2005 (8 pages) |
4 July 2005 | Return made up to 31/05/05; full list of members (6 pages) |
4 July 2005 | Return made up to 31/05/05; full list of members (6 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
16 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
16 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
15 June 2004 | Full accounts made up to 1 February 2004 (8 pages) |
15 June 2004 | Full accounts made up to 1 February 2004 (8 pages) |
15 June 2004 | Full accounts made up to 1 February 2004 (8 pages) |
9 June 2003 | Full accounts made up to 2 February 2003 (15 pages) |
9 June 2003 | Full accounts made up to 2 February 2003 (15 pages) |
9 June 2003 | Full accounts made up to 2 February 2003 (15 pages) |
9 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
9 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
24 June 2002 | Full accounts made up to 3 February 2002 (8 pages) |
24 June 2002 | Full accounts made up to 3 February 2002 (8 pages) |
24 June 2002 | Full accounts made up to 3 February 2002 (8 pages) |
24 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
24 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
6 June 2001 | Full accounts made up to 4 February 2001 (8 pages) |
6 June 2001 | Full accounts made up to 4 February 2001 (8 pages) |
6 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
6 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
6 June 2001 | Full accounts made up to 4 February 2001 (8 pages) |
24 January 2001 | Secretary resigned (1 page) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | Secretary resigned (1 page) |
24 January 2001 | New secretary appointed (2 pages) |
8 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
8 June 2000 | Full accounts made up to 30 January 2000 (8 pages) |
8 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
8 June 2000 | Full accounts made up to 30 January 2000 (8 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | New director appointed (2 pages) |
11 November 1999 | Director's particulars changed (1 page) |
11 November 1999 | Director's particulars changed (1 page) |
28 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
28 June 1999 | Full accounts made up to 31 January 1999 (8 pages) |
28 June 1999 | Full accounts made up to 31 January 1999 (8 pages) |
28 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
2 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 1998 | Full accounts made up to 1 February 1998 (8 pages) |
21 June 1998 | Full accounts made up to 1 February 1998 (8 pages) |
21 June 1998 | Full accounts made up to 1 February 1998 (8 pages) |
19 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
19 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
10 June 1997 | Return made up to 31/05/97; full list of members
|
10 June 1997 | Full accounts made up to 2 February 1997 (10 pages) |
10 June 1997 | Return made up to 31/05/97; full list of members
|
10 June 1997 | Full accounts made up to 2 February 1997 (10 pages) |
10 June 1997 | Full accounts made up to 2 February 1997 (10 pages) |
6 June 1996 | Full accounts made up to 4 February 1996 (11 pages) |
6 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
6 June 1996 | Full accounts made up to 4 February 1996 (11 pages) |
6 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
6 June 1996 | Full accounts made up to 4 February 1996 (11 pages) |
7 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
7 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
7 June 1995 | Full accounts made up to 29 January 1995 (11 pages) |
7 June 1995 | Full accounts made up to 29 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |