Bradford
West Yorkshire
BD1 4NS
Secretary Name | Jean Strudwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2007(12 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 14 December 2021) |
Role | Company Director |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Director Name | Glyndwr Llewelyn Daniel |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 46 Kirkstall Mount Kirkstall Leeds LS5 3DP |
Secretary Name | Ruth Yumi Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Allerton Grange Croft Leeds LS8 1RN |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Susan Storch |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 April 2007) |
Role | Company Director |
Correspondence Address | Ddolwerdd Heol Capel Seion Llanelli Carmarthenshire SA15 5AS Wales |
Secretary Name | Susan Storch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 April 2007) |
Role | Company Director |
Correspondence Address | Ddolwerdd Heol Capel Seion Llanelli Carmarthenshire SA15 5AS Wales |
Registered Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
65 at £1 | Mr Gavin Richard Strudwick 65.00% Ordinary |
---|---|
35 at £1 | Mrs Jean Strudwick 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,408 |
Cash | £37,149 |
Current Liabilities | £29,301 |
Latest Accounts | 5 April 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
7 October 2020 | Micro company accounts made up to 5 April 2020 (4 pages) |
---|---|
20 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 5 April 2019 (4 pages) |
3 September 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
28 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 5 April 2017 (3 pages) |
24 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
22 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
20 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
29 June 2015 | Director's details changed for Gavin Richard Strudwick on 26 June 2015 (2 pages) |
29 June 2015 | Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
29 June 2015 | Registered office address changed from 32-34 North Parade Bradford West Yorkshire BD1 3HZ to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 29 June 2015 (1 page) |
29 June 2015 | Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
29 June 2015 | Director's details changed for Gavin Richard Strudwick on 26 June 2015 (2 pages) |
29 June 2015 | Secretary's details changed for Jean Strudwick on 26 June 2015 (1 page) |
29 June 2015 | Secretary's details changed for Jean Strudwick on 26 June 2015 (1 page) |
29 June 2015 | Registered office address changed from 32-34 North Parade Bradford West Yorkshire BD1 3HZ to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 29 June 2015 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
8 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
7 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
3 January 2014 | Secretary's details changed for Jean Strudwick on 3 January 2014 (1 page) |
3 January 2014 | Director's details changed for Gavin Richard Strudwick on 3 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Gavin Richard Strudwick on 3 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Gavin Richard Strudwick on 3 January 2014 (2 pages) |
3 January 2014 | Secretary's details changed for Jean Strudwick on 3 January 2014 (1 page) |
3 January 2014 | Secretary's details changed for Jean Strudwick on 3 January 2014 (1 page) |
2 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
7 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
19 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
20 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Director's details changed for Gavin Richard Strudwick on 20 August 2010 (2 pages) |
20 September 2011 | Director's details changed for Gavin Richard Strudwick on 20 August 2010 (2 pages) |
20 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Registered office address changed from Royd House 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 23 February 2011 (1 page) |
23 February 2011 | Registered office address changed from Royd House 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 23 February 2011 (1 page) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
8 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
22 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
22 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
28 August 2008 | Return made up to 19/08/08; full list of members (3 pages) |
28 August 2008 | Return made up to 19/08/08; full list of members (3 pages) |
16 April 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
16 April 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
16 April 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
3 September 2007 | Return made up to 19/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 19/08/07; full list of members (2 pages) |
25 April 2007 | Ad 31/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 April 2007 | Ad 31/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 April 2007 | New secretary appointed (2 pages) |
18 April 2007 | New secretary appointed (2 pages) |
18 April 2007 | Secretary resigned;director resigned (1 page) |
18 April 2007 | Secretary resigned;director resigned (1 page) |
12 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
12 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
12 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
26 September 2006 | Return made up to 19/08/06; full list of members (2 pages) |
26 September 2006 | Return made up to 19/08/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
19 August 2005 | Return made up to 19/08/05; full list of members (2 pages) |
19 August 2005 | Return made up to 19/08/05; full list of members (2 pages) |
29 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
20 September 2004 | Return made up to 24/08/04; full list of members
|
20 September 2004 | Return made up to 24/08/04; full list of members
|
23 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
23 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
23 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
11 November 2003 | Return made up to 24/08/03; full list of members (7 pages) |
11 November 2003 | Return made up to 24/08/03; full list of members (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
29 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
29 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
13 September 2002 | Return made up to 24/08/02; full list of members
|
13 September 2002 | Return made up to 24/08/02; full list of members
|
31 January 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
4 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
4 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
4 May 2001 | Accounting reference date shortened from 31/08/01 to 05/04/01 (1 page) |
4 May 2001 | Accounting reference date shortened from 31/08/01 to 05/04/01 (1 page) |
12 October 2000 | Return made up to 24/08/00; full list of members (6 pages) |
12 October 2000 | Return made up to 24/08/00; full list of members (6 pages) |
22 June 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
22 June 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
7 October 1999 | Return made up to 24/08/99; full list of members (6 pages) |
7 October 1999 | Return made up to 24/08/99; full list of members (6 pages) |
26 May 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
26 May 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
22 September 1998 | Return made up to 24/08/98; full list of members
|
22 September 1998 | Return made up to 24/08/98; full list of members
|
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | New secretary appointed;new director appointed (2 pages) |
30 June 1998 | New secretary appointed;new director appointed (2 pages) |
30 June 1998 | Director resigned (1 page) |
16 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
16 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
7 October 1997 | Return made up to 24/08/97; full list of members
|
7 October 1997 | Return made up to 24/08/97; full list of members
|
3 July 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
17 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
17 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
31 May 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
31 May 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
31 May 1996 | Registered office changed on 31/05/96 from: 56 little horton lane bradford west yorkshire BD5 0BT (1 page) |
31 May 1996 | Registered office changed on 31/05/96 from: 56 little horton lane bradford west yorkshire BD5 0BT (1 page) |
21 November 1995 | Return made up to 24/08/95; full list of members
|
21 November 1995 | Return made up to 24/08/95; full list of members
|