Bradford
West Yorkshire
BD11 1BY
Director Name | Mr Peter Jan Patrik Valentin Gyllenhammar |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 26 September 2011(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 08 January 2013) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Old Mills Drighlington Bradford West Yorkshire BD11 1BY |
Director Name | Alan Charles Farrow |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | White Gables 10 Howard Drive Hale Altrincham Cheshire WA15 0LT |
Director Name | Ian Knighton |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Granary Read Hall Court Hammond Drive Read Burnley Lancashire BB12 7RU |
Secretary Name | Sue Jane Holden Levis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Legh Road Prestbury Macclesfield Cheshire SK10 4HX |
Director Name | Mr James Fitton |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1994) |
Role | Technical Director |
Correspondence Address | 5 Ramsden Road Wardle Rochdale Lancashire OL12 9LB |
Secretary Name | Mr Richard James Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(4 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 03 December 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm Nant Alyn Road Rhydymwyn Mold Flintshire CH7 5HQ Wales |
Director Name | Clive Michael Shaw |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(4 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 March 1997) |
Role | Chief Executive |
Correspondence Address | Grey Cedars Cartworth Road Holmfirth Huddersfield West Yorkshire HD7 1RQ |
Director Name | Mr David Fearns |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(5 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 October 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Prince Wood Lane Huddersfield West Yorkshire HD2 2DG |
Secretary Name | Mr David Fearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(5 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 October 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Prince Wood Lane Huddersfield West Yorkshire HD2 2DG |
Director Name | Peter Stephen Whalley |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 April 2000) |
Role | Director/General Manager |
Correspondence Address | 6 Goodshaw Close Pleckgate Blackburn Lancashire BB1 8PG |
Director Name | Barry Digwood |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 June 2005) |
Role | Sales Director & Marketing |
Correspondence Address | St Mary's Cottage Bolton On Swale Richmond North Yorkshire DL10 6AQ |
Director Name | Mr Brian Leckie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 March 2007) |
Role | Group Chief Exective |
Country of Residence | United Kingdom |
Correspondence Address | Cherrytree Farm Briestfield Road, Briestfield Dewsbury West Yorkshire WF12 0NR |
Director Name | Mr Michael Alexander Ferguson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 May 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Emmanuel House Brettargh Drive Lancaster Lancashire LA1 5BN |
Director Name | Mr Andrew Paul Weatherstone |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2010) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Mills Drighlington Bradford West Yorkshire BD11 1BY |
Director Name | Mr Andrew John Williams |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(16 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 11 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Mills Drighlington Bradford West Yorkshire BD11 1BY |
Secretary Name | Mr Andrew Paul Weatherstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Mills Drighlington Bradford West Yorkshire BD11 1BY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 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 | 15 November 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Old Mills Drighlington Bradford West Yorkshire BD11 1BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Drighlington |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
402k at £1 | Speciality Coatings Group LTD 100.00% Ordinary |
---|---|
1 at £1 | Terry Holdings (Horbury) LTD 0.00% Ordinary |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2012 | Voluntary strike-off action has been suspended (1 page) |
3 November 2012 | Voluntary strike-off action has been suspended (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2012 | Application to strike the company off the register (3 pages) |
29 August 2012 | Application to strike the company off the register (3 pages) |
19 December 2011 | Full accounts made up to 30 June 2011 (9 pages) |
19 December 2011 | Full accounts made up to 30 June 2011 (9 pages) |
18 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders Statement of capital on 2011-11-18
|
18 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders Statement of capital on 2011-11-18
|
17 November 2011 | Termination of appointment of Andrew John Williams as a director on 11 November 2011 (2 pages) |
17 November 2011 | Termination of appointment of Andrew Williams as a director (2 pages) |
7 November 2011 | Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director (3 pages) |
7 November 2011 | Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director on 26 September 2011 (3 pages) |
19 January 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
19 January 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
6 January 2011 | Auditor's resignation (1 page) |
6 January 2011 | Auditor's resignation (1 page) |
20 December 2010 | Section 519 (1 page) |
20 December 2010 | Section 519 (1 page) |
17 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Appointment of Miss Kathryn Anne Davenport as a secretary (1 page) |
7 October 2010 | Appointment of Miss Kathryn Anne Davenport as a secretary (1 page) |
6 October 2010 | Termination of appointment of Andrew Weatherstone as a director (2 pages) |
6 October 2010 | Termination of appointment of Andrew Weatherstone as a secretary (2 pages) |
6 October 2010 | Termination of appointment of Andrew Weatherstone as a secretary (2 pages) |
6 October 2010 | Termination of appointment of Andrew Weatherstone as a director (2 pages) |
23 August 2010 | Full accounts made up to 31 March 2010 (9 pages) |
23 August 2010 | Full accounts made up to 31 March 2010 (9 pages) |
25 November 2009 | Director's details changed for Mr Andrew John Williams on 15 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Andrew Paul Weatherstone on 15 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Secretary's details changed for Mr Andrew Paul Weatherstone on 25 November 2009 (1 page) |
25 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Secretary's details changed for Mr Andrew Paul Weatherstone on 25 November 2009 (1 page) |
25 November 2009 | Director's details changed for Mr Andrew Paul Weatherstone on 15 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Andrew John Williams on 15 November 2009 (2 pages) |
