Batley
West Yorkshire
WF17 8LL
Director Name | Mr Colin Naylor |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2006(10 years after company formation) |
Appointment Duration | 7 years, 3 months (closed 22 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 513 Bradford Road Batley West Yorkshire WF17 8LL |
Secretary Name | Christopher Frank Tye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 04 July 2005) |
Role | Company Director |
Correspondence Address | 40 Fairmile Gardens Longford Gloucester GL2 9DZ Wales |
Director Name | Mr Roderick Ian Ross Whalley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 13 March 1997) |
Role | Bailiff |
Correspondence Address | 73 Park Lane Croydon Surrey CR0 1JG |
Director Name | Sidney Bruce Simcox |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 40 Church Road Hove East Sussex BN3 2FN |
Director Name | David Rayner |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 July 2006) |
Role | Baliff |
Correspondence Address | 6 Haddon Close Fareham Hampshire PO14 1PH |
Director Name | Mr Philip Leslie Charles Pennicott |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 February 2000) |
Role | Company Director |
Correspondence Address | 159 Brookwood Road Southfields London SW18 5BD |
Director Name | Mr Alan William Pearson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 May 2000) |
Role | Solicitor |
Correspondence Address | 3 Chancellor Gardens South Croydon Surrey CR2 6WB |
Director Name | Jeremy Plowman Knight |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 January 1997) |
Role | Company Director |
Correspondence Address | 42-44 Henry Street Northampton Northamptonshire NN1 4JE |
Director Name | Norman Kerr |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | 186 Clockhouse Road Beckenham Kent BR3 4LA |
Director Name | Michael Coatman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 June 2003) |
Role | Company Director |
Correspondence Address | 354 Bury Road Rawtenstall Rossendale Lancashire BB4 6EH |
Director Name | Mr Frederick Ternent |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 May 1999) |
Role | Certificated Bailiff |
Correspondence Address | The Old Barn Tinney Hall, Lewannick Launceston Cornwall PL15 7QE |
Director Name | Adrian Arnold Bates |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 August 2002) |
Role | Company Director |
Correspondence Address | 4 The Tanyard Tisbury Salisbury SP3 6LJ |
Director Name | Francis John Millerick |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 513 Bradford Road Batley West Yorkshire WF17 8LL |
Director Name | Michael Paul Brooks |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 December 2006) |
Role | Company Director |
Correspondence Address | Hanbury Stoke House Saxon Business Park Bromsgrove Worcestershire B60 4AD |
Director Name | Byron James Crellin |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 July 2006) |
Role | Bailiff Enforcement |
Correspondence Address | 61 Bollington Avenue Northwich Cheshire CW9 8SB |
Director Name | Nicholas Bradley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(8 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 July 2006) |
Role | Managing Director |
Correspondence Address | Telford House Garden Street Darlington DL1 1QP |
Director Name | Adrian Arnold Bates |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(10 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 April 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 513 Bradford Road Batley West Yorkshire WF17 8LL |
Director Name | Mr David Rayner |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-4 High Road Ickenham Middlesex UB10 8LJ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 513 Bradford Road Batley West Yorkshire WF17 8LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley West |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2013 | Application to strike the company off the register (3 pages) |
27 June 2013 | Application to strike the company off the register (3 pages) |
18 June 2013 | Termination of appointment of Adrian Arnold Bates as a director on 1 April 2013 (1 page) |
18 June 2013 | Termination of appointment of Francis John Millerick as a director on 1 April 2013 (1 page) |
18 June 2013 | Termination of appointment of David Rayner as a director (1 page) |
18 June 2013 | Termination of appointment of Adrian Bates as a director (1 page) |
18 June 2013 | Termination of appointment of Francis Millerick as a director (1 page) |
18 June 2013 | Termination of appointment of David Rayner as a director on 1 April 2013 (1 page) |
18 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 August 2012 | Previous accounting period extended from 31 October 2011 to 30 April 2012 (3 pages) |
2 August 2012 | Previous accounting period extended from 31 October 2011 to 30 April 2012 (3 pages) |
17 June 2012 | Annual return made up to 13 June 2012 no member list (4 pages) |
17 June 2012 | Annual return made up to 13 June 2012 no member list (4 pages) |
4 July 2011 | Annual return made up to 13 June 2011 no member list (4 pages) |
4 July 2011 | Annual return made up to 13 June 2011 no member list (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 June 2010 | Director's details changed for Francis John Millerick on 12 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 13 June 2010 no member list (3 pages) |
15 June 2010 | Director's details changed for Francis John Millerick on 12 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 13 June 2010 no member list (3 pages) |
