Westgate Hill Street
Bradford
West Yorkshire
BD4 0SG
Director Name | Matthew Simon Helliwell |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit L Castlefields Industrial Estate Crossflats Bingley West Yorkshire BD16 2AG |
Secretary Name | Nicola Dawn Brumfitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 2006(10 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit L Castlefields Industrial Estate Crossflats Bingley West Yorkshire BD16 2AG |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mrs Pauline Anne Helliwell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Staveley Road Shipley West Yorkshire BD18 4HD |
Director Name | Mr Trevor Helliwell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Staveley Road Shipley West Yorkshire BD18 4HD |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mrs Pauline Anne Helliwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Staveley Road Shipley West Yorkshire BD18 4HD |
Director Name | Mr John James Perry |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(2 days after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 93 Inchbonnie Road South Woodham Ferrers Essex CM9 5FE |
Director Name | Arnold Forester |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Saint Andrews Road Lostock Bolton Lancashire BL6 4AB |
Director Name | Graham Arnold Rhodes |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 January 2004) |
Role | Company Director |
Correspondence Address | 5 Ince Lane Wimbolds Trafford CH2 4JP Wales |
Telephone | 01274 568822 |
---|---|
Telephone region | Bradford |
Registered Address | Unit L Castlefields Industrial Estate Crossflats Bingley West Yorkshire BD16 2AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 11 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 3 weeks from now) |
21 December 2005 | Delivered on: 23 December 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
27 September 2000 | Delivered on: 11 October 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 November 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
---|---|
2 June 2020 | Accounts for a dormant company made up to 31 August 2019 (7 pages) |
17 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
18 July 2019 | Secretary's details changed for Nicola Brumfit on 18 July 2019 (1 page) |
18 July 2019 | Secretary's details changed for Nicola Brumfitt on 18 July 2019 (1 page) |
28 May 2019 | Accounts for a dormant company made up to 31 August 2018 (7 pages) |
30 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
3 May 2018 | Secretary's details changed for Nicola Brumfit on 1 May 2018 (1 page) |
13 April 2018 | Accounts for a dormant company made up to 31 August 2017 (7 pages) |
17 October 2017 | Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page) |
17 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
17 October 2017 | Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page) |
17 October 2017 | Director's details changed for Matthew Simon Helliwell on 13 October 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
17 October 2017 | Director's details changed for Matthew Simon Helliwell on 13 October 2017 (2 pages) |
21 July 2017 | Director's details changed for Andrew David Gautry on 20 July 2017 (2 pages) |
21 July 2017 | Director's details changed for Andrew David Gautry on 20 July 2017 (2 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
13 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
25 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
17 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
21 July 2014 | Director's details changed for Andrew David Gautry on 7 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Andrew David Gautry on 7 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Andrew David Gautry on 7 July 2014 (2 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
24 January 2014 | Director's details changed for Matthew Simon Helliwell on 19 December 2013 (2 pages) |
24 January 2014 | Director's details changed for Matthew Simon Helliwell on 19 December 2013 (2 pages) |
23 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
4 June 2013 | Total exemption full accounts made up to 31 August 2012 (6 pages) |
4 June 2013 | Total exemption full accounts made up to 31 August 2012 (6 pages) |
19 February 2013 | Secretary's details changed for Nicola Brumfit on 1 February 2013 (2 pages) |
19 February 2013 | Secretary's details changed for Nicola Brumfit on 1 February 2013 (2 pages) |
19 February 2013 | Secretary's details changed for Nicola Brumfit on 1 February 2013 (2 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
17 October 2011 | Director's details changed for Andrew David Gautry on 11 October 2011 (2 pages) |
17 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Director's details changed for Andrew David Gautry on 11 October 2011 (2 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2011 | Annual return made up to 11 October 2010 (14 pages) |
2 February 2011 | Annual return made up to 11 October 2010 (14 pages) |
25 October 2010 | Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages) |
25 October 2010 | Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
7 December 2009 | Register(s) moved to registered inspection location (2 pages) |
7 December 2009 | Register inspection address has been changed (2 pages) |
