Bradford
West Yorkshire
BD11 1BY
Director Name | Mr Peter Jan Patrik Valentin Gyllenhammar |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 26 September 2011(15 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 01 May 2012) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Old Mills Drighlington Bradford West Yorkshire BD11 1BY |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Jack Barker |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 July 1996) |
Role | Solicitor's Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Frank John Tearle |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months (resigned 08 March 1996) |
Role | Solicitor |
Correspondence Address | Allerton Hall Cottage Allerton Hall Courtyard Wensley Ave Chapel Allerton Leeds West Yorkshire LS7 1QX |
Secretary Name | Jack Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 July 1996) |
Role | Solicitor's Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Keith Froud |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 July 1996) |
Role | Solicitor |
Correspondence Address | 12 Cavalier Drive Apperley Bridge Bradford West Yorkshire BD10 0UF |
Director Name | David John Lenham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 January 1999) |
Role | Finance Director |
Correspondence Address | The Nook Wall Nooks, Cumberworth Huddersfield West Yorkshire HD8 8YB |
Director Name | Clive Michael Shaw |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 March 1997) |
Role | Managing Director |
Correspondence Address | Grey Cedars Cartworth Road Holmfirth Huddersfield West Yorkshire HD7 1RQ |
Secretary Name | Mr Richard James Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm Nant Alyn Road Rhydymwyn Mold Flintshire CH7 5HQ Wales |
Director Name | Mr Richard James Thornton |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm Nant Alyn Road Rhydymwyn Mold Flintshire CH7 5HQ Wales |
Director Name | John David Riley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2002) |
Role | Finance Director |
Correspondence Address | Rhinsdale The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Secretary Name | Christopher Andrew Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(5 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 13 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Hall Close, Dronfield Woodhouse Dronfield Derbyshire S18 8ZA |
Director Name | Mr Andrew Paul Weatherstone |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(7 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Spring Farm Applehaigh Lane Notton Wakefield West Yorkshire WF4 2PT |
Secretary Name | Mr Andrew Paul Weatherstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Spring Farm Applehaigh Lane Notton Wakefield West Yorkshire WF4 2PT |
Director Name | Mr Brian Leckie |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(11 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherrytree Farm Briestfield Road, Briestfield Dewsbury West Yorkshire WF12 0NR |
Director Name | Mr Andrew John Williams |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 November 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Palesides Avenue Ossett Wakefield West Yorkshire WF5 9NL |
Registered Address | Old Mills Drighlington Bradford West Yorkshire BD11 1BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Drighlington |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | Application to strike the company off the register (3 pages) |
10 January 2012 | Application to strike the company off the register (3 pages) |
9 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders Statement of capital on 2012-01-09
|
9 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders Statement of capital on 2012-01-09
|
17 November 2011 | Termination of appointment of Andrew John Williams as a director on 11 November 2011 (2 pages) |
17 November 2011 | Termination of appointment of Andrew Williams as a director (2 pages) |
7 November 2011 | Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director on 26 September 2011 (3 pages) |
7 November 2011 | Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director (3 pages) |
16 January 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
16 January 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
7 January 2011 | Resolutions
|
7 January 2011 | Resolutions
|
23 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
23 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
7 October 2010 | Appointment of Miss Kathryn Anne Davenport as a secretary (1 page) |
7 October 2010 | Appointment of Miss Kathryn Anne Davenport as a secretary (1 page) |
6 October 2010 | Termination of appointment of Andrew Weatherstone as a director (2 pages) |
6 October 2010 | Termination of appointment of Andrew Weatherstone as a secretary (2 pages) |
6 October 2010 | Termination of appointment of Andrew Weatherstone as a director (2 pages) |
6 October 2010 | Termination of appointment of Andrew Weatherstone as a secretary (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
18 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
