Bradford
BD1 3HT
Director Name | Graham Wood |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The Orchard Wetherby Road Sicklinghall Wetherby West Yorkshire LS22 4AR |
Director Name | Helen Wood |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The Orchard Wetherby Road Sicklinghall North Yorkshire LS22 4AR |
Secretary Name | Helen Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Role | Recruitment Specalist |
Correspondence Address | The Orchard Wetherby Road Sicklinghall North Yorkshire LS22 4AR |
Secretary Name | Graham Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(3 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | The Orchard Wetherby Road Sicklinghall Wetherby West Yorkshire LS22 4AR |
Secretary Name | Diana Matejak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 17 Hainsworth Moor Drive Queensbury Bradford West Yorkshire BD13 2NA |
Secretary Name | Jacqueline Gerardine Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 3 Farlea Drive Eccleshill Bradford West Yorkshire BD2 3RJ |
Director Name | Nichola Helen Wilkinson |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 October 2012) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 84 Victoria Gardens Horsforth Leeds West Yorkshire LS18 4PH |
Director Name | Nichola Helen Wilkinson |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 October 2012) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 84 Victoria Gardens Horsforth Leeds West Yorkshire LS18 4PH |
Secretary Name | Ruth Elizabeth Nield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(12 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 28 August 2009) |
Role | Company Director |
Correspondence Address | 194 Bradford Road Shipley West Yorkshire BD18 3DE |
Director Name | Stephanie Walker |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2019(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Old School Way Baildon Shipley West Yorkshire BD17 6NY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Longford Hope & Co (Accountants) Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 August 2005) |
Correspondence Address | 3 Coniston Cold Skipton North Yorkshire BD23 4EA |
Website | greys-recruitment.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 733313 |
Telephone region | Bradford |
Registered Address | 8 North Parade Bradford BD1 3HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
50 at £1 | Graham Wood 50.00% Ordinary |
---|---|
50 at £1 | Helen Nichola Wood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £236,542 |
Cash | £100,324 |
Current Liabilities | £93,655 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
5 March 2009 | Delivered on: 7 March 2009 Persons entitled: Graham Wood and Helen Nichola Wood Classification: Debenture Secured details: £125,000.00 and all other monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
27 December 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2022 | Compulsory strike-off action has been suspended (1 page) |
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2022 | Director's details changed for Mrs Helen Nichola Wood on 26 January 2022 (2 pages) |
11 November 2021 | Termination of appointment of Stephanie Walker as a director on 11 November 2021 (1 page) |
15 October 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
11 May 2021 | Confirmation statement made on 26 March 2021 with updates (4 pages) |
27 January 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
7 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
3 June 2019 | Appointment of Stephanie Walker as a director on 28 May 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
8 May 2018 | Confirmation statement made on 23 April 2018 with updates (6 pages) |
2 August 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
2 August 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
3 May 2017 | Confirmation statement made on 23 April 2017 with updates (8 pages) |
3 May 2017 | Confirmation statement made on 23 April 2017 with updates (8 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
17 August 2016 | Second filing of the annual return made up to 23 April 2016 (28 pages) |
17 August 2016 | Second filing of the annual return made up to 23 April 2016 (28 pages) |
29 July 2016 | Change of share class name or designation (2 pages) |
29 July 2016 | Change of share class name or designation (2 pages) |
11 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return Statement of capital on 2016-05-11
Statement of capital on 2016-08-17
|
11 May 2016 | Annual return Statement of capital on 2016-05-11
Statement of capital on 2016-08-17
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
8 June 2015 | Change of share class name or designation (2 pages) |
8 June 2015 | Change of share class name or designation (2 pages) |
8 June 2015 | Resolutions
|
8 June 2015 | Resolutions
|
8 June 2015 | Resolutions
|
8 June 2015 | Sub-division of shares on 27 March 2015 (5 pages) |
8 June 2015 | Resolutions
|
8 June 2015 | Sub-division of shares on 27 March 2015 (5 pages) |
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
13 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
23 November 2012 | Termination of appointment of Nichola Wilkinson as a director (1 page) |
23 November 2012 | Termination of appointment of Nichola Wilkinson as a director (1 page) |
22 November 2012 | Appointment of Mrs Helen Nichola Wood as a director (2 pages) |
22 November 2012 | Termination of appointment of Nichola Wilkinson as a director (1 page) |
22 November 2012 | Appointment of Nichola Helen Wilkinson as a director (2 pages) |
22 November 2012 | Appointment of Mrs Helen Nichola Wood as a director (2 pages) |
