London
W8 4RP
Secretary Name | Roy George Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2006(12 years, 5 months after company formation) |
Appointment Duration | 7 years (closed 19 November 2013) |
Role | Company Director |
Correspondence Address | 57 St Lawrence Park Chepstow Gwent NP16 6DP Wales |
Director Name | Mr Neil Anthony Burns |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2008(14 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 19 November 2013) |
Role | Group Operations Director |
Country of Residence | Wales |
Correspondence Address | 8 Ffordd Gwern St. Fagans Cardiff CF5 6PB Wales |
Director Name | Mr Roy George Ellis |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2011(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 November 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1 The Embankment Neville Street Leeds LS1 4DW |
Director Name | Mr Ronald David Scott |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Huby Manor Crag Lane Huby West Yorkshire LS17 0BW |
Director Name | Surjeet Singh Khela |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 May 1994(4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 November 1995) |
Role | Company Director |
Correspondence Address | 19 The Dell Netheroyd Park Fixby Huddersfield West Yorkshire HD2 2FD |
Director Name | Gurnaik Singh Chima |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(4 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 July 2002) |
Role | Company Director |
Correspondence Address | Four Winds 61 Church Lane South Crosland Huddersfield West Yorkshire HD4 7DD |
Director Name | Gurchait Singh Chima |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(4 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 July 2002) |
Role | Company Director |
Correspondence Address | Norwood View 29 Norwood Park Huddersfield West Yorkshire HD2 2DU |
Secretary Name | Surjeet Singh Khela |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 24 May 1994(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 19 The Dell Netheroyd Park Fixby Huddersfield West Yorkshire HD2 2FD |
Secretary Name | Mr John Henderson Warden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Silverdale Crescent Sheffield S11 9JH |
Secretary Name | Mr David Anthony Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(4 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Knowles Grimescar Road Fixby Huddersfield West Yorkshire HD2 2EB |
Secretary Name | Mr Howard Paul Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hawthorne Way Shelley Huddersfield West Yorkshire HD8 8JX |
Director Name | Jonathan Fellows |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 July 2002) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | 26 Ladywood Road Four Oaks Sutton Coldfield West Midlands B74 2QN |
Secretary Name | Jonathan Fellows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 July 2002) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | 26 Ladywood Road Four Oaks Sutton Coldfield West Midlands B74 2QN |
Director Name | Mr Keith Ralph Bryant |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 May 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Claremont Tidenham Chepstow NP16 7JF Wales |
Secretary Name | Mike David Killick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 November 2006) |
Role | Financial Controller |
Correspondence Address | 1 Fryth Wood Chepstow Newport NP16 6DU Wales |
Director Name | Mr Michael David Killick |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2006(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1 Fryth Wood Chepstow Monmouthshire NP16 6DU Wales |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Bon Marche LTD 100.00% Ordinary |
---|
Latest Accounts | 3 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 December 2014 | Bona Vacantia disclaimer (1 page) |
---|---|
12 December 2014 | Bona Vacantia disclaimer (1 page) |
19 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 November 2013 | Final Gazette dissolved following liquidation (1 page) |
19 November 2013 | Final Gazette dissolved following liquidation (1 page) |
19 August 2013 | Administrator's progress report to 19 July 2013 (21 pages) |
19 August 2013 | Administrator's progress report to 19 July 2013 (21 pages) |
19 August 2013 | Notice of move from Administration to Dissolution on 25 July 2013 (21 pages) |
19 August 2013 | Notice of move from Administration to Dissolution (21 pages) |
22 February 2013 | Administrator's progress report to 19 January 2013 (21 pages) |
22 February 2013 | Administrator's progress report to 19 January 2013 (21 pages) |
