Company NameThe Ponden Centre Limited
Company StatusDissolved
Company Number02727582
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 June 1992(31 years, 10 months ago)
Dissolution Date19 March 2002 (22 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Anthony Arrand Maw
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1994(1 year, 8 months after company formation)
Appointment Duration8 years (closed 19 March 2002)
RoleSocial Services
Correspondence AddressButtergate Sykes Farm
Sykes Lane Oxenhope
Keighley
West Yorkshire
BD22 9SH
Director NameMargaret Elizabeth Clayton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1998(5 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 19 March 2002)
RoleNHS Manager
Correspondence Address10 Lanehouse
Trawden
Colne
Lancashire
BB8 8SN
Director NameJohn Ackroyd
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1998(5 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 19 March 2002)
RoleYouth Worker/Outdoor Pursuits
Correspondence AddressForge End
Edge Bottom Denholme
Bradford
West Yorkshire
BD13 4JW
Director NameSarah Gamble Warner
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1999(7 years after company formation)
Appointment Duration2 years, 7 months (closed 19 March 2002)
RoleDevelopment Worker
Correspondence Address26 Holts Lane
Clayton
Bradford
West Yorkshire
BD14 6BL
Secretary NameJohn Anthony Arrand Maw
NationalityBritish
StatusClosed
Appointed14 February 2000(7 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 19 March 2002)
RoleCompany Director
Correspondence AddressButtergate Sykes Farm
Sykes Lane Oxenhope
Keighley
West Yorkshire
BD22 9SH
Director NameRandel Edward Barrows
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(same day as company formation)
RoleAssistant Chief Probation Officer
Correspondence Address6 Daisy Place
Sutton In Craven
Keighley
West Yorkshire
BD20 7LX
Director NameMr Philip Edward Lewer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(same day as company formation)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressCliffe House
Spring Farm Lane, Harden
Bingley
West Yorkshire
BD16 1DJ
Director NameRaymond Thomas Dodd
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(same day as company formation)
RoleYouth Officer
Correspondence Address81 Sun Street
Howarth
Keighley
West Yorkshire
BD22 8AH
Director NameAlan Michael Caygill
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(same day as company formation)
RoleLocal Government Officer
Correspondence Address1 Spring Park Road
Wilsden
Bradford
West Yorkshire
BD15 0EA
Director NameMrs Pauline Angela Brown
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(same day as company formation)
RoleJuvenile Justice Specialist
Country of ResidenceEngland
Correspondence AddressLower Heights Farm Height Lane
Oxenhope
Keighley
West Yorkshire
BD22 9PT
Secretary NameRandel Edward Barrows
NationalityBritish
StatusResigned
Appointed30 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Daisy Place
Sutton In Craven
Keighley
West Yorkshire
BD20 7LX
Director NameMr Jeff Matthews
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(8 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 March 1994)
RoleCollege Lecturer
Correspondence AddressMeredyyd,Stott Hill
Farling Top Ing,Cowling
Keighley
West Yorkshire
BD22 0NP
Director NamePeter Lorimer
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(8 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 March 1994)
RoleSenior Probation Officer
Correspondence Address21 Cinderhills
Holmfirth
West Yorkshire
HD7 1EE
Director NameMr Michael Shaun Harney
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(8 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 16 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mistal
Slack Lane Farm,Oakworth
Keighley
West Yorkshire
BD22 0RB
Director NameMr Michael Christopher Hulton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(8 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 March 1994)
RoleProgramme Director Educational
Correspondence Address15 Cross Banks
Shipley
West Yorkshire
BD18 3RW
Secretary NameMr Michael Christopher Hulton
NationalityBritish
StatusResigned
Appointed24 March 1993(8 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1994)
RoleProgramme Director Educational
Correspondence Address15 Cross Banks
Shipley
West Yorkshire
BD18 3RW
Director NameJoyce Wellock
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 June 1998)
RoleCompany Director
Correspondence Address99 Main Street
Haworth
West Yorkshire
Director NameJohn Stokes
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(1 year, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 July 1994)
RoleOffice Equipment Service
Country of ResidenceEngland
Correspondence Address20 Nile Crescent
Keighley
West Yorkshire
BD22 6DQ
Director NameCheryl Anita Kirby
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 June 1995)
RolePrimary Care Development Manag
Correspondence Address58 Hazelhurst Brow
Daisy Hill
Bradford
West Yorkshire
BD9 6AQ
Director NameLorraine Kennedy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 June 1998)
RoleCustomer Care Advisor
Correspondence Address2 Oakdale Close
Eccleshill
Bradford
West Yorkshire
BD10 0JG
Director NameKevin James Eastwood
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 April 1997)
RoleDental Technician
Correspondence Address125 Carr Road
Calverley
Pudsey
West Yorkshire
LS28 5RT
Director NameMark Bernard Curtis
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 1995)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address14 James Street
Oakworth
Keighley
West Yorkshire
BD22 7PE
Secretary NameMr Michael Shaun Harney
NationalityBritish
StatusResigned
Appointed09 March 1994(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 June 1998)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mistal
Slack Lane Farm,Oakworth
Keighley
West Yorkshire
BD22 0RB
Director NameGeoffrey Driver
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 08 May 1997)
RoleSafety Consultant
Correspondence Address10 Leach Way
Riddlesden
Keighley
West Yorkshire
BD20 5DB
Director NamePaul David Anderson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 16 June 1998)
RoleCompany Director
Correspondence Address99 Main Street
Haworth
West Yorkshire
Director NameRay Clements
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(4 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 1999)
RoleRetired
Correspondence AddressMoorcroft Moorhouse Lane
Oxenhope
West Yorkshire
BD22 9LD

Location

Registered AddressTradeforce Building
Cornwall Place
Bradford
West Yorkshire
BD8 7JT
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2,067
Cash£1,274
Current Liabilities£380

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
17 October 2001Application for striking-off (1 page)
17 October 2001Annual return made up to 30/06/01 (4 pages)
3 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
6 September 2000Full accounts made up to 31 December 1999 (9 pages)
6 September 2000Annual return made up to 30/06/00 (4 pages)
15 March 2000Registered office changed on 15/03/00 from: the ponden centre lower slack farm stanbury haworth west yorkshire BD22 0HB (1 page)
15 March 2000Annual return made up to 30/06/99 (6 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000New secretary appointed (2 pages)
7 December 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999Full accounts made up to 31 December 1998 (11 pages)
11 August 1999Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
7 August 1998New director appointed (2 pages)
3 August 1998Full accounts made up to 31 December 1997 (12 pages)
21 July 1998Annual return made up to 30/06/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 August 1997Full accounts made up to 31 December 1996 (11 pages)
19 August 1997Annual return made up to 30/06/97 (6 pages)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
3 October 1996Full accounts made up to 31 December 1995 (11 pages)
25 June 1996Annual return made up to 30/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1995Full accounts made up to 31 December 1994 (13 pages)
14 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
12 June 1995New director appointed (2 pages)
8 June 1995Director resigned (2 pages)