Bierley
Bradford
West Yorkshire
BD4 6AH
Director Name | Neill Lewis McDonald Moore |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2008(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 20 September 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ingleby Road Bradford West Yorkshire BD99 2XG |
Director Name | Anthony Malcolm |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 March 1997) |
Role | Secretary |
Correspondence Address | 175 Hunters Park Avenue Clayton Bradford West Yorkshire BD14 6EN |
Director Name | Graham Edward Frost |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 16 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 5 Marloes Park Road Bowdon Altrincham Cheshire WA14 3JF |
Secretary Name | Anthony Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 1998) |
Role | Secretary |
Correspondence Address | 175 Hunters Park Avenue Clayton Bradford West Yorkshire BD14 6EN |
Director Name | Nicholas Robert Allen |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | Apartment 42 42 44 Sackville Street Manchester Lancashire M1 3NF |
Director Name | Mr Steven Robert Bullas |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rockleigh 87 Brockholes Lane, Brockholes Holmfirth Yorkshire HD9 7EB |
Director Name | James Ralph Cannataro |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 1997(11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 19414 Ne 129 Way Woodinville 98072 Washington Usa Foreign |
Director Name | Raymond George McCready |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 1997(11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 February 2001) |
Role | Company Director |
Correspondence Address | 7719 235 Place Ne Redmond Washington Wa 98053 |
Director Name | Richard Thomas Fersch |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 1997(11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 8624 N Mercer Way Mercer Island Wa 98040 |
Secretary Name | Ian Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(2 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 19 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 226 Dunford Road Holmfirth Huddersfield HD9 2DU |
Director Name | Mr Robert George Deri |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(2 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 20 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage, Main Street Boynton Bridlington North Humberside YO16 4XJ |
Director Name | Peter Francis Lomas |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(3 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westways 14 Breary Lane Bramhope Leeds West Yorkshire LS16 9AE |
Director Name | Peter Francis Lomas |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(3 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westways 14 Breary Lane Bramhope Leeds West Yorkshire LS16 9AE |
Director Name | Norman Finnigan |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Stonegate Bingley West Yorkshire BD16 4SA |
Director Name | Allan Roger Chambard |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2001(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 January 2003) |
Role | Businessman |
Correspondence Address | 17704 Ne 107th Court Redmond Washington 98052 |
Director Name | Mr Christopher West |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Carr Road Calverley Leeds LS28 5RH |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Ingleby Road Bradford West Yorkshire BD99 2XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Great Horton |
Built Up Area | West Yorkshire |
Latest Accounts | 27 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2011 | Application to strike the company off the register (3 pages) |
25 May 2011 | Application to strike the company off the register (3 pages) |
25 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
25 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
4 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders Statement of capital on 2010-05-04
|
4 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders Statement of capital on 2010-05-04
|
18 January 2010 | Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (3 pages) |
18 January 2010 | Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (3 pages) |
18 January 2010 | Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (3 pages) |
11 December 2009 | Full accounts made up to 28 February 2009 (4 pages) |
11 December 2009 | Full accounts made up to 28 February 2009 (4 pages) |
30 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from otto house ingleby road bradford west yorkshire BD99 2XG (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from otto house ingleby road bradford west yorkshire BD99 2XG (1 page) |
14 January 2009 | Appointment Terminated Director christopher west (1 page) |
14 January 2009 | Director appointed neill lewis mcdonald moore (3 pages) |
14 January 2009 | Director appointed neill lewis mcdonald moore (3 pages) |
14 January 2009 | Appointment terminated director christopher west (1 page) |
17 October 2008 | Appointment terminated secretary ian andrew (1 page) |
17 October 2008 | Appointment Terminated Secretary ian andrew (1 page) |
7 October 2008 | Secretary appointed andrew james lord (2 pages) |
7 October 2008 | Secretary appointed andrew james lord (2 pages) |
30 September 2008 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
30 September 2008 | Accounts made up to 28 February 2008 (4 pages) |
15 May 2008 | Return made up to 26/04/08; full list of members (6 pages) |
15 May 2008 | Return made up to 26/04/08; full list of members (6 pages) |
2 December 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
2 December 2007 | Accounts made up to 28 February 2007 (4 pages) |
15 May 2007 | Return made up to 26/04/07; full list of members (6 pages) |
15 May 2007 | Return made up to 26/04/07; full list of members (6 pages) |
9 December 2006 | Full accounts made up to 28 February 2006 (11 pages) |
9 December 2006 | Full accounts made up to 28 February 2006 (11 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: anchor house ingleby road bradford west yorkshire BD99 2XG (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: anchor house ingleby road bradford west yorkshire BD99 2XG (1 page) |
23 May 2006 | Return made up to 26/04/06; full list of members (6 pages) |
23 May 2006 | Return made up to 26/04/06; full list of members (6 pages) |
8 December 2005 | Accounts made up to 28 February 2005 (7 pages) |
8 December 2005 | Accounts for a dormant company made up to 28 February 2005 (7 pages) |
11 May 2005 | Return made up to 26/04/05; full list of members (6 pages) |
11 May 2005 | Return made up to 26/04/05; full list of members (6 pages) |
8 November 2004 | Full accounts made up to 28 February 2004 (12 pages) |
