2 Scarborough Road
Shipley
West Yorkshire
BD18 3DR
Director Name | Stephen James Tyson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 1994(same day as company formation) |
Role | Voluntary Community Worker |
Country of Residence | England |
Correspondence Address | 30 Craven Court Four Lane Ends Bradford West Yorkshire BD8 0BZ |
Director Name | Frances Elizabeth Evans |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2001(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 13 January 2015) |
Role | Anglican Reader |
Country of Residence | England |
Correspondence Address | 93 Eskdale Rise Allerton Bradford West Yorkshire BD15 7UG |
Director Name | Cora Brownin |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2007(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 13 January 2015) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 11 Alvanley Court Bradford West Yorkshire BD8 0NG |
Director Name | Mrs Eulie Phynisby Henriques |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 13 January 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Whitehall Quay Leeds LS1 4HG |
Secretary Name | Mr Peter William Herbert Newbould |
---|---|
Status | Closed |
Appointed | 20 January 2011(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 13 January 2015) |
Role | Company Director |
Correspondence Address | Trust House New Augustus Street Bradford West Yorkshire BD1 5LL |
Director Name | Mrs Linda Michelle Marshall |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2011(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 January 2015) |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | 793 Thornton Road Bradford West Yorkshire BD8 0HG |
Director Name | Mr Philip Canham |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2012(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 January 2015) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | 2 Whitehall Quay Leeds LS1 4HG |
Director Name | Mr Harry Mark Whittle |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2012(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 January 2015) |
Role | Director Of Estate Services |
Country of Residence | England |
Correspondence Address | 2 Whitehall Quay Leeds LS1 4HG |
Director Name | Albert Edward Harris |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 21 Ormonde Drive Allerton Bradford West Yorkshire BD15 7SZ |
Director Name | Joseph Anthony Hackett |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(same day as company formation) |
Role | Retired |
Correspondence Address | 6 Dean Close Bradford West Yorkshire BD8 0DD |
Director Name | Sr Mary Magdelene Cullity |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(same day as company formation) |
Role | Pastoral Assistant |
Correspondence Address | 79 Grange Road Allerton Bradford West Yorkshire BD15 7RS |
Director Name | Anthony James Comber |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(same day as company formation) |
Role | Retired |
Correspondence Address | 25 Chelwood Drive Allerton Bradford West Yorkshire BD15 7YD |
Director Name | Margery Catton |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(same day as company formation) |
Role | Retired |
Correspondence Address | 5 Rhodesia Avenue Allerton Bradford West Yorkshire BD15 7RL |
Director Name | Rev D Marjorie Ward |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(same day as company formation) |
Role | Priest |
Correspondence Address | St Peters Vicarage Ley Top Lane Allerton Bradford West Yorkshire BD15 7LT |
Secretary Name | Joseph Anthony Hackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Dean Close Bradford West Yorkshire BD8 0DD |
Director Name | Christine Binns |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 May 2004) |
Role | Housewife |
Correspondence Address | 35 Chelwood Drive Allerton Bradford West Yorkshire BD15 7YD |
Director Name | John Buffham |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(11 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 April 1996) |
Role | Retired |
Correspondence Address | 25 Ashfield Road Thornton Bradford West Yorkshire BD13 3PW |
Director Name | Christine Elizabeth Shedd |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 December 2000) |
Role | Teacher |
Correspondence Address | 34 Woodside Crescent Cottingley Bingley West Yorkshire BD16 1RE |
Director Name | Marlene Sullivan |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2007) |
Role | Retired Housewife |
Correspondence Address | 34 Bull Royd Crescent Bradford West Yorkshire BD8 0AT |
Director Name | Margaret White |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(4 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 October 1999) |
Role | Teacher |
Correspondence Address | 13 Meadowbank Avenue Allerton Bradford West Yorkshire BD15 7BP |
Director Name | Cllr Clive Thomas Richardson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 July 2008) |
Role | Retired |
Correspondence Address | 33 Bronte Old Road Thornton Bradford West Yorkshire BD13 3HN |
Director Name | Judith Mary Herne |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 March 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 33 Wimborne Drive Allerton Bradford West Yorkshire BD15 7AH |
Director Name | Keith Hennessy West |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2001) |
Role | Retired |
Correspondence Address | 51 Sunningdale Bradford West Yorkshire BD8 0NQ |
Director Name | Mr Ronald Patrick Hickey |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2003) |
Role | Managing Director |
Correspondence Address | 91 Allerton Road Bradford West Yorkshire BD8 0AA |
Secretary Name | Mr Ronald Patrick Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2003) |
Role | Managing Director |
Correspondence Address | 91 Allerton Road Bradford West Yorkshire BD8 0AA |
Director Name | Jean Margaret Lewis |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(7 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 January 2003) |
Role | Nil |
Correspondence Address | 42 Wimborne Drive Allerton Bradford West Yorkshire BD15 7AH |
Director Name | Sarah Louise Naylor |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2007) |
Role | Mother |
Correspondence Address | 63 Allerton Grange Drive Bradford West Yorkshire BD15 7HQ |
Secretary Name | Peter Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 December 2010) |
Role | Project Manager |
Correspondence Address | 31 Southfield Avenue Riddlesden Keighley West Yorkshire BD20 5HX |
Director Name | Rev Peter James Clement |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 June 2006) |
Role | Clerk In Holy Orders |
