Bradford
West Yorkshire
BD8 0AQ
Director Name | Mrs Marjorie Mounsey |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2004(9 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 02 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Allerton Road Bradford West Yorkshire BD8 0AQ |
Director Name | Peter Malcolm Simon Harrison |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2005(10 years, 1 month after company formation) |
Appointment Duration | 14 years (closed 02 April 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Harden Grange Farmhouse Harden Road Bingley West Yorkshire BD16 1AX |
Director Name | Osyth Maria Borchert |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 October 1997) |
Role | Housewife |
Correspondence Address | Hawkswood Hollins Hill Baildon Shipley West Yorkshire BD17 7QP |
Director Name | Allison Jane Brierley |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(6 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 June 1995) |
Role | Housewife |
Correspondence Address | 138 King Street Dukinfield Cheshire SK16 4LG |
Director Name | Patricia Heaton |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 October 1997) |
Role | Housewife |
Correspondence Address | 216 Bradford Road Bolton BL3 3HA |
Director Name | Mr Peter Malcolm Simon Harrison |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1997(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 1998) |
Role | Consultant |
Correspondence Address | Briar Garth Slenningford Road Nab Wood Shipley West Yorkshire BD18 4BL |
Director Name | Ronnie Mounsey |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(3 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 18 November 2004) |
Role | Company Director |
Correspondence Address | 79 Allerton Road Bradford West Yorkshire BD8 0AQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(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 | 20 January 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 4 Greenfield Road Holmfirth West Yorkshire HD9 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
66 at £1 | Peter Malcolm Simon Harrison 66.00% Ordinary |
---|---|
34 at £1 | Mrs Marjorie Mounsey 34.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£684 |
Current Liabilities | £25,684 |
Latest Accounts | 31 January 2017 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2019 | Application to strike the company off the register (3 pages) |
2 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
27 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
17 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
2 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
11 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
26 April 2013 | Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page) |
26 April 2013 | Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page) |
15 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
15 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
17 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
31 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Mrs Marjorie Mounsey on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Peter Malcolm Simon Harrison on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Peter Malcolm Simon Harrison on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mrs Marjorie Mounsey on 31 March 2010 (2 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
5 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 March 2008 | Return made up to 20/01/08; full list of members (4 pages) |
10 March 2008 | Return made up to 20/01/08; full list of members (4 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 March 2007 | Return made up to 20/01/07; full list of members (2 pages) |
2 March 2007 | Return made up to 20/01/07; full list of members (2 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: stoneygate house 2 greenfield road holmfirth HD9 2JT (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: stoneygate house 2 greenfield road holmfirth HD9 2JT (1 page) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 January 2006 | Return made up to 20/01/06; full list of members (7 pages) |
31 January 2006 | Return made up to 20/01/06; full list of members (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
22 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
22 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
29 November 2004 | Secretary resigned;director resigned (1 page) |
29 November 2004 | Secretary resigned;director resigned (1 page) |
6 May 2004 | Return made up to 20/01/04; full list of members (6 pages) |
6 May 2004 | Return made up to 20/01/04; full list of members (6 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
18 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
18 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
30 January 2003 | Return made up to 20/01/03; full list of members (6 pages) |
30 January 2003 | Return made up to 20/01/03; full list of members (6 pages) |
1 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
1 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
8 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
30 May 2001 | Return made up to 20/01/01; full list of members
|
30 May 2001 | Return made up to 20/01/01; full list of members
|
28 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
28 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
30 January 2000 | Return made up to 20/01/00; full list of members (6 pages) |
30 January 2000 | Return made up to 20/01/00; full list of members (6 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
21 January 1999 | Return made up to 20/01/99; full list of members (5 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Return made up to 20/01/99; full list of members (5 pages) |
21 January 1999 | Return made up to 20/01/98; no change of members (4 pages) |
21 January 1999 | Return made up to 20/01/98; no change of members (4 pages) |
21 January 1999 | Director resigned (1 page) |
19 October 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
19 October 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
19 October 1998 | Accounting reference date extended from 31/01/98 to 31/07/98 (1 page) |
19 October 1998 | Accounting reference date extended from 31/01/98 to 31/07/98 (1 page) |
22 September 1998 | Resolutions
|
22 September 1998 | Resolutions
|
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: west house meltham road honley huddersfield west yorkshire HD7 2HX (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: west house meltham road honley huddersfield west yorkshire HD7 2HX (1 page) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
17 December 1997 | Resolutions
|
17 December 1997 | Resolutions
|
3 October 1997 | Return made up to 20/01/97; full list of members (6 pages) |
3 October 1997 | Return made up to 20/01/96; full list of members (6 pages) |
3 October 1997 | Return made up to 20/01/96; full list of members (6 pages) |
3 October 1997 | Return made up to 20/01/97; full list of members (6 pages) |
25 September 1997 | Company name changed helingly hospital developments l imited\certificate issued on 26/09/97 (2 pages) |
25 September 1997 | Company name changed helingly hospital developments l imited\certificate issued on 26/09/97 (2 pages) |
20 February 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
20 February 1997 | Resolutions
|
20 February 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
20 February 1997 | Resolutions
|
19 February 1997 | Company name changed crystal europe LIMITED\certificate issued on 20/02/97 (2 pages) |
19 February 1997 | Company name changed crystal europe LIMITED\certificate issued on 20/02/97 (2 pages) |
31 October 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
31 October 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
8 December 1995 | Registered office changed on 08/12/95 from: 7 clifton villas bradford west yorkshire BD8 7QP (1 page) |
8 December 1995 | Registered office changed on 08/12/95 from: 7 clifton villas bradford west yorkshire BD8 7QP (1 page) |
12 October 1995 | Auditor's resignation (2 pages) |
12 October 1995 | Auditor's resignation (2 pages) |
12 October 1995 | Auditor's resignation (2 pages) |
12 October 1995 | Auditor's resignation (2 pages) |
29 June 1995 | Director resigned (2 pages) |
29 June 1995 | Director resigned (2 pages) |
20 January 1995 | Incorporation (8 pages) |
20 January 1995 | Incorporation (8 pages) |