Rooley Lane
Bradford
BD5 8JX
Director Name | Mrs Hilary Janion |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(same day as company formation) |
Role | Company Director And Secretary |
Country of Residence | England |
Correspondence Address | The Stables Wessenden Head Road Meltham Huddersfield West Yorkshire HD9 4HR |
Director Name | Mr Raymond Janion |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Wessenden Head Road Meltham Huddersfield West Yorkshire HD9 4HR |
Secretary Name | Mrs Hilary Janion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Wessenden Head Road Meltham Huddersfield West Yorkshire HD9 4HR |
Director Name | David Mel Zuydam |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 1997) |
Role | Accountant |
Correspondence Address | 13 West End Road Calverley Leeds West Yorkshire LS28 5PF |
Director Name | Colin Jaggard |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 1997) |
Role | Production Manager |
Correspondence Address | 10 Albert Street Melton Mowbray Leicestershire LE13 0QH |
Director Name | Neville Jerome Lawrence |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 475 Harrogate Road Leeds West Yorkshire LS17 7AE |
Director Name | Mr Michael Anthony Ziff |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lake House 12 Lakeland Drive Leeds West Yorkshire LS17 7PH |
Secretary Name | David Mel Zuydam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 1997) |
Role | Accountant |
Correspondence Address | 13 West End Road Calverley Leeds West Yorkshire LS28 5PF |
Director Name | Mr Richard Phillip Bott |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 October 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ridgeway Tranmere Park Guiseley Leeds Yorkshire LS20 8JA |
Director Name | Israel Arnold Ziff |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | 626 Harogate Road Leeds West Yorkshire LS17 8EW |
Secretary Name | Mr Richard Phillip Bott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ridgeway Tranmere Park Guiseley Leeds Yorkshire LS20 8JA |
Director Name | Mr John Martin Weaving |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(9 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 October 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Breary Lane East Bramhope Leeds West Yorkshire LS16 9BH |
Director Name | Mr David Christopher Brook |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(9 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 09 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR |
Director Name | Mr Nigel James Ziff |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(9 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 23 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR |
Director Name | Neville Jerome Lawrence |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(9 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 23 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR |
Director Name | David Hutchinson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | 6 Beech Drive South Milford Leeds LS25 5NN |
Director Name | Christine Bower |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(9 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 23 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR |
Secretary Name | Mr David Christopher Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(9 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 09 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR |
Director Name | Mr Oliver Charles St John Hoare |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2013(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3QA |
Director Name | Mr Edward Cecil Wakefield |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2013(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3QA |
Secretary Name | Mr Stuart Michael Sharp |
---|---|
Status | Resigned |
Appointed | 09 April 2014(22 years, 12 months after company formation) |
Appointment Duration | 8 months (resigned 10 December 2014) |
Role | Company Director |
Correspondence Address | Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR |
Secretary Name | Mrs Cielo Bicol Cartwright |
---|---|
Status | Resigned |
Appointed | 10 December 2014(23 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 June 2015) |
Role | Company Director |
Correspondence Address | Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR |
Secretary Name | Mr Nicholas Andrew Ridings |
---|---|
Status | Resigned |
Appointed | 24 June 2015(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 August 2016) |
Role | Company Director |
Correspondence Address | Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | matchmakers.co.uk |
---|
Registered Address | Hope Park Business Centre 4 Coop Place Rooley Lane Bradford BD5 8JX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Matchmakers International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 18 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
26 March 1999 | Delivered on: 15 April 1999 Persons entitled: Lloyds Bank PLC Classification: Guarantee and debenture in favour of lloyds bank PLC capital markets as security trustee Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the beneficiaries (as defined) 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. Outstanding |
---|---|
25 August 1993 | Delivered on: 3 September 1993 Satisfied on: 19 September 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
20 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
25 October 2016 | Satisfaction of charge 2 in full (4 pages) |
24 October 2016 | Termination of appointment of Nicholas Andrew Ridings as a secretary on 25 August 2016 (1 page) |
14 September 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
28 September 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
1 July 2015 | Appointment of Mr Nicholas Andrew Ridings as a secretary on 24 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Cielo Bicol Cartwright as a secretary on 24 June 2015 (1 page) |
24 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
10 December 2014 | Termination of appointment of Stuart Michael Sharp as a secretary on 10 December 2014 (1 page) |
10 December 2014 | Appointment of Mrs Cielo Bicol Cartwright as a secretary on 10 December 2014 (2 pages) |
10 November 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
12 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
10 April 2014 | Termination of appointment of David Brook as a director (1 page) |
10 April 2014 | Appointment of Mr Stuart Michael Sharp as a secretary (2 pages) |
10 April 2014 | Termination of appointment of David Brook as a secretary (1 page) |
10 January 2014 | Appointment of Mr Edward Cecil Wakefield as a director (2 pages) |
9 January 2014 | Termination of appointment of Nigel Ziff as a director (1 page) |
9 January 2014 | Termination of appointment of Christine Bower as a director (1 page) |
9 January 2014 | Termination of appointment of Neville Lawrence as a director (1 page) |
9 January 2014 | Appointment of Mr Oliver Charles St John Hoare as a director (2 pages) |
20 May 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
20 May 2013 | Resolutions
|
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
26 October 2011 | Resolutions
|
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Resolutions
|
22 October 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Registered office address changed from Unit 3 Park View Mills Wibsey Park Avenue, Wibsey Bradford West Yorkshire BD6 3SR on 19 April 2010 (1 page) |
29 October 2009 | Director's details changed for Christine Bower on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Nigel James Ziff on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Neville Jerome Lawrence on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David Brook on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Nigel James Ziff on 29 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for David Brook on 26 October 2009 (1 page) |
1 October 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
1 October 2009 | Resolutions
|
21 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
29 October 2008 | Resolutions
|
13 May 2008 | Appointment terminated director david hutchinson (1 page) |
13 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
17 September 2007 | Resolutions
|
12 September 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Return made up to 18/04/07; full list of members (3 pages) |
14 September 2006 | Resolutions
|
14 September 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
16 May 2006 | Return made up to 18/04/06; full list of members (3 pages) |
30 June 2005 | Resolutions
|
30 June 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
29 June 2005 | Return made up to 18/04/05; full list of members (3 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
3 September 2004 | Resolutions
|
7 May 2004 | Return made up to 18/04/04; full list of members (8 pages) |
21 September 2003 | Accounts for a dormant company made up to 1 February 2003 (5 pages) |
21 September 2003 | Resolutions
|
21 September 2003 | Accounts for a dormant company made up to 1 February 2003 (5 pages) |
24 April 2003 | Return made up to 18/04/03; full list of members (8 pages) |
4 November 2002 | Accounts for a dormant company made up to 1 February 2002 (5 pages) |
4 November 2002 | Accounts for a dormant company made up to 1 February 2002 (5 pages) |
4 November 2002 | Resolutions
|
2 May 2002 | Return made up to 18/04/02; full list of members (7 pages) |
30 October 2001 | Resolutions
|
30 October 2001 | Accounts for a dormant company made up to 26 January 2001 (5 pages) |
23 April 2001 | Return made up to 18/04/01; full list of members (7 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Secretary resigned;director resigned (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: stylo house harrogate road apperley bridge bradford BD10 0NW (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New secretary appointed;new director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 September 2000 | Full accounts made up to 29 January 2000 (8 pages) |
21 April 2000 | Return made up to 18/04/00; full list of members (6 pages) |
23 August 1999 | Return made up to 18/04/99; full list of members (7 pages) |
13 August 1999 | Full accounts made up to 30 January 1999 (6 pages) |
15 April 1999 | Particulars of mortgage/charge (13 pages) |
17 March 1999 | Resolutions
|
2 December 1998 | Full accounts made up to 31 January 1998 (6 pages) |
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | Return made up to 18/04/98; no change of members (4 pages) |
18 June 1998 | Resolutions
|
17 November 1997 | Full accounts made up to 1 February 1997 (11 pages) |
17 November 1997 | Full accounts made up to 1 February 1997 (11 pages) |
11 June 1997 | Return made up to 18/04/97; no change of members (4 pages) |
29 May 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
4 November 1996 | Full accounts made up to 3 February 1996 (11 pages) |
4 November 1996 | Full accounts made up to 3 February 1996 (11 pages) |
24 September 1996 | Accounting reference date extended from 31/12 to 31/01 (1 page) |
19 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1996 | Return made up to 18/04/96; full list of members
|
1 April 1996 | Director resigned;new director appointed (2 pages) |
1 April 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
1 April 1996 | New director appointed (2 pages) |
8 December 1995 | Auditor's resignation (2 pages) |
16 November 1995 | Director resigned;new director appointed (2 pages) |
16 November 1995 | Registered office changed on 16/11/95 from: park road works lockwood huddersfield HD1 3UF (1 page) |
11 May 1995 | Return made up to 18/04/95; full list of members (6 pages) |
18 April 1991 | Incorporation (14 pages) |