Menston
Leeds
West Yorkshire
LS29 6HW
Secretary Name | Mark John Budgen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 1995(1 year after company formation) |
Appointment Duration | 21 years, 1 month (closed 21 June 2016) |
Role | Company Director |
Correspondence Address | Grange Farm House Black Moor Road, Oxenhope Keighley BD22 9SS |
Director Name | Mark John Budgen |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(2 weeks after company formation) |
Appointment Duration | 15 years (resigned 26 May 2009) |
Role | Engineer |
Correspondence Address | Grange Farm House Black Moor Road, Oxenhope Keighley BD22 9SS |
Director Name | Russell Ridley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 May 1995) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Greenlea Fold Yeadon Leeds West Yorkshire LS19 7JJ |
Secretary Name | Linda Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Greenlea Fold Yeadon Leeds West Yorkshire LS19 7JJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | hydraulic-grabs.co.uk/ |
---|---|
Telephone | 01943 871111 |
Telephone region | Guiseley |
Registered Address | 1 Valley Court Bradford West Yorkshire BD1 4SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bolton and Undercliffe |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | John Keith Bramfitt 50.00% A Non Voting |
---|---|
100 at £1 | John Keith Bramfitt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,363 |
Cash | £45,373 |
Current Liabilities | £40,295 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 July 2015 | Registered office address changed from Unit 1 Storth House Farm Goose Lane Hawksworth Guiseley West Yorkshire LS20 8PH to C/O Walter Dawson & Son 1 Valley Court Bradford West Yorkshire BD1 4SP on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from Unit 1 Storth House Farm Goose Lane Hawksworth Guiseley West Yorkshire LS20 8PH to C/O Walter Dawson & Son 1 Valley Court Bradford West Yorkshire BD1 4SP on 21 July 2015 (1 page) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
18 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for John Keith Bramfitt on 13 May 2010 (2 pages) |
14 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for John Keith Bramfitt on 13 May 2010 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 July 2009 | Return made up to 13/05/09; full list of members (4 pages) |
14 July 2009 | Return made up to 13/05/09; full list of members (4 pages) |
14 July 2009 | Appointment terminated director mark budgen (1 page) |
14 July 2009 | Appointment terminated director mark budgen (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 July 2008 | Location of register of members (1 page) |
25 July 2008 | Return made up to 13/05/08; full list of members (4 pages) |
25 July 2008 | Return made up to 13/05/08; full list of members (4 pages) |
25 July 2008 | Location of register of members (1 page) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: unit 8 butterfield industrial estate otley road charlestown shipley BD17 7RJ (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: unit 8 butterfield industrial estate otley road charlestown shipley BD17 7RJ (1 page) |
19 July 2007 | Return made up to 13/05/07; no change of members (7 pages) |
19 July 2007 | Return made up to 13/05/07; no change of members (7 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 June 2006 | Resolutions
|
28 June 2006 | Resolutions
|
28 June 2006 | Ad 07/10/05--------- £ si 25@1 (2 pages) |
28 June 2006 | Nc inc already adjusted 07/10/05 (2 pages) |
28 June 2006 | Nc inc already adjusted 07/10/05 (2 pages) |
28 June 2006 | Ad 07/10/05--------- £ si 25@1 (2 pages) |
23 May 2006 | Return made up to 13/05/06; full list of members (8 pages) |
23 May 2006 | Return made up to 13/05/06; full list of members (8 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 July 2005 | Memorandum and Articles of Association (10 pages) |
19 July 2005 | £ nc 1000/1100 21/06/05 (1 page) |
19 July 2005 | Ad 21/06/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
19 July 2005 | Memorandum and Articles of Association (10 pages) |
19 July 2005 | Resolutions
|
19 July 2005 | Resolutions
|
19 July 2005 | £ nc 1000/1100 21/06/05 (1 page) |
19 July 2005 | Ad 21/06/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 May 2005 | Return made up to 13/05/05; full list of members (7 pages) |
24 May 2005 | Return made up to 13/05/05; full list of members (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 May 2004 | Return made up to 13/05/04; full list of members
|
21 May 2004 | Return made up to 13/05/04; full list of members
|
28 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 May 2003 | Return made up to 13/05/03; full list of members (7 pages) |
17 May 2003 | Return made up to 13/05/03; full list of members (7 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 May 2002 | Return made up to 13/05/02; full list of members (7 pages) |
17 May 2002 | Return made up to 13/05/02; full list of members (7 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
4 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
18 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
26 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 May 1999 | Return made up to 13/05/99; no change of members (4 pages) |
17 May 1999 | Return made up to 13/05/99; no change of members (4 pages) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 June 1997 | Return made up to 13/05/97; full list of members
|
3 June 1997 | Return made up to 13/05/97; full list of members
|
13 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 May 1996 | Return made up to 13/05/96; no change of members (4 pages) |
16 May 1996 | Return made up to 13/05/96; no change of members (4 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
5 September 1995 | New secretary appointed (2 pages) |
5 September 1995 | New secretary appointed (2 pages) |
18 July 1995 | Return made up to 13/05/95; full list of members
|
18 July 1995 | New secretary appointed (2 pages) |
18 July 1995 | New secretary appointed (2 pages) |
18 July 1995 | Return made up to 13/05/95; full list of members
|
20 April 1995 | Registered office changed on 20/04/95 from: nethermoor works otley road guisley leeds LS20 8BT (1 page) |
20 April 1995 | Registered office changed on 20/04/95 from: nethermoor works otley road guisley leeds LS20 8BT (1 page) |
13 May 1994 | Incorporation (8 pages) |
13 May 1994 | Incorporation (8 pages) |