Sowerby Bridge
HX6 2AE
Secretary Name | Mr Stephen Woodward Nuttall |
---|---|
Status | Current |
Appointed | 07 August 2017(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | Roxy Venue Wharf Street Sowerby Bridge HX6 2AE |
Director Name | Mr Robert Fleming |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Role | Company Dir |
Country of Residence | England |
Correspondence Address | 1 Peacock Green Morley Leeds West Yorkshire LS27 8GY |
Director Name | Mr James Fletcher |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Role | Contract Seating |
Correspondence Address | 4 Thorpe Lane Oldham Greater Manchester OL4 3QD |
Director Name | Mr Ronald Stuart Nuttall |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Role | Company Dir |
Country of Residence | England |
Correspondence Address | 191 Upper Lane Gomersal Cleckheaton West Yorkshire BD19 4JF |
Secretary Name | Mr Robert Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Role | Company Dir |
Country of Residence | England |
Correspondence Address | 1 Peacock Green Morley Leeds West Yorkshire LS27 8GY |
Director Name | Miss Trisha Carley |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 March 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Peacock Green Morley Leeds West Yorkshire LS27 8GY |
Director Name | Susan Jane Nuttall |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 May 2012) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 191 Upper Lane Gomersal Cleckheaton West Yorkshire BD19 4JF |
Secretary Name | Miss Trisha Carley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 March 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Peacock Green Morley Leeds West Yorkshire LS27 8GY |
Secretary Name | Mr Robert Fleming |
---|---|
Status | Resigned |
Appointed | 07 March 2011(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 August 2017) |
Role | Company Director |
Correspondence Address | Roxy Venue Wharf Street Sowerby Bridge HX6 2AE |
Director Name | Mrs Linzy Rhodes |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2017(24 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roxy Venue Wharf Street Sowerby Bridge HX6 2AE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ground Floor Offices Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
50 at £1 | R. Nuttall 50.00% Ordinary |
---|---|
50 at £1 | Robert Fleming 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,812 |
Cash | £185 |
Current Liabilities | £52,997 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 1 day from now) |
22 December 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
---|---|
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (3 pages) |
17 October 2017 | Termination of appointment of Linzy Rhodes as a director on 4 October 2017 (1 page) |
7 August 2017 | Termination of appointment of Robert Fleming as a director on 7 August 2017 (1 page) |
7 August 2017 | Cessation of Ronald Stuart Nuttall as a person with significant control on 7 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Robert Fleming as a secretary on 7 August 2017 (1 page) |
7 August 2017 | Notification of Stephen Woodward Nuttall as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Appointment of Mr Stephen Woodward Nuttall as a secretary on 7 August 2017 (2 pages) |
7 August 2017 | Appointment of Ms Linzy Rhodes as a director on 7 August 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 October 2016 | Registered office address changed from New Western Bingo Eyres Avenue Leeds LS12 3BA England to Roxy Venue Wharf Street Sowerby Bridge HX6 2AE on 23 October 2016 (1 page) |
17 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2016 | Register(s) moved to registered inspection location New Western Bingo Eyres Avenue Leeds LS12 3BA (1 page) |
17 August 2016 | Register inspection address has been changed to New Western Bingo Eyres Avenue Leeds LS12 3BA (1 page) |
16 August 2016 | Registered office address changed from Palladium Bingo Club Union Road Oswaldtwistle Lancs to New Western Bingo Eyres Avenue Leeds LS12 3BA on 16 August 2016 (1 page) |
16 August 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
14 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
3 May 2012 | Termination of appointment of Susan Nuttall as a director (1 page) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 January 2012 | Registered office address changed from Everlux Electronics Ltd. Highcliffe Industrial Estate Bruntcliffe Lane Morley,West Yorkshire LS279LR on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Everlux Electronics Ltd. Highcliffe Industrial Estate Bruntcliffe Lane Morley,West Yorkshire LS279LR on 3 January 2012 (1 page) |
7 November 2011 | Appointment of Mr Stephen Woodward Nuttall as a director (2 pages) |
24 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Termination of appointment of Trisha Carley as a secretary (1 page) |
7 March 2011 | Termination of appointment of Trisha Carley as a director (1 page) |
7 March 2011 | Appointment of Mr Robert Fleming as a secretary (1 page) |
7 March 2011 | Appointment of Mr Robert Fleming as a director (2 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
18 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Trisha Carley on 7 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Trisha Carley on 7 May 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
7 August 2009 | Return made up to 07/05/09; full list of members (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
31 December 2008 | Return made up to 07/05/08; no change of members (10 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
30 July 2007 | Return made up to 07/05/07; full list of members (7 pages) |
21 June 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
14 June 2006 | Return made up to 07/05/06; full list of members (7 pages) |
16 May 2006 | New secretary appointed;new director appointed (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | New director appointed (1 page) |
3 May 2006 | Secretary resigned;director resigned (1 page) |
21 June 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
17 May 2005 | Return made up to 07/05/05; full list of members (7 pages) |
22 June 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
8 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
29 July 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
15 May 2003 | Return made up to 07/05/03; full list of members (7 pages) |
24 June 2002 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
28 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
7 July 2001 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
30 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
14 June 2000 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
18 May 2000 | Return made up to 07/05/00; full list of members
|
16 November 1999 | Accounts for a dormant company made up to 31 May 1999 (3 pages) |
19 May 1999 | Return made up to 07/05/99; no change of members (3 pages) |
17 March 1999 | Accounts for a dormant company made up to 31 May 1998 (3 pages) |
28 July 1998 | Return made up to 07/05/98; no change of members (5 pages) |
14 August 1997 | Resolutions
|
14 August 1997 | Accounts for a dormant company made up to 31 May 1997 (3 pages) |
8 May 1997 | Return made up to 07/05/97; full list of members (7 pages) |
19 June 1996 | Return made up to 07/05/96; no change of members
|
19 June 1996 | Full accounts made up to 31 May 1996 (4 pages) |
21 June 1995 | Full accounts made up to 31 May 1995 (4 pages) |
19 May 1995 | Return made up to 07/05/95; no change of members (4 pages) |