22 November 2012 | Termination of appointment of Nichola Wilkinson as a director (1 page) |
22 November 2012 | Appointment of Nichola Helen Wilkinson as a director (2 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Director's details changed for Nichola Helen Wilkinson on 28 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Nichola Helen Wilkinson on 3 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Nichola Helen Wilkinson on 3 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Nichola Helen Wilkinson on 28 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Nichola Helen Wilkinson on 3 January 2011 (2 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
6 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
7 September 2009 | Appointment terminated secretary ruth nield (1 page) |
7 September 2009 | Appointment terminated secretary ruth nield (1 page) |
27 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
25 April 2008 | Return made up to 23/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 23/04/08; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
24 April 2007 | Return made up to 23/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 23/04/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
10 May 2006 | Return made up to 23/04/06; full list of members (5 pages) |
10 May 2006 | Return made up to 23/04/06; full list of members (5 pages) |
3 May 2006 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
3 May 2006 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | New secretary appointed (2 pages) |
10 June 2005 | Return made up to 23/04/05; full list of members
|
10 June 2005 | Return made up to 23/04/05; full list of members
|
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Director resigned (1 page) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (1 page) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (1 page) |
2 July 2004 | Return made up to 23/04/04; full list of members (6 pages) |
2 July 2004 | Return made up to 23/04/04; full list of members (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 January 2003 (1 page) |
6 February 2004 | Total exemption small company accounts made up to 31 January 2003 (1 page) |
5 June 2003 | Return made up to 23/04/03; full list of members
|
5 June 2003 | Return made up to 23/04/03; full list of members
|
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | New secretary appointed (2 pages) |
7 April 2003 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
7 April 2003 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
3 October 2002 | Registered office changed on 03/10/02 from: clifton house 2 clifton villas bradford west yorkshire BD8 7BY (1 page) |
3 October 2002 | Return made up to 23/04/02; full list of members (6 pages) |
3 October 2002 | Return made up to 23/04/02; full list of members (6 pages) |
3 October 2002 | Registered office changed on 03/10/02 from: clifton house, 2 clifton villas, bradford, west yorkshire BD8 7BY (1 page) |
18 September 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | New secretary appointed (2 pages) |
30 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
30 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 January 2000 (4 pages) |
29 January 2001 | Accounts for a small company made up to 31 January 2000 (4 pages) |
8 May 2000 | Return made up to 23/04/00; full list of members
|
8 May 2000 | Return made up to 23/04/00; full list of members
|
8 February 2000 | Accounts for a small company made up to 31 January 1999 (4 pages) |
8 February 2000 | Accounts for a small company made up to 31 January 1999 (4 pages) |
4 February 2000 | Registered office changed on 04/02/00 from: 8 north parade, bradford, west yorkshire, BD1 3HT (1 page) |
4 February 2000 | Registered office changed on 04/02/00 from: 8 north parade bradford west yorkshire BD1 3HT (1 page) |
29 July 1999 | Return made up to 23/04/99; no change of members (4 pages) |
29 July 1999 | Return made up to 23/04/99; no change of members (4 pages) |
23 April 1999 | Accounts for a small company made up to 31 January 1998 (6 pages) |
23 April 1999 | Accounts for a small company made up to 31 January 1998 (6 pages) |
21 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
21 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
5 August 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
5 August 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
5 June 1997 | Return made up to 23/04/97; full list of members (6 pages) |
5 June 1997 | Return made up to 23/04/97; full list of members (6 pages) |
18 April 1997 | New secretary appointed (1 page) |
18 April 1997 | New secretary appointed (1 page) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Secretary resigned (1 page) |
19 July 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
19 July 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
18 April 1996 | Return made up to 23/04/96; full list of members (6 pages) |
18 April 1996 | Return made up to 23/04/96; full list of members (6 pages) |
21 November 1995 | Full accounts made up to 31 January 1995 (7 pages) |
21 November 1995 | Full accounts made up to 31 January 1995 (7 pages) |
27 April 1995 | Return made up to 23/04/95; no change of members (4 pages) |
27 April 1995 | Return made up to 23/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
22 December 1993 | Company name changed greys recruitment (nurses) limit ed\certificate issued on 23/12/93 (2 pages) |
22 December 1993 | Company name changed greys recruitment (nurses) limit ed\certificate issued on 23/12/93 (2 pages) |
23 April 1993 | Incorporation (19 pages) |
23 April 1993 | Incorporation (19 pages) |