Bradford
West Yorkshire
BD2 3EY
Secretary Name | Kathleen Flaherty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2000(8 years after company formation) |
Appointment Duration | 6 years, 8 months (closed 20 February 2007) |
Role | Company Director |
Correspondence Address | 14 The Grove Idle Bradford West Yorkshire BD10 9JS |
Director Name | Mr Kevin Patrick Casey |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 May 1992(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 September 1997) |
Role | Nursing Home Manager |
Correspondence Address | 6 Kirklands Court Baildon Shipley West Yorkshire BD17 6HE |
Director Name | Patrick Casey |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 1992(1 day after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 April 2000) |
Role | Nursing Home Proprietor |
Correspondence Address | 33 Lister Lane Bradford West Yorkshire BD2 4LP |
Director Name | Mrs Mary Hand |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 1992(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 January 1996) |
Role | Manager |
Correspondence Address | 30 Fagley Croft Fagley Bradford West Yorkshire BD2 3JQ |
Director Name | Kathleen Young |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 1992(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 January 1996) |
Role | Manager Nursing Home |
Correspondence Address | 236 Bradford Road Shipley West Yorkshire BD18 3AN |
Secretary Name | Mr Kevin Patrick Casey |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 May 1992(1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 February 1996) |
Role | Nursing Home Manager |
Correspondence Address | 6 Kirklands Court Baildon Shipley West Yorkshire BD17 6HE |
Secretary Name | Patricia Kathleen Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 June 2000) |
Role | Secretary |
Correspondence Address | 4 Coombe Hill Clayton Heights Bradford Yorkshire Bd13 1h6 |
Director Name | Portland Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1992(same day as company formation) |
Correspondence Address | 9 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Portland Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1992(same day as company formation) |
Correspondence Address | 9 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£64,626 |
Cash | £2 |
Current Liabilities | £64,628 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2006 | Application for striking-off (1 page) |
20 September 2006 | Return made up to 12/05/06; full list of members (6 pages) |
7 April 2006 | Return made up to 12/05/05; full list of members (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: 1 delph hill lowtown pudsey west yorkshire LS28 7EB (1 page) |
13 July 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
14 June 2004 | Return made up to 12/05/04; full list of members (6 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
16 June 2003 | Return made up to 12/05/03; full list of members (6 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
27 May 2002 | Return made up to 12/05/02; full list of members (6 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
20 June 2001 | Return made up to 12/05/01; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
4 June 1999 | Return made up to 12/05/99; full list of members (6 pages) |
15 May 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
19 June 1998 | Return made up to 12/05/98; no change of members (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
24 September 1997 | Return made up to 12/05/97; no change of members (4 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: t p jones & co the courtyard town street rawdon leeds LS19 6PU (1 page) |
14 June 1996 | Return made up to 12/05/96; full list of members (6 pages) |
1 March 1996 | Director resigned (1 page) |
1 March 1996 | Director resigned (1 page) |
26 February 1996 | Secretary resigned (1 page) |
26 February 1996 | New secretary appointed (2 pages) |
30 January 1996 | Resolutions
|
30 January 1996 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: wira house c/o t p jones & co west park ring road leeds, LS16 6QL (1 page) |