Birkenshaw
Bradford
West Yorkshire
BD11 2HJ
Secretary Name | John Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(same day as company formation) |
Role | Accountant |
Correspondence Address | White Lee House Farm Smithies Moor L Batley West Yorkshire WF17 8AZ |
Director Name | Mr Melvin Christopher Taylor |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 May 1999) |
Role | Driving Instructor |
Correspondence Address | 5 Merlin Court Batley West Yorkshire WF17 0RG |
Secretary Name | Mr Melvin Christopher Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 May 1999) |
Role | Driving Instructor |
Correspondence Address | 5 Merlin Court Batley West Yorkshire WF17 0RG |
Secretary Name | Julie Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 September 2008) |
Role | Book Keeper |
Correspondence Address | Sunnymede Woodhouse Lane East Ardsley Wakefield West Yorkshire WF3 2JY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
90 at 1 | John Fell 90.00% Ordinary |
---|---|
10 at 1 | Ian Fell 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,152 |
Cash | £272 |
Current Liabilities | £51,300 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2012 | Final Gazette dissolved following liquidation (1 page) |
1 February 2012 | Final Gazette dissolved following liquidation (1 page) |
1 November 2011 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
1 November 2011 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
19 August 2010 | Appointment of a voluntary liquidator (1 page) |
19 August 2010 | Resolutions
|
19 August 2010 | Appointment of a voluntary liquidator (1 page) |
19 August 2010 | Statement of affairs with form 4.19 (9 pages) |
19 August 2010 | Resolutions
|
19 August 2010 | Statement of affairs with form 4.19 (9 pages) |
4 August 2010 | Registered office address changed from 21/23 High Street Birstall Batley W.Yorks WF17 9ES on 4 August 2010 (2 pages) |
4 August 2010 | Registered office address changed from 21/23 High Street Birstall Batley W.Yorks WF17 9ES on 4 August 2010 (2 pages) |
4 August 2010 | Registered office address changed from 21/23 High Street Birstall Batley W.Yorks WF17 9ES on 4 August 2010 (2 pages) |
20 November 2009 | Director's details changed for Mr John Fell on 21 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr John Fell on 21 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders Statement of capital on 2009-11-20
|
20 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders Statement of capital on 2009-11-20
|
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
7 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
7 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
10 September 2008 | Appointment terminated secretary julie taylor (1 page) |
10 September 2008 | Appointment Terminated Secretary julie taylor (1 page) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
13 March 2008 | Director's change of particulars / john fell / 01/09/2006 (1 page) |
13 March 2008 | Director's Change of Particulars / john fell / 01/09/2006 / HouseName/Number was: , now: 249; Street was: 19 knowles lane, now: moor lane; Area was: gomersal, now: birkenshaw; Post Town was: cleckheaton, now: bradford; Post Code was: BD19 4LE, now: BD11 2HJ (1 page) |
3 March 2008 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
3 March 2008 | Return made up to 21/10/07; no change of members (6 pages) |
3 March 2008 | Return made up to 21/10/07; no change of members (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
6 January 2007 | Return made up to 21/10/06; full list of members (6 pages) |
6 January 2007 | Return made up to 21/10/06; full list of members (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
31 October 2005 | Return made up to 21/10/05; full list of members (6 pages) |
31 October 2005 | Return made up to 21/10/05; full list of members (6 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
29 October 2004 | Return made up to 21/10/04; full list of members (6 pages) |
29 October 2004 | Return made up to 21/10/04; full list of members (6 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
11 November 2003 | Return made up to 21/10/03; full list of members (6 pages) |
11 November 2003 | Return made up to 21/10/03; full list of members (6 pages) |
26 April 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
26 April 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
15 November 2002 | Return made up to 21/10/02; full list of members (6 pages) |
15 November 2002 | Return made up to 21/10/02; full list of members (6 pages) |
1 June 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
1 June 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
30 October 2001 | Return made up to 21/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 21/10/01; full list of members (6 pages) |
20 July 2001 | Partial exemption accounts made up to 31 October 2000 (6 pages) |
20 July 2001 | Partial exemption accounts made up to 31 October 2000 (6 pages) |
20 December 2000 | Return made up to 21/10/00; full list of members (6 pages) |
20 December 2000 | Return made up to 21/10/00; full list of members (6 pages) |
3 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
3 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | New secretary appointed (2 pages) |
29 December 1999 | Return made up to 21/10/99; full list of members (6 pages) |
29 December 1999 | Return made up to 21/10/99; full list of members
|
1 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
20 October 1998 | Return made up to 21/10/98; full list of members (6 pages) |
20 October 1998 | Return made up to 21/10/98; full list of members (6 pages) |
21 April 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
21 April 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
22 October 1997 | Return made up to 21/10/97; no change of members (6 pages) |
22 October 1997 | Return made up to 21/10/97; no change of members (6 pages) |
24 July 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
24 July 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
18 November 1996 | Return made up to 21/10/96; full list of members (6 pages) |
18 November 1996 | Return made up to 21/10/96; full list of members (6 pages) |
8 May 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
8 May 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
17 February 1996 | Return made up to 21/10/95; full list of members (6 pages) |
17 February 1996 | Return made up to 21/10/95; full list of members (6 pages) |
19 July 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
19 July 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
21 October 1991 | Incorporation (14 pages) |
21 October 1991 | Incorporation (14 pages) |