13 June 2010 | Director's details changed for Colin Naylor on 12 June 2010 (2 pages) |
13 June 2010 | Director's details changed for Adrian Arnold Bates on 12 June 2010 (2 pages) |
13 June 2010 | Director's details changed for Colin Naylor on 12 June 2010 (2 pages) |
13 June 2010 | Secretary's details changed for Steven Paul Everson on 12 June 2010 (1 page) |
13 June 2010 | Director's details changed for Adrian Arnold Bates on 12 June 2010 (2 pages) |
13 June 2010 | Secretary's details changed for Steven Paul Everson on 12 June 2010 (1 page) |
7 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 June 2009 | Annual return made up to 10/06/09 (3 pages) |
13 June 2009 | Annual return made up to 10/06/09 (3 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 June 2008 | Annual return made up to 10/06/08 (3 pages) |
16 June 2008 | Annual return made up to 10/06/08 (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
19 March 2008 | Director appointed mr david rayner (1 page) |
19 March 2008 | Director appointed mr david rayner (1 page) |
12 June 2007 | Annual return made up to 10/06/07 (2 pages) |
12 June 2007 | Annual return made up to 10/06/07 (2 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: kensington house 33 imperial square cheltenham gloucestershire GL50 1QZ (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: kensington house 33 imperial square cheltenham gloucestershire GL50 1QZ (1 page) |
5 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
11 October 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
11 October 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
2 August 2006 | Annual return made up to 10/06/06 (2 pages) |
2 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Annual return made up to 10/06/06 (2 pages) |
2 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | New director appointed (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | New secretary appointed (2 pages) |
13 December 2005 | Annual return made up to 10/06/05 (5 pages) |
13 December 2005 | Annual return made up to 10/06/05 (5 pages) |
20 July 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
20 July 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
17 June 2004 | Annual return made up to 10/06/04 (5 pages) |
17 June 2004 | Annual return made up to 10/06/04 (5 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (1 page) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: chesham house 150 regent street london W1R 5FA (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: chesham house 150 regent street london W1R 5FA (1 page) |
2 July 2003 | Annual return made up to 10/06/03 (4 pages) |
2 July 2003 | Annual return made up to 10/06/03
|
25 June 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
25 June 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
5 July 2002 | Annual return made up to 10/06/02 (5 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Annual return made up to 10/06/02 (5 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
14 May 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
14 May 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
25 June 2001 | Annual return made up to 10/06/01 (4 pages) |
25 June 2001 | Annual return made up to 10/06/01
|
27 March 2001 | Accounts made up to 31 October 2000 (6 pages) |
27 March 2001 | Full accounts made up to 31 October 2000 (6 pages) |
16 June 2000 | Annual return made up to 10/06/00 (4 pages) |
16 June 2000 | Annual return made up to 10/06/00
|
29 March 2000 | Registered office changed on 29/03/00 from: 16 connaught street marble arch london W2 2AF (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: 16 connaught street marble arch london W2 2AF (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
9 December 1999 | Full accounts made up to 31 October 1999 (5 pages) |
9 December 1999 | Accounts made up to 31 October 1999 (5 pages) |
6 July 1999 | Annual return made up to 10/06/99
|
6 July 1999 | Annual return made up to 10/06/99 (6 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
18 March 1999 | Full accounts made up to 31 October 1998 (5 pages) |
18 March 1999 | Accounts made up to 31 October 1998 (5 pages) |
26 June 1998 | Annual return made up to 10/06/98 (6 pages) |
26 June 1998 | Annual return made up to 10/06/98 (6 pages) |
25 February 1998 | Full accounts made up to 31 October 1997 (5 pages) |
25 February 1998 | Accounts made up to 31 October 1997 (5 pages) |
17 June 1997 | Annual return made up to 10/06/97 (6 pages) |
17 June 1997 | Annual return made up to 10/06/97
|
20 May 1997 | Accounting reference date extended from 30/06/97 to 31/10/97 (1 page) |
20 May 1997 | Accounting reference date extended from 30/06/97 to 31/10/97 (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
3 December 1996 | Registered office changed on 03/12/96 from: 73 park lane croydon surrey CR0 1JG (1 page) |
3 December 1996 | Registered office changed on 03/12/96 from: 73 park lane croydon surrey CR0 1JG (1 page) |
8 September 1996 | New director appointed (3 pages) |
8 September 1996 | New director appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
18 July 1996 | New secretary appointed (2 pages) |
18 June 1996 | Registered office changed on 18/06/96 from: regent house 316 beulah hill london SE19 3HF (1 page) |
18 June 1996 | Registered office changed on 18/06/96 from: regent house 316 beulah hill london SE19 3HF (1 page) |
10 June 1996 | Incorporation (22 pages) |