Horsforth
Leeds
West Yorkshire
LS18 4PH
Director Name | Graham Wood |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(same day as company formation) |
Role | Director Consultant |
Correspondence Address | The Orchard Wetherby Road Sicklinghall Wetherby West Yorkshire LS22 4AR |
Secretary Name | Helen Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | The Orchard Wetherby Road Sicklinghall North Yorkshire LS22 4AR |
Director Name | Helen Wood |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(2 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | The Orchard Wetherby Road Sicklinghall North Yorkshire LS22 4AR |
Secretary Name | Graham Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(2 years after company formation) |
Appointment Duration | 1 year, 2 months (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, 2 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(7 years, 7 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 |
Secretary Name | Ruth Elizabeth Nield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(11 years, 6 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 | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1994(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, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 August 2005) |
Correspondence Address | 3 Coniston Cold Skipton North Yorkshire BD23 4EA |
Registered Address | 8 North Parade Bradford West Yorkshire 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 | £5,285 |
Cash | £30 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2012 | Application to strike the company off the register (3 pages) |
15 June 2012 | Application to strike the company off the register (3 pages) |
17 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders Statement of capital on 2012-02-17
|
17 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders Statement of capital on 2012-02-17
|
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) |
31 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 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 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) |
29 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
29 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
14 November 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) |
22 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 21/01/09; full list of members (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) |
23 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 January 2007 | Return made up to 21/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 21/01/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
3 May 2006 | Total exemption full accounts made up to 31 January 2005 (4 pages) |
3 May 2006 | Total exemption full accounts made up to 31 January 2005 (4 pages) |
3 February 2006 | Return made up to 21/01/06; full list of members (5 pages) |
3 February 2006 | Return made up to 21/01/06; full list of members (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) |
3 May 2005 | New director appointed (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | New director appointed (1 page) |
5 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
5 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
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) |
27 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
27 February 2004 | Return made up to 21/01/04; 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) |
24 June 2003 | Return made up to 21/01/03; no change of members (6 pages) |
24 June 2003 | Return made up to 21/01/03; no change of members (6 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: clifton house 2 clifton villas bradford west yorkshire BD8 7BY (1 page) |
6 May 2003 | New secretary appointed (1 page) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | New secretary appointed (1 page) |
6 May 2003 | Registered office changed on 06/05/03 from: clifton house 2 clifton villas bradford west yorkshire BD8 7BY (1 page) |
6 May 2003 | Secretary resigned (1 page) |
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) |
30 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
30 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
18 September 2001 | New secretary appointed (2 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 (4 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
18 September 2001 | New secretary appointed (2 pages) |
29 January 2001 | Accounts for a small company made up to 31 January 2000 (3 pages) |
29 January 2001 | Accounts for a small company made up to 31 January 2000 (3 pages) |
25 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
25 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
8 February 2000 | Accounts for a small company made up to 31 January 1999 (3 pages) |
8 February 2000 | Accounts for a small company made up to 31 January 1999 (3 pages) |
4 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
4 February 2000 | Registered office changed on 04/02/00 from: c/o lishman sidwell campbell marlborough house off manningham lane bradford BD8 7LD (1 page) |
4 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
4 February 2000 | Registered office changed on 04/02/00 from: c/o lishman sidwell campbell marlborough house off manningham lane bradford BD8 7LD (1 page) |
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) |
19 January 1999 | Return made up to 21/01/99; full list of members (6 pages) |
19 January 1999 | Return made up to 21/01/99; full list of members (6 pages) |
25 January 1998 | Return made up to 21/01/98; full list of members (6 pages) |
25 January 1998 | Return made up to 21/01/98; full list of members (6 pages) |
5 August 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
5 August 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
18 April 1997 | New secretary appointed (1 page) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | New secretary appointed (1 page) |
20 January 1997 | Return made up to 21/01/97; full list of members (6 pages) |
20 January 1997 | Return made up to 21/01/97; full list of members (6 pages) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
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) |
16 January 1996 | Return made up to 21/01/96; full list of members (6 pages) |
16 January 1996 | Return made up to 21/01/96; full list of members (6 pages) |
21 November 1995 | Full accounts made up to 31 January 1995 (6 pages) |
21 November 1995 | Full accounts made up to 31 January 1995 (6 pages) |
14 January 1995 | Return made up to 21/01/95; full list of members (5 pages) |
14 January 1995 | Return made up to 21/01/95; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
4 February 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
4 February 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
2 February 1994 | Ad 19/01/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 February 1994 | Accounting reference date notified as 31/01 (1 page) |
2 February 1994 | Ad 19/01/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 February 1994 | Accounting reference date notified as 31/01 (1 page) |
21 January 1994 | Incorporation (19 pages) |
21 January 1994 | Incorporation (19 pages) |