13 August 2009 | Full accounts made up to 31 March 2009 (9 pages) |
13 August 2009 | Full accounts made up to 31 March 2009 (9 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (9 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (9 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from southend mill dewhurst street darwen lancashire BB3 2EN (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from southend mill dewhurst street darwen lancashire BB3 2EN (1 page) |
2 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
26 November 2008 | Director appointed andrew john williams (2 pages) |
26 November 2008 | Director appointed andrew john williams (2 pages) |
6 November 2008 | Secretary appointed andrew paul weatherstone (1 page) |
6 November 2008 | Appointment Terminated Director and Secretary david fearns (1 page) |
6 November 2008 | Appointment terminated director and secretary david fearns (1 page) |
6 November 2008 | Secretary appointed andrew paul weatherstone (1 page) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 January 2008 | Return made up to 15/11/07; full list of members (2 pages) |
11 January 2008 | Return made up to 15/11/07; full list of members (2 pages) |
10 January 2008 | Accounts made up to 31 March 2007 (1 page) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
23 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
23 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
16 August 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
16 August 2006 | Accounts made up to 31 March 2006 (3 pages) |
16 December 2005 | Return made up to 15/11/05; full list of members (3 pages) |
16 December 2005 | Return made up to 15/11/05; full list of members (3 pages) |
2 December 2005 | Accounts made up to 31 March 2005 (3 pages) |
2 December 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
24 November 2004 | Return made up to 15/11/04; full list of members (8 pages) |
24 November 2004 | Return made up to 15/11/04; full list of members (8 pages) |
7 October 2004 | Accounts made up to 31 March 2004 (3 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
12 November 2003 | Return made up to 15/11/03; full list of members (8 pages) |
12 November 2003 | Return made up to 15/11/03; full list of members (8 pages) |
17 February 2003 | Auditor's resignation (2 pages) |
17 February 2003 | Auditor's resignation (2 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
8 January 2003 | Return made up to 15/11/02; full list of members (8 pages) |
8 January 2003 | Return made up to 15/11/02; full list of members
|
4 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
4 December 2001 | Return made up to 15/11/01; full list of members (7 pages) |
4 December 2001 | Return made up to 15/11/01; full list of members (7 pages) |
14 November 2001 | Resolutions
|
14 November 2001 | Resolutions
|
23 October 2001 | Particulars of mortgage/charge (12 pages) |
23 October 2001 | Particulars of mortgage/charge (12 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
27 November 2000 | Return made up to 15/11/00; full list of members (7 pages) |
27 November 2000 | Return made up to 15/11/00; full list of members (7 pages) |
20 November 2000 | Particulars of mortgage/charge (6 pages) |
20 November 2000 | Particulars of mortgage/charge (6 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
3 May 2000 | Ad 31/03/00--------- £ si 200000@1=200000 £ ic 202000/402000 (2 pages) |
3 May 2000 | Nc inc already adjusted 31/03/00 (1 page) |
3 May 2000 | Ad 31/03/00--------- £ si 200000@1=200000 £ ic 202000/402000 (2 pages) |
3 May 2000 | Resolutions
|
3 May 2000 | Nc inc already adjusted 31/03/00 (1 page) |
3 May 2000 | Memorandum and Articles of Association (10 pages) |
3 May 2000 | Memorandum and Articles of Association (10 pages) |
3 May 2000 | Resolutions
|
31 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
30 November 1999 | Return made up to 15/11/99; full list of members
|
30 November 1999 | Return made up to 15/11/99; full list of members (13 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
5 June 1999 | Director resigned (2 pages) |
5 June 1999 | Director resigned (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
1 December 1998 | Auditor's resignation (2 pages) |
1 December 1998 | Auditor's resignation (2 pages) |
18 November 1998 | Return made up to 15/11/98; no change of members (4 pages) |
18 November 1998 | Return made up to 15/11/98; no change of members (4 pages) |
10 December 1997 | Return made up to 15/11/97; full list of members
|
10 December 1997 | Return made up to 15/11/97; full list of members (6 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
3 August 1997 | Full accounts made up to 30 September 1996 (12 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (12 pages) |
3 August 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
3 August 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: chapel house borough road altrincham cheshire, WA15 9RA (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: chapel house borough road altrincham cheshire, WA15 9RA (1 page) |
17 December 1996 | New secretary appointed;new director appointed (2 pages) |
17 December 1996 | New secretary appointed;new director appointed (2 pages) |
15 December 1996 | Secretary resigned (1 page) |
15 December 1996 | Secretary resigned (1 page) |
10 December 1996 | Return made up to 15/11/96; full list of members
|
10 December 1996 | Return made up to 15/11/96; full list of members (6 pages) |
20 August 1996 | New director appointed (2 pages) |
18 August 1996 | Auditor's resignation (1 page) |
18 August 1996 | Auditor's resignation (1 page) |
14 August 1996 | Particulars of mortgage/charge (54 pages) |
14 August 1996 | Particulars of mortgage/charge (54 pages) |
13 August 1996 | Nc inc already adjusted 06/08/96 (1 page) |
13 August 1996 | Resolutions
|
13 August 1996 | Ad 06/08/96--------- £ si 200000@1=200000 £ ic 2000/202000 (2 pages) |
13 August 1996 | Declaration of assistance for shares acquisition (7 pages) |
13 August 1996 | Nc inc already adjusted 06/08/96 (1 page) |
13 August 1996 | Declaration of assistance for shares acquisition (7 pages) |
13 August 1996 | Ad 06/08/96--------- £ si 200000@1=200000 £ ic 2000/202000 (2 pages) |
13 August 1996 | Secretary resigned (2 pages) |
13 August 1996 | New secretary appointed (2 pages) |
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
25 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
25 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
8 December 1995 | Return made up to 15/11/95; no change of members (4 pages) |
8 December 1995 | Return made up to 15/11/95; no change of members
|
19 May 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
19 May 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |