Cullingworth
Bradford
West Yorkshire
BD13 5BP
Director Name | Mrs Janet Nora Emanuel |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 1996(7 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 01 March 2011) |
Role | Cutlery Distributors |
Country of Residence | England |
Correspondence Address | Hewenden Mill Cullingworth Bradford West Yorkshire BD13 5BP |
Secretary Name | Mr John Douglas Emanuel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 1996(7 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 01 March 2011) |
Role | Cutlery Distributor |
Country of Residence | England |
Correspondence Address | Hewenden Mill Cullingworth Bradford West Yorkshire BD13 5BP |
Director Name | Derek Malcolm Armstrong |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Edge Hill Road Nether Edge Sheffield South Yorkshire S7 1SP |
Secretary Name | Pauline Winsome Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Edge Hill Road Nether Edge Sheffield South Yorkshire S7 1SP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 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 | 02 October 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Hewenden Mill Cullingworth Bradford BD13 5BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Cullingworth |
Ward | Bingley Rural |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
1 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2010 | Application to strike the company off the register (4 pages) |
3 November 2010 | Application to strike the company off the register (4 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
16 October 2009 | Director's details changed for John Douglas Emanuel on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John Douglas Emanuel on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Janet Emanuel on 2 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-10-16
|
16 October 2009 | Director's details changed for Janet Emanuel on 2 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-10-16
|
16 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-10-16
|
16 October 2009 | Director's details changed for Janet Emanuel on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John Douglas Emanuel on 2 October 2009 (2 pages) |
6 January 2009 | Return made up to 02/10/08; full list of members (3 pages) |
6 January 2009 | Return made up to 02/10/08; full list of members (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from rawse,varley & co lloyds bank chambers hustlergate BRADFORDBD1 1UQ (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from rawse,varley & co lloyds bank chambers hustlergate BRADFORDBD1 1UQ (1 page) |
23 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
30 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
3 November 2006 | Return made up to 02/10/06; full list of members (2 pages) |
3 November 2006 | Return made up to 02/10/06; full list of members (2 pages) |
15 June 2006 | Return made up to 02/10/05; full list of members (2 pages) |
15 June 2006 | Return made up to 02/10/05; full list of members (2 pages) |
29 March 2006 | Return made up to 02/10/04; full list of members (2 pages) |
29 March 2006 | Return made up to 02/10/04; full list of members (2 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
25 November 2003 | Return made up to 02/10/03; full list of members (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
25 November 2003 | Return made up to 02/10/03; full list of members (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
27 November 2002 | Return made up to 02/10/02; full list of members (9 pages) |
27 November 2002 | Return made up to 02/10/02; full list of members (9 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
28 October 2001 | Return made up to 02/10/01; full list of members (8 pages) |
28 October 2001 | Return made up to 02/10/01; full list of members (8 pages) |
14 December 2000 | Return made up to 02/10/00; full list of members (8 pages) |
14 December 2000 | Return made up to 02/10/00; full list of members (8 pages) |
7 September 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
7 September 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
21 October 1999 | Return made up to 02/10/99; full list of members (8 pages) |
21 October 1999 | Accounting reference date extended from 31/10/99 to 31/01/00 (1 page) |
21 October 1999 | Accounting reference date extended from 31/10/99 to 31/01/00 (1 page) |
21 October 1999 | Return made up to 02/10/99; full list of members (8 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
14 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
14 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
27 August 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
27 August 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
6 November 1997 | Return made up to 02/10/97; full list of members (6 pages) |
6 November 1997 | Return made up to 02/10/97; full list of members (6 pages) |
31 July 1997 | Ad 04/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 July 1997 | Ad 04/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 July 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
21 July 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
31 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
31 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
28 May 1996 | Secretary resigned (1 page) |
28 May 1996 | Secretary resigned (1 page) |
17 May 1996 | Company name changed derek armstrong LIMITED\certificate issued on 20/05/96 (2 pages) |
17 May 1996 | Company name changed derek armstrong LIMITED\certificate issued on 20/05/96 (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New secretary appointed;new director appointed (2 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | New secretary appointed;new director appointed (2 pages) |
12 December 1995 | Ad 02/10/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 December 1995 | Ad 02/10/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 October 1995 | New director appointed (1 page) |
9 October 1995 | Registered office changed on 09/10/95 from: 12 york place leeds LS1 2DS (1 page) |
9 October 1995 | New secretary appointed (2 pages) |
9 October 1995 | Registered office changed on 09/10/95 from: 12 york place leeds LS1 2DS (1 page) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | New secretary appointed (1 page) |
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | Secretary resigned (2 pages) |
9 October 1995 | Secretary resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
2 October 1995 | Incorporation (12 pages) |
2 October 1995 | Incorporation (20 pages) |