7 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (14 pages) |
7 December 2009 | Register inspection address has been changed (2 pages) |
7 December 2009 | Register(s) moved to registered inspection location (2 pages) |
7 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (14 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
21 October 2008 | Return made up to 11/10/08; no change of members (4 pages) |
21 October 2008 | Return made up to 11/10/08; no change of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
6 November 2007 | Return made up to 11/10/07; no change of members (4 pages) |
6 November 2007 | Return made up to 11/10/07; no change of members (4 pages) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
24 November 2006 | Secretary resigned;director resigned (1 page) |
24 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | Return made up to 11/10/06; full list of members (7 pages) |
24 November 2006 | Secretary resigned;director resigned (1 page) |
24 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | Return made up to 11/10/06; full list of members (7 pages) |
13 July 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
13 July 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Return made up to 11/10/05; full list of members (7 pages) |
4 October 2005 | Return made up to 11/10/05; full list of members (7 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
16 March 2005 | Return made up to 11/10/04; full list of members (7 pages) |
16 March 2005 | Return made up to 11/10/04; full list of members (7 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
16 February 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
16 February 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Return made up to 11/10/03; full list of members
|
20 November 2003 | Return made up to 11/10/03; full list of members
|
20 November 2003 | Director resigned (1 page) |
29 August 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
29 August 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
17 October 2002 | Return made up to 11/10/02; full list of members (8 pages) |
17 October 2002 | Return made up to 11/10/02; full list of members (8 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
30 January 2002 | Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page) |
30 January 2002 | Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page) |
11 January 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
16 October 2001 | Return made up to 11/10/01; full list of members
|
16 October 2001 | Return made up to 11/10/01; full list of members
|
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
17 November 2000 | Company name changed pageant furnishings LIMITED\certificate issued on 20/11/00 (2 pages) |
17 November 2000 | Company name changed pageant furnishings LIMITED\certificate issued on 20/11/00 (2 pages) |
8 November 2000 | Return made up to 11/10/00; full list of members (7 pages) |
8 November 2000 | Return made up to 11/10/00; full list of members (7 pages) |
11 October 2000 | Particulars of mortgage/charge (4 pages) |
11 October 2000 | Particulars of mortgage/charge (4 pages) |
20 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 September 2000 | Ad 29/12/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
1 September 2000 | Ad 29/12/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
16 August 2000 | Resolutions
|
16 August 2000 | Resolutions
|
16 August 2000 | Nc inc already adjusted 29/12/99 (1 page) |
16 August 2000 | Nc inc already adjusted 29/12/99 (1 page) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 October 1999 | Return made up to 11/10/99; full list of members
|
15 October 1999 | Return made up to 11/10/99; full list of members
|
28 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 October 1998 | Return made up to 11/10/98; no change of members (4 pages) |
19 October 1998 | Return made up to 11/10/98; no change of members (4 pages) |
12 October 1997 | Return made up to 11/10/97; no change of members (4 pages) |
12 October 1997 | Return made up to 11/10/97; no change of members (4 pages) |
27 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
5 December 1996 | Resolutions
|
5 December 1996 | Resolutions
|
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
18 November 1996 | Return made up to 11/10/96; full list of members
|
18 November 1996 | Return made up to 11/10/96; full list of members
|
15 July 1996 | Accounting reference date notified as 31/12 (1 page) |
15 July 1996 | Accounting reference date notified as 31/12 (1 page) |
12 December 1995 | Ad 31/10/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 December 1995 | Ad 31/10/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
16 October 1995 | Secretary resigned (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New secretary appointed (2 pages) |
16 October 1995 | Director resigned (2 pages) |
16 October 1995 | Registered office changed on 16/10/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | Registered office changed on 16/10/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
16 October 1995 | Secretary resigned (2 pages) |
16 October 1995 | Director resigned (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New secretary appointed (2 pages) |