8 January 2009 | Accounts made up to 31 March 2008 (1 page) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from chapelthorpe hall church lane, chapelthorpe wakefield west yorkshire WF4 3JB (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from chapelthorpe hall church lane, chapelthorpe wakefield west yorkshire WF4 3JB (1 page) |
10 January 2008 | Accounts made up to 31 March 2007 (1 page) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
18 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
18 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | New secretary appointed (2 pages) |
16 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
16 August 2006 | Accounts made up to 31 March 2006 (1 page) |
12 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
12 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
2 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
2 December 2005 | Accounts made up to 31 March 2005 (1 page) |
22 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 October 2004 | Accounts made up to 31 March 2004 (1 page) |
5 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
5 January 2004 | Return made up to 15/12/03; full list of members
|
24 December 2003 | Accounts made up to 31 March 2003 (1 page) |
24 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
13 August 2003 | Director's particulars changed (1 page) |
13 August 2003 | Director's particulars changed (1 page) |
16 January 2003 | New director appointed (3 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | New director appointed (3 pages) |
14 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
8 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Director's particulars changed (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Director's particulars changed (1 page) |
10 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
10 October 2001 | Accounts made up to 31 March 2001 (1 page) |
2 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
2 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
28 September 2000 | Full accounts made up to 31 March 2000 (6 pages) |
28 September 2000 | Full accounts made up to 31 March 2000 (6 pages) |
29 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
29 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
20 December 1999 | Return made up to 15/12/99; full list of members (6 pages) |
20 December 1999 | Return made up to 15/12/99; full list of members (6 pages) |
4 July 1999 | Registered office changed on 04/07/99 from: clifton mills po box 15 brighouse west yorkshire HD6 4ET (1 page) |
4 July 1999 | Registered office changed on 04/07/99 from: clifton mills po box 15 brighouse west yorkshire HD6 4ET (1 page) |
2 July 1999 | Resolutions
|
2 July 1999 | Resolutions
|
24 February 1999 | Director resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
24 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
27 October 1998 | Auditor's resignation (1 page) |
27 October 1998 | Auditor's resignation (1 page) |
6 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
2 March 1998 | Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page) |
2 March 1998 | Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page) |
12 January 1998 | Full accounts made up to 31 December 1996 (6 pages) |
12 January 1998 | Full accounts made up to 31 December 1996 (6 pages) |
29 December 1997 | Return made up to 15/12/97; no change of members (5 pages) |
29 December 1997 | Return made up to 15/12/97; no change of members (5 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
30 December 1996 | Return made up to 15/12/96; full list of members
|
30 December 1996 | Return made up to 15/12/96; full list of members (6 pages) |
6 August 1996 | New director appointed (1 page) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (2 pages) |
6 August 1996 | Registered office changed on 06/08/96 from: fourth floor cloth hall court infirmary street leeds LS1 2JB (1 page) |
6 August 1996 | Secretary resigned;director resigned (2 pages) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | New secretary appointed (2 pages) |
6 August 1996 | Director resigned (2 pages) |
6 August 1996 | Secretary resigned;director resigned (2 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (1 page) |
31 July 1996 | Resolutions
|
31 July 1996 | Resolutions
|
25 July 1996 | Company name changed network flooring LIMITED\certificate issued on 25/07/96 (2 pages) |
25 July 1996 | Company name changed network flooring LIMITED\certificate issued on 25/07/96 (2 pages) |
22 February 1996 | Memorandum and Articles of Association (9 pages) |
21 February 1996 | Company name changed dervale LIMITED\certificate issued on 22/02/96 (2 pages) |
21 February 1996 | Company name changed dervale LIMITED\certificate issued on 22/02/96 (2 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | Registered office changed on 16/01/96 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
16 January 1996 | Director resigned (2 pages) |
16 January 1996 | New secretary appointed;new director appointed (1 page) |
16 January 1996 | Registered office changed on 16/01/96 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
16 January 1996 | Secretary resigned;director resigned (1 page) |
15 December 1995 | Incorporation (28 pages) |