Correspondence Address | 25 Ings Way Bradford West Yorkshire BD8 0LU |
Director Name | Mrs Elaine Byrom |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Edgar Street Clayton Bradford West Yorkshire BD14 6LH |
Director Name | Philip James Inman |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2007) |
Role | Decorator |
Correspondence Address | 11 Oberon Way Cottingley Bingley West Yorkshire BD16 1WH |
Director Name | Dominic Jacob Mughal |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2007(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 October 2009) |
Role | Clergy |
Correspondence Address | 19 Bull Royd Lane Bradford West Yorkshire BD8 0LA |
Registered Address | 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £138,332 |
Net Worth | £68,578 |
Cash | £70,457 |
Current Liabilities | £2,965 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved following liquidation (1 page) |
13 October 2014 | Return of final meeting in a members' voluntary winding up (17 pages) |
6 February 2014 | Registered office address changed from 4 Bell Dean Road Bradford West Yorkshire BD8 0QE on 6 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from 4 Bell Dean Road Bradford West Yorkshire BD8 0QE on 6 February 2014 (2 pages) |
4 February 2014 | Declaration of solvency (3 pages) |
4 February 2014 | Resolutions
|
4 February 2014 | Appointment of a voluntary liquidator (1 page) |
16 December 2013 | Annual return made up to 15 November 2013 no member list (10 pages) |
20 November 2012 | Annual return made up to 15 November 2012 no member list (10 pages) |
31 October 2012 | Full accounts made up to 31 March 2012 (30 pages) |
9 October 2012 | Resolutions
|
17 September 2012 | Director's details changed for Mrs Linda Michelle Holdsworth on 17 September 2012 (2 pages) |
25 July 2012 | Appointment of Mr Harry Mark Whittle as a director on 28 June 2012 (2 pages) |
25 July 2012 | Appointment of Mr Philip Canham as a director on 28 June 2012 (2 pages) |
21 May 2012 | Termination of appointment of Judith Mary Herne as a director on 31 March 2012 (1 page) |
30 December 2011 | Full accounts made up to 31 March 2011 (23 pages) |
23 November 2011 | Annual return made up to 15 November 2011 no member list (9 pages) |
24 October 2011 | Appointment of Mrs Linda Michelle Holdsworth as a director on 20 October 2011 (2 pages) |
24 October 2011 | Termination of appointment of Elaine Byrom as a director on 20 October 2011 (1 page) |
23 June 2011 | Appointment of Mr Peter William Herbert Newbould as a secretary (2 pages) |
5 February 2011 | Appointment of Mrs Eulie Phynisby Henriques as a director (2 pages) |
20 December 2010 | Section 519 (1 page) |
13 December 2010 | Section 519 (1 page) |
6 December 2010 | Annual return made up to 15 November 2010 no member list (8 pages) |
4 December 2010 | Termination of appointment of Peter Dolan as a secretary (1 page) |
10 September 2010 | Full accounts made up to 31 March 2010 (21 pages) |
30 December 2009 | Resolutions
|
30 November 2009 | Annual return made up to 15 November 2009 no member list (5 pages) |
24 November 2009 | Director's details changed for Stephen James Tyson on 15 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Councillor Valerie Binney on 15 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Frances Elizabeth Evans on 15 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mrs Elaine Byrom on 15 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Judith Mary Herne on 15 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Cora Brownin on 15 November 2009 (2 pages) |
18 November 2009 | Termination of appointment of Dominic Mughal as a director (1 page) |
15 September 2009 | Full accounts made up to 31 March 2009 (20 pages) |
7 February 2009 | Full accounts made up to 31 March 2008 (22 pages) |
23 January 2009 | Annual return made up to 15/11/08 (7 pages) |
23 January 2009 | Appointment terminated director clive richardson (1 page) |
23 January 2009 | Director's change of particulars / cora brownin / 22/12/2008 (1 page) |
20 February 2008 | Full accounts made up to 31 March 2007 (23 pages) |
28 January 2008 | Annual return made up to 15/11/07 (7 pages) |
31 October 2007 | New director appointed (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
24 May 2007 | New director appointed (1 page) |
2 April 2007 | Annual return made up to 15/11/06
|
29 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
23 January 2006 | Annual return made up to 15/11/05 (7 pages) |
14 December 2005 | New director appointed (1 page) |
24 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
26 April 2005 | New director appointed (2 pages) |
23 November 2004 | Annual return made up to 15/11/04
|
11 August 2004 | Full accounts made up to 31 March 2004 (16 pages) |
11 May 2004 | New director appointed (2 pages) |
17 November 2003 | Annual return made up to 30/11/03
|
15 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
9 February 2003 | Annual return made up to 30/11/02
|
21 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
25 July 2002 | New director appointed (2 pages) |
21 December 2001 | Annual return made up to 30/11/01
|
19 October 2001 | New director appointed (2 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
14 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
8 August 2001 | New secretary appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
12 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
12 December 2000 | Annual return made up to 30/11/00 (6 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: 91 saffron drive allerton bradford west yorkshire BD15 7NQ (1 page) |
17 July 2000 | Director resigned (1 page) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
8 December 1999 | Annual return made up to 30/11/99
|
8 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
28 October 1999 | Director resigned (1 page) |
20 September 1999 | New director appointed (2 pages) |
3 August 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
31 January 1999 | Director resigned (1 page) |
14 December 1998 | Annual return made up to 30/11/98 (6 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
14 January 1998 | Annual return made up to 30/11/97 (6 pages) |
31 January 1997 | Annual return made up to 30/11/96 (6 pages) |
19 June 1996 | New director appointed (2 pages) |
16 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
2 May 1996 | Director resigned (1 page) |
5 December 1995 | Annual return made up to 30/11/95 (6 pages) |
5 December 1995 | New director appointed (2 pages) |
30 June 1995 | Director resigned (2 pages) |
30 June 1995 | New director appointed (1 page) |
9 December 1994 | Incorporation (27 pages) |