2 November 2012 | Notice of extension of period of Administration (1 page) |
2 November 2012 | Notice of extension of period of Administration (1 page) |
10 August 2012 | Administrator's progress report to 19 July 2012 (25 pages) |
10 August 2012 | Administrator's progress report to 19 July 2012 (25 pages) |
5 April 2012 | Notice of deemed approval of proposals (1 page) |
5 April 2012 | Notice of deemed approval of proposals (1 page) |
16 March 2012 | Statement of administrator's proposal (48 pages) |
16 March 2012 | Statement of administrator's proposal (48 pages) |
5 March 2012 | Statement of affairs with form 2.14B (6 pages) |
5 March 2012 | Statement of affairs with form 2.14B (6 pages) |
8 February 2012 | Registered office address changed from Capital Link Windsor Road Cardiff CF24 5NG Wales on 8 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 8 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 8 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from Capital Link Windsor Road Cardiff CF24 5NG Wales on 8 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from Capital Link Windsor Road Cardiff CF24 5NG Wales on 8 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 8 February 2012 (2 pages) |
1 February 2012 | Appointment of an administrator (1 page) |
1 February 2012 | Appointment of an administrator (1 page) |
22 July 2011 | Appointment of Mr Roy George Ellis as a director (2 pages) |
22 July 2011 | Appointment of Mr Roy George Ellis as a director (2 pages) |
24 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
24 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
26 April 2011 | Termination of appointment of Michael Killick as a director (1 page) |
26 April 2011 | Termination of appointment of Michael Killick as a director (1 page) |
10 January 2011 | Accounts for a dormant company made up to 3 April 2010 (7 pages) |
10 January 2011 | Accounts for a dormant company made up to 3 April 2010 (7 pages) |
10 January 2011 | Accounts for a dormant company made up to 3 April 2010 (7 pages) |
31 August 2010 | Registered office address changed from Atlantic House Tyndall Street Cardiff CF10 4PS on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from Atlantic House Tyndall Street Cardiff CF10 4PS on 31 August 2010 (1 page) |
8 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Accounts for a dormant company made up to 28 March 2009 (7 pages) |
3 February 2010 | Accounts for a dormant company made up to 28 March 2009 (7 pages) |
29 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
1 February 2009 | Accounts for a dormant company made up to 29 March 2008 (7 pages) |
1 February 2009 | Accounts made up to 29 March 2008 (7 pages) |
16 June 2008 | Director's Change of Particulars / richard kirk / 13/06/2008 / HouseName/Number was: , now: 34; Street was: 49 ledbury road, now: palace gardens terrace; Post Code was: W11 2AA, now: W8N 4RP (1 page) |
16 June 2008 | Director's change of particulars / richard kirk / 13/06/2008 (1 page) |
16 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
16 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
4 June 2008 | Director appointed neil anthony burns (3 pages) |
4 June 2008 | Director appointed neil anthony burns (3 pages) |
31 January 2008 | Accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
22 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
6 February 2007 | Accounts made up to 31 March 2006 (4 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
11 November 2006 | New secretary appointed (2 pages) |
11 November 2006 | Secretary resigned (1 page) |
11 November 2006 | New secretary appointed (2 pages) |
11 November 2006 | Secretary resigned (1 page) |
18 October 2006 | Accounts made up to 31 March 2004 (4 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Return made up to 20/05/05; no change of members (6 pages) |
18 October 2006 | Return made up to 20/05/06; no change of members (6 pages) |
18 October 2006 | Accounts made up to 31 March 2005 (4 pages) |
18 October 2006 | Return made up to 20/05/06; no change of members (6 pages) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Return made up to 20/05/05; no change of members (6 pages) |
17 October 2006 | Restoration by order of the court (2 pages) |
17 October 2006 | Restoration by order of the court (2 pages) |
8 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2004 | Application for striking-off (1 page) |
13 October 2004 | Application for striking-off (1 page) |
14 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
17 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
17 January 2004 | Accounts made up to 31 March 2003 (4 pages) |
