Brighouse
West Yorkshire
HD6 3TH
Director Name | Mr Anthony John Barden |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | English |
Status | Closed |
Appointed | 02 June 2006(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 26 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Rowley Lane Fenay Bridge Huddersfield West Yorkshire HD8 0JG |
Director Name | Paul Frederick Golden |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2006(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 26 March 2013) |
Role | Company Director |
Correspondence Address | 18 Crowlees Close Mirfield West Yorkshire WF14 9JT |
Secretary Name | Mr Michael John Rooney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2006(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 26 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Woodhouse Lane Brighouse West Yorkshire HD6 3TH |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Mark Edward Paynter |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 June 2006) |
Role | Flooring Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Copthorpe 23 Main Street, Cononley Keighley West Yorkshire BD20 8LR |
Secretary Name | Carole Lesley Paynter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(5 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 February 1997) |
Role | Company Director |
Correspondence Address | Elm Coach House 63a Pasture Lane Bradford West Yorkshire BD14 6JR |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 1 week (resigned 12 February 1997) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Barry Dickinson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 February 2002) |
Role | Contracts Manager |
Correspondence Address | 231 Leeds Road Windhill Shipley Bradford West Yorkshire BD18 1DY |
Director Name | Mr Anthony Hardcastle |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Meadows 22 Scott Green Gildersome Leeds LS27 7AT |
Secretary Name | Mrs Julie Anne Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Fellwood Avenue Haworth Keighley West Yorkshire BD22 9ES |
Director Name | Mrs Julie Anne Green |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Fellwood Avenue Haworth Keighley West Yorkshire BD22 9ES |
Secretary Name | Paula Paynter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copthorpe 23 Main Street, Cononley Keighley West Yorkshire BD20 8LR |
Director Name | Mr Alistair David Brown |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2008(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Broad Lane Upperthong Holmfirth West Yorkshire HD9 3JS |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
29 June 2012 | Deferment of dissolution (voluntary) (1 page) |
---|---|
29 June 2012 | Deferment of dissolution (voluntary) (1 page) |
26 March 2012 | Liquidators' statement of receipts and payments to 14 March 2012 (6 pages) |
26 March 2012 | Liquidators' statement of receipts and payments to 14 March 2012 (6 pages) |
26 March 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 March 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 March 2012 | Liquidators statement of receipts and payments to 14 March 2012 (6 pages) |
14 November 2011 | Liquidators statement of receipts and payments to 8 November 2011 (5 pages) |
14 November 2011 | Liquidators' statement of receipts and payments to 8 November 2011 (5 pages) |
14 November 2011 | Liquidators statement of receipts and payments to 8 November 2011 (5 pages) |
14 November 2011 | Liquidators' statement of receipts and payments to 8 November 2011 (5 pages) |
20 May 2011 | Liquidators statement of receipts and payments to 8 May 2011 (6 pages) |
20 May 2011 | Liquidators' statement of receipts and payments to 8 May 2011 (6 pages) |
20 May 2011 | Liquidators' statement of receipts and payments to 8 May 2011 (6 pages) |
20 May 2011 | Liquidators statement of receipts and payments to 8 May 2011 (6 pages) |
30 November 2010 | Liquidators' statement of receipts and payments to 8 November 2010 (8 pages) |
30 November 2010 | Liquidators' statement of receipts and payments to 8 November 2010 (8 pages) |
30 November 2010 | Liquidators statement of receipts and payments to 8 November 2010 (8 pages) |
30 November 2010 | Liquidators statement of receipts and payments to 8 November 2010 (8 pages) |
25 November 2009 | Statement of affairs with form 4.19 (11 pages) |
25 November 2009 | Appointment of a voluntary liquidator (1 page) |
25 November 2009 | Resolutions
|
25 November 2009 | Statement of affairs with form 4.19 (11 pages) |
25 November 2009 | Appointment of a voluntary liquidator (1 page) |
25 November 2009 | Resolutions
|
20 November 2009 | Registered office address changed from Units 65 -67 st Thomas Road Huddersfield West Yorkshire HD1 3LG on 20 November 2009 (2 pages) |
20 November 2009 | Registered office address changed from Units 65 -67 St Thomas Road Huddersfield West Yorkshire HD1 3LG on 20 November 2009 (2 pages) |
15 September 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
15 September 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
2 September 2009 | Appointment Terminated Director alistair brown (1 page) |
2 September 2009 | Appointment terminated director alistair brown (1 page) |
13 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
13 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
3 June 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
3 June 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
14 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
14 April 2008 | Director appointed mr alistair david brown (1 page) |
14 April 2008 | Director appointed mr alistair david brown (1 page) |
20 July 2007 | Accounts for a small company made up to 31 July 2006 (9 pages) |
20 July 2007 | Accounts for a small company made up to 31 July 2006 (9 pages) |
12 July 2007 | Return made up to 09/06/07; full list of members (4 pages) |
12 July 2007 | Return made up to 09/06/07; full list of members (4 pages) |
1 September 2006 | Return made up to 09/06/06; full list of members
|
1 September 2006 | Return made up to 09/06/06; full list of members (9 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Accounting reference date shortened from 31/01/07 to 31/07/06 (1 page) |