8 November 2004 | Full accounts made up to 28 February 2004 (12 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (4 pages) |
26 July 2004 | New director appointed (4 pages) |
18 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
18 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
9 March 2004 | Ad 23/02/04--------- £ si 400900@1=400900 £ ic 18725000/19125900 (2 pages) |
9 March 2004 | Ad 23/02/04--------- £ si 400900@1=400900 £ ic 18725000/19125900 (2 pages) |
22 January 2004 | Full accounts made up to 28 February 2003 (13 pages) |
22 January 2004 | Full accounts made up to 28 February 2003 (13 pages) |
16 December 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
16 December 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
15 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
15 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
30 November 2002 | Full accounts made up to 28 February 2002 (12 pages) |
30 November 2002 | Full accounts made up to 28 February 2002 (12 pages) |
25 June 2002 | Auditor's resignation (1 page) |
25 June 2002 | Auditor's resignation (1 page) |
22 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
22 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
15 May 2002 | Ad 28/02/02--------- £ si 725000@1=725000 £ ic 18000000/18725000 (2 pages) |
15 May 2002 | Ad 28/02/02--------- £ si 725000@1=725000 £ ic 18000000/18725000 (2 pages) |
26 March 2002 | Resolutions
|
26 March 2002 | Resolutions
|
26 March 2002 | Nc inc already adjusted 20/02/02 (1 page) |
26 March 2002 | Nc inc already adjusted 20/02/02 (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
29 October 2001 | Full accounts made up to 28 February 2001 (14 pages) |
29 October 2001 | Full accounts made up to 28 February 2001 (14 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
10 May 2001 | Return made up to 26/04/01; full list of members
|
10 May 2001 | Return made up to 26/04/01; full list of members (7 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: stine house lowfields business park elland west yorkshire HX5 9DX (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: stine house lowfields business park elland west yorkshire HX5 9DX (1 page) |
29 August 2000 | Full accounts made up to 29 February 2000 (15 pages) |
29 August 2000 | Full accounts made up to 29 February 2000 (15 pages) |
23 May 2000 | Return made up to 26/04/00; full list of members (7 pages) |
23 May 2000 | Return made up to 26/04/00; full list of members
|
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
24 February 2000 | Ad 20/01/00--------- £ si 11000000@1=11000000 £ ic 7000000/18000000 (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Ad 20/01/00--------- £ si 11000000@1=11000000 £ ic 7000000/18000000 (2 pages) |
2 December 1999 | Nc inc already adjusted 28/10/99 (1 page) |
2 December 1999 | Resolutions
|
2 December 1999 | Resolutions
|
2 December 1999 | Nc inc already adjusted 28/10/99 (1 page) |
16 November 1999 | Director's particulars changed (1 page) |
16 November 1999 | Director's particulars changed (1 page) |
27 July 1999 | Full accounts made up to 28 February 1999 (13 pages) |
27 July 1999 | Full accounts made up to 28 February 1999 (13 pages) |
9 June 1999 | New director appointed (3 pages) |
9 June 1999 | New director appointed (3 pages) |
7 June 1999 | Director resigned (2 pages) |
7 June 1999 | Director resigned (2 pages) |
20 May 1999 | Return made up to 26/04/99; full list of members (8 pages) |
20 May 1999 | Return made up to 26/04/99; full list of members
|
2 May 1999 | New director appointed (3 pages) |
2 May 1999 | New director appointed (3 pages) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
24 March 1999 | £ nc 4000000/7000000 12/02/99 (1 page) |
24 March 1999 | £ nc 4000000/7000000 12/02/99 (1 page) |
24 March 1999 | Resolutions
|
24 March 1999 | Ad 22/02/99--------- £ si 3000000@1=3000000 £ ic 4000000/7000000 (2 pages) |
24 March 1999 | Resolutions
|
24 March 1999 | Resolutions
|
24 March 1999 | Resolutions
|
24 March 1999 | Ad 22/02/99--------- £ si 3000000@1=3000000 £ ic 4000000/7000000 (2 pages) |
27 November 1998 | Full accounts made up to 28 February 1998 (13 pages) |
27 November 1998 | Full accounts made up to 28 February 1998 (13 pages) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | Secretary resigned (1 page) |
13 May 1998 | Return made up to 26/04/98; full list of members (8 pages) |
13 May 1998 | Return made up to 26/04/98; full list of members
|
11 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
11 September 1997 | Accounts made up to 31 December 1996 (4 pages) |
21 August 1997 | Accounting reference date extended from 31/12/97 to 28/02/98 (1 page) |
21 August 1997 | Accounting reference date extended from 31/12/97 to 28/02/98 (1 page) |
13 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
13 May 1997 | Return made up to 26/04/97; full list of members
|
9 May 1997 | Registered office changed on 09/05/97 from: stine house lowfields close lowfields business park elland west yorkshire HX5 9DX (1 page) |
9 May 1997 | Registered office changed on 09/05/97 from: stine house lowfields close lowfields business park elland west yorkshire HX5 9DX (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | £ nc 100/4000000 26/03/97 (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | £ nc 100/4000000 26/03/97 (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Ad 26/03/97--------- £ si 3999998@1=3999998 £ ic 2/4000000 (2 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: anchor house ingleby road bradford west yorkshire BD99 2XG (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: anchor house ingleby road bradford west yorkshire BD99 2XG (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Ad 26/03/97--------- £ si 3999998@1=3999998 £ ic 2/4000000 (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Resolutions
|
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Resolutions
|
22 January 1997 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
22 January 1997 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | Director resigned (1 page) |
27 August 1996 | Resolutions
|
26 August 1996 | Company name changed pristone marketing LIMITED\certificate issued on 27/08/96 (2 pages) |
26 August 1996 | Company name changed pristone marketing LIMITED\certificate issued on 27/08/96 (2 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New secretary appointed (2 pages) |
21 August 1996 | Secretary resigned (1 page) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Secretary resigned (1 page) |
21 August 1996 | Registered office changed on 21/08/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Registered office changed on 21/08/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
26 April 1996 | Incorporation (9 pages) |