16 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
16 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
2 September 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
2 September 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
27 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: school lane kirkheaton huddersfield HD5 0JS (1 page) |
20 August 2002 | New director appointed (3 pages) |
20 August 2002 | New director appointed (3 pages) |
20 August 2002 | New director appointed (3 pages) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Secretary resigned;director resigned (1 page) |
20 August 2002 | Secretary resigned;director resigned (1 page) |
20 August 2002 | New director appointed (3 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: school lane kirkheaton huddersfield HD5 0JS (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
17 June 2002 | Return made up to 20/05/02; full list of members (7 pages) |
17 June 2002 | Return made up to 20/05/02; full list of members (7 pages) |
26 April 2002 | Accounts made up to 31 January 2002 (4 pages) |
26 April 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2001 | Particulars of mortgage/charge (16 pages) |
18 July 2001 | Particulars of mortgage/charge (16 pages) |
13 July 2001 | Resolutions
|
13 July 2001 | Declaration of assistance for shares acquisition (7 pages) |
13 July 2001 | Resolutions
|
13 July 2001 | Declaration of assistance for shares acquisition (7 pages) |
13 July 2001 | Resolutions
|
13 July 2001 | Resolutions
|
11 July 2001 | Particulars of mortgage/charge (11 pages) |
11 July 2001 | Particulars of mortgage/charge (11 pages) |
25 June 2001 | Return made up to 20/05/01; full list of members (7 pages) |
25 June 2001 | Return made up to 20/05/01; full list of members (7 pages) |
10 April 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
10 April 2001 | Accounts made up to 31 January 2001 (4 pages) |
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | Secretary resigned (1 page) |
26 June 2000 | Return made up to 20/05/00; full list of members (7 pages) |
26 June 2000 | Return made up to 20/05/00; full list of members (7 pages) |
7 June 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
7 June 2000 | Accounts made up to 31 January 2000 (4 pages) |
2 July 1999 | Return made up to 20/05/99; no change of members (4 pages) |
2 July 1999 | Return made up to 20/05/99; no change of members (4 pages) |
18 June 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
18 June 1999 | Accounts made up to 31 January 1999 (4 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
6 May 1999 | Resolutions
|
6 May 1999 | Memorandum and Articles of Association (21 pages) |
6 May 1999 | Resolutions
|
6 May 1999 | Memorandum and Articles of Association (21 pages) |
5 May 1999 | Particulars of mortgage/charge (7 pages) |
5 May 1999 | Particulars of mortgage/charge (7 pages) |
17 April 1999 | Particulars of mortgage/charge (3 pages) |
17 April 1999 | Particulars of mortgage/charge (3 pages) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | Secretary resigned (1 page) |
5 October 1998 | Accounts for a dormant company made up to 31 January 1998 (4 pages) |
5 October 1998 | Accounts made up to 31 January 1998 (4 pages) |
17 June 1998 | Return made up to 20/05/98; full list of members (6 pages) |
17 June 1998 | Return made up to 20/05/98; full list of members (6 pages) |
2 December 1997 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
2 December 1997 | Accounts made up to 31 January 1997 (5 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
18 June 1997 | Return made up to 15/05/97; no change of members (4 pages) |
18 June 1997 | Return made up to 15/05/97; no change of members (4 pages) |
10 December 1996 | Resolutions
|
10 December 1996 | Accounts made up to 27 January 1996 (5 pages) |
10 December 1996 | Resolutions
|
10 December 1996 | Resolutions
|
10 December 1996 | Resolutions
|
10 December 1996 | Accounts for a dormant company made up to 27 January 1996 (5 pages) |
10 December 1996 | Resolutions
|
10 December 1996 | Resolutions
|
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
1 November 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
10 June 1996 | Return made up to 20/05/96; no change of members (4 pages) |
10 June 1996 | Return made up to 20/05/96; no change of members
|
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Director resigned (2 pages) |
28 July 1995 | Full accounts made up to 28 January 1995 (7 pages) |
28 July 1995 | Full accounts made up to 28 January 1995 (7 pages) |
7 July 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
20 May 1994 | Incorporation (20 pages) |