14 June 2006 | Accounting reference date shortened from 31/01/07 to 31/07/06 (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Memorandum and Articles of Association (5 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | Resolutions
|
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | Memorandum and Articles of Association (5 pages) |
12 June 2006 | Resolutions
|
12 June 2006 | Resolutions
|
12 June 2006 | Resolutions
|
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Declaration of assistance for shares acquisition (7 pages) |
12 June 2006 | Declaration of assistance for shares acquisition (7 pages) |
12 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
5 October 2005 | Resolutions
|
5 October 2005 | Nc inc already adjusted 05/09/05 (1 page) |
5 October 2005 | Resolutions
|
5 October 2005 | Nc inc already adjusted 05/09/05 (1 page) |
30 September 2005 | Ad 05/09/05--------- £ si 1000@1=1000 £ ic 2000/3000 (2 pages) |
30 September 2005 | Ad 05/09/05--------- £ si 1000@1=1000 £ ic 2000/3000 (2 pages) |
26 September 2005 | Ad 05/09/05--------- £ si 1000@1=1000 £ ic 1000/2000 (5 pages) |
26 September 2005 | Ad 05/09/05--------- £ si 1000@1=1000 £ ic 1000/2000 (5 pages) |
26 September 2005 | Resolutions
|
26 September 2005 | Resolutions
|
8 August 2005 | Return made up to 09/06/05; full list of members (8 pages) |
8 August 2005 | Return made up to 09/06/05; full list of members (8 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | New secretary appointed (2 pages) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | Secretary resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
14 July 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
14 July 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
6 July 2004 | Return made up to 09/06/04; full list of members (8 pages) |
6 July 2004 | Return made up to 09/06/04; full list of members (8 pages) |
16 April 2004 | Particulars of mortgage/charge (6 pages) |
16 April 2004 | Particulars of mortgage/charge (6 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
20 June 2003 | Return made up to 09/06/03; full list of members (8 pages) |
20 June 2003 | Return made up to 09/06/03; full list of members (8 pages) |
28 November 2002 | Resolutions
|
28 November 2002 | Resolutions
|
30 September 2002 | Particulars of mortgage/charge (3 pages) |
30 September 2002 | Particulars of mortgage/charge (3 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
19 June 2002 | Accounting reference date extended from 30/11/02 to 31/01/03 (1 page) |
19 June 2002 | Accounting reference date extended from 30/11/02 to 31/01/03 (1 page) |
15 June 2002 | Return made up to 09/06/02; full list of members (7 pages) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Return made up to 09/06/02; full list of members
|
15 June 2002 | New director appointed (2 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: steadman house otley road baildon bridge shipley west yorkshire BD17 7EX (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: steadman house otley road baildon bridge shipley west yorkshire BD17 7EX (1 page) |
15 February 2002 | Accounts made up to 30 November 2001 (1 page) |
15 February 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
4 February 2002 | Company name changed castle floors LIMITED\certificate issued on 04/02/02 (2 pages) |
4 February 2002 | Company name changed castle floors LIMITED\certificate issued on 04/02/02 (2 pages) |
15 June 2001 | Return made up to 09/06/01; full list of members
|
15 June 2001 | Return made up to 09/06/01; full list of members (7 pages) |
22 February 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
22 February 2001 | Accounts made up to 30 November 2000 (2 pages) |
19 June 2000 | Return made up to 09/06/00; full list of members
|
19 June 2000 | Return made up to 09/06/00; full list of members (7 pages) |
11 February 2000 | Accounts made up to 30 November 1999 (2 pages) |
11 February 2000 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
29 June 1999 | Return made up to 09/06/99; no change of members (4 pages) |
29 June 1999 | Accounts for a dormant company made up to 30 November 1998 (2 pages) |
29 June 1999 | Accounts made up to 30 November 1998 (2 pages) |
29 June 1999 | Return made up to 09/06/99; no change of members (4 pages) |
11 June 1998 | Return made up to 09/06/98; no change of members (6 pages) |
11 June 1998 | Return made up to 09/06/98; no change of members
|
14 April 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
14 April 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
29 December 1997 | Registered office changed on 29/12/97 from: unit 3 tyersal works ned lane tyersal bradford west yorkshire BD4 0NZ (1 page) |
29 December 1997 | Registered office changed on 29/12/97 from: unit 3 tyersal works ned lane tyersal bradford west yorkshire BD4 0NZ (1 page) |
13 June 1997 | Return made up to 09/06/97; full list of members (6 pages) |
13 June 1997 | Return made up to 09/06/97; full list of members (6 pages) |
3 March 1997 | Accounting reference date extended from 30/06/97 to 30/11/97 (1 page) |
3 March 1997 | Accounting reference date extended from 30/06/97 to 30/11/97 (1 page) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | Ad 06/02/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | Ad 06/02/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | Secretary resigned (1 page) |
11 February 1997 | Company name changed royce flooring company LIMITED\certificate issued on 12/02/97 (2 pages) |
11 February 1997 | Company name changed royce flooring company LIMITED\certificate issued on 12/02/97 (2 pages) |
7 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | New secretary appointed (2 pages) |
21 November 1996 | Secretary resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Secretary resigned (1 page) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | Registered office changed on 21/11/96 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Registered office changed on 21/11/96 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New secretary appointed (2 pages) |
21 November 1996 | New secretary appointed (2 pages) |
14 June 1996 | Incorporation (16 pages) |