Bradford
West Yorkshire
BD4 8EY
Secretary Name | Mrs Sandra Metcalfe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2007(13 years after company formation) |
Appointment Duration | 6 years, 8 months (closed 25 January 2014) |
Role | Company Director |
Correspondence Address | 15 Tyersal Park Bradford West Yorkshire BD4 8EY |
Director Name | Robert Peek |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(1 week, 2 days after company formation) |
Appointment Duration | 1 year (resigned 24 May 1995) |
Role | Company Director |
Correspondence Address | 6 Lidgett Park Mews Leeds LS8 1DB |
Secretary Name | Mr Michael Irvin Peek |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 May 1994(1 week, 2 days after company formation) |
Appointment Duration | 1 year (resigned 24 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Elmete Drive Leeds West Yorkshire LS8 2LA |
Director Name | Brian Westerby |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 December 1998) |
Role | Management Consultant |
Correspondence Address | 287 Brockholes Lane New Mill Road Brockholes Huddersfield Yorkshire HD7 7AL |
Secretary Name | Barry Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1999) |
Role | Electrical Engineer |
Correspondence Address | 2 Kenmore Road Cleckheaton Bradford West Yorkshire BD19 3EW |
Director Name | Mr Paul Tennant Normandale |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(4 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 March 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 71/73 Hartshead Lane Hartshead Liversedge West Yorkshire WF15 8AL |
Director Name | Richard Allan Kirby |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | Sycarham Barn Hood Lane Cloughton Scarborough North Yorkshire YO13 0AJ |
Secretary Name | Mr Paul Tennant Normandale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71/73 Hartshead Lane Hartshead Liversedge West Yorkshire WF15 8AL |
Director Name | Paul Arthur Lynton Ackroyd |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 December 2003) |
Role | Joiner |
Correspondence Address | 67 Mayo Avenue Bankfoot Bradford West Yorkshire BD5 8HR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Tong Hall Tong Lane Tong Bradford West Yorkshire BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
2 at 1 | Richard Allan Kirby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,228 |
Current Liabilities | £49,898 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 January 2014 | Final Gazette dissolved following liquidation (1 page) |
25 January 2014 | Final Gazette dissolved following liquidation (1 page) |
30 October 2013 | Liquidators' statement of receipts and payments to 26 September 2013 (6 pages) |
30 October 2013 | Liquidators statement of receipts and payments to 26 September 2013 (6 pages) |
30 October 2013 | Liquidators' statement of receipts and payments to 26 September 2013 (6 pages) |
25 October 2013 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
25 October 2013 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
4 December 2012 | Liquidators' statement of receipts and payments to 29 September 2012 (6 pages) |
4 December 2012 | Liquidators' statement of receipts and payments to 29 September 2012 (6 pages) |
4 December 2012 | Liquidators statement of receipts and payments to 29 September 2012 (6 pages) |
7 November 2011 | Liquidators statement of receipts and payments to 29 September 2011 (9 pages) |
7 November 2011 | Liquidators' statement of receipts and payments to 29 September 2011 (9 pages) |
7 November 2011 | Liquidators' statement of receipts and payments to 29 September 2011 (9 pages) |
12 October 2010 | Registered office address changed from Unit 1 Richter Works Garnett Street Bradford West Yorkshire BD3 9HB on 12 October 2010 (2 pages) |
12 October 2010 | Registered office address changed from Unit 1 Richter Works Garnett Street Bradford West Yorkshire BD3 9HB on 12 October 2010 (2 pages) |
8 October 2010 | Resolutions
|
8 October 2010 | Appointment of a voluntary liquidator (2 pages) |
8 October 2010 | Statement of affairs with form 4.19 (6 pages) |
8 October 2010 | Appointment of a voluntary liquidator (2 pages) |
8 October 2010 | Resolutions
|
8 October 2010 | Statement of affairs with form 4.19 (6 pages) |
21 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders Statement of capital on 2010-06-21
|
21 June 2010 | Director's details changed for Steven Metcalfe on 4 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders Statement of capital on 2010-06-21
|
21 June 2010 | Director's details changed for Steven Metcalfe on 4 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders Statement of capital on 2010-06-21
|
21 June 2010 | Director's details changed for Steven Metcalfe on 4 May 2010 (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 July 2009 | Secretary's change of particulars / sandra burford / 01/06/2009 (1 page) |
16 July 2009 | Return made up to 04/05/09; full list of members (3 pages) |
16 July 2009 | Secretary's Change of Particulars / sandra burford / 01/06/2009 / Title was: , now: mrs; Surname was: burford, now: metcalfe; HouseName/Number was: , now: 15; Street was: 15 tyersal park, now: tyersal park (1 page) |
16 July 2009 | Return made up to 04/05/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 August 2008 | Return made up to 04/05/08; full list of members (3 pages) |
4 August 2008 | Return made up to 04/05/08; full list of members (3 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 September 2007 | Return made up to 04/05/07; full list of members (6 pages) |
17 September 2007 | Return made up to 04/05/07; full list of members (6 pages) |
29 August 2007 | New secretary appointed (2 pages) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | New secretary appointed (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 July 2006 | Return made up to 04/05/06; full list of members (6 pages) |
3 July 2006 | Return made up to 04/05/06; full list of members (6 pages) |
17 May 2005 | Return made up to 04/05/05; full list of members (6 pages) |
17 May 2005 | Return made up to 04/05/05; full list of members (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 May 2004 | Return made up to 04/05/04; full list of members (6 pages) |
27 May 2004 | Return made up to 04/05/04; full list of members (6 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: rutland street bradford west yorkshire BD4 7EB (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: rutland street bradford west yorkshire BD4 7EB (1 page) |
14 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
24 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
10 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
4 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: rutland street bradford west yorkshire BD4 7EB (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: rutland street bradford west yorkshire BD4 7EB (1 page) |
31 May 2001 | Return made up to 04/05/01; full list of members
|
31 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
26 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Return made up to 04/05/00; full list of members
|
2 June 2000 | Return made up to 04/05/00; full list of members (7 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
23 June 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
23 June 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
9 June 1999 | Return made up to 04/05/99; full list of members (6 pages) |
9 June 1999 | Return made up to 04/05/99; full list of members (6 pages) |
13 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | New secretary appointed (2 pages) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | Secretary resigned (1 page) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (2 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
4 June 1997 | Return made up to 04/05/97; no change of members (4 pages) |
4 June 1997 | Return made up to 04/05/97; no change of members (4 pages) |
3 April 1997 | Registered office changed on 03/04/97 from: mozart house wesley view,lidget hill pudsey LS28 7DT (1 page) |
3 April 1997 | Registered office changed on 03/04/97 from: mozart house wesley view,lidget hill pudsey LS28 7DT (1 page) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
3 July 1996 | Return made up to 04/05/96; full list of members (6 pages) |
3 July 1996 | Return made up to 04/05/96; full list of members
|
5 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
5 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
19 July 1995 | Return made up to 04/05/95; full list of members
|
19 July 1995 | Return made up to 04/05/95; full list of members (6 pages) |
12 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: 6 harlow court leeds LS8 2JH (1 page) |
23 May 1995 | Registered office changed on 23/05/95 from: 6 harlow court leeds LS8 2JH (1 page) |