Wyke
Bradford
West Yorkshire
BD12 8LA
Director Name | Christian John Stebbings |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1998(2 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months (closed 26 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Templars Way Bradford West Yorkshire BD8 0LW |
Secretary Name | Anthony Fenton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2011(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 26 August 2017) |
Role | Company Director |
Correspondence Address | 3 North Cliffe Grove Thornton Bradford West Yorkshire BD13 3EB |
Director Name | Mr Colin Philip White |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2011(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 26 August 2017) |
Role | Computer Engineer |
Country of Residence | Britain |
Correspondence Address | 4 Queens Promenade Morley Leeds West Yorkshire LS27 9JT |
Director Name | Mr Tom White |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 10 months (resigned 18 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Queen Promenade Morley Leeds W Yorks LS27 9JT |
Secretary Name | Christopher Neil Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Dunnock Barn Heights Lane Eldwick Bingley West Yorkshire BD16 3AL |
Director Name | David Graham Stocks |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 9 months (resigned 02 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 St. Pauls Road Cleckheaton Huddersfield West Yorkshire HD5 0EX |
Secretary Name | Richard David Provis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 April 2011) |
Role | Company Director |
Correspondence Address | 2 Hastings Way Halifax West Yorkshire HX1 2QB |
Director Name | Anthony Victor Attwood |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 2 Glencoe Terrace Glasshouses Harrogate North Yorkshire HG3 5DU |
Director Name | Richard Quentin Dolan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | 6 Poplar View Bradford West Yorkshire BD7 4PH |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1996(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1996(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Registered Address | Mazars House Gelderd Road Gildersome Leeds LS27 7JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Gildersome |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,133,584 |
Cash | £223,421 |
Current Liabilities | £381,886 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 May 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
5 December 2016 | INSOLVENCY:Secretary of State Release of Liquidator (1 page) |
21 October 2016 | Court order insolvency:o/c replacement of liquidator (11 pages) |
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
17 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 April 2016 | Liquidators' statement of receipts and payments to 31 March 2016 (12 pages) |
26 April 2016 | Liquidators statement of receipts and payments to 31 March 2016 (12 pages) |
24 April 2015 | Appointment of a voluntary liquidator (2 pages) |
22 April 2015 | Administrator's progress report to 1 April 2015 (18 pages) |
1 April 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
24 November 2014 | Administrator's progress report to 3 October 2014 (19 pages) |
24 November 2014 | Administrator's progress report to 3 October 2014 (19 pages) |
2 July 2014 | Result of meeting of creditors (1 page) |
7 June 2014 | Statement of administrator's proposal (26 pages) |
14 April 2014 | Registered office address changed from Station Mills Station Road Wyke Bradford West Yorkshire BD12 8LA on 14 April 2014 (2 pages) |
11 April 2014 | Appointment of an administrator (1 page) |
2 April 2014 | Registration of charge 032189150011 (26 pages) |
21 January 2014 | Registration of charge 032189150010 (11 pages) |
16 January 2014 | Registration of charge 032189150009 (6 pages) |
29 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
18 July 2013 | Registration of charge 032189150008 (14 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 August 2012 | Director's details changed for David Graham Stocks on 2 August 2012 (4 pages) |
16 August 2012 | Director's details changed for David Graham Stocks on 2 August 2012 (4 pages) |
20 July 2012 | Termination of appointment of Tom White as a director (2 pages) |
9 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
29 May 2012 | Solvency statement dated 17/05/12 (1 page) |
29 May 2012 | Resolutions
|
29 May 2012 | Statement of capital on 29 May 2012
|
29 May 2012 | Resolutions
|
12 August 2011 | Appointment of Colin Philip White as a director (3 pages) |
11 July 2011 | Director's details changed for David Graham Stocks on 2 July 2011 (2 pages) |
11 July 2011 | Termination of appointment of David Stocks as a director (1 page) |
11 July 2011 | Director's details changed for David Graham Stocks on 2 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Christian John Stebbings on 2 July 2010 (2 pages) |
11 July 2011 | Director's details changed for Christian John Stebbings on 2 July 2010 (2 pages) |
11 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
13 June 2011 | Section 519 (1 page) |
13 May 2011 | Appointment of David Graham Stocks as a director (2 pages) |
11 May 2011 | Termination of appointment of Richard Provis as a secretary (2 pages) |
11 May 2011 | Appointment of Anthony Fenton as a secretary (3 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
8 October 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
9 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
24 July 2008 | Resolutions
|
24 July 2008 | Capitals not rolled up (1 page) |
14 July 2008 | Return made up to 01/07/08; full list of members (5 pages) |
14 July 2008 | Secretary's change of particulars / richard provis / 31/03/2008 (1 page) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: soho works, allerton road bradford west yorkshire BD8 0BA (1 page) |
13 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: station mills, station road wyke bradford west yorkshire BD12 8LA (1 page) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
31 July 2006 | Return made up to 01/07/06; full list of members (4 pages) |
27 January 2006 | £ ic 67042/66942 15/12/05 £ sr [email protected]=100 (1 page) |
25 August 2005 | Resolutions
|
25 August 2005 | £ ic 69350/67042 28/07/05 £ sr 2308@1=2308 (1 page) |
25 August 2005 | Director resigned (1 page) |
22 August 2005 | Accounts for a small company made up to 31 December 2004 (10 pages) |
12 July 2005 | Return made up to 01/07/05; full list of members
|
21 January 2005 | £ ic 69450/69350 15/12/04 £ sr [email protected]=100 (1 page) |
17 January 2005 | Resolutions
|
17 January 2005 | Memorandum and Articles of Association (10 pages) |
22 December 2004 | Resolutions
|
25 October 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
25 October 2004 | Accounts for a small company made up to 31 March 2004 (10 pages) |
9 August 2004 | Return made up to 01/07/04; full list of members (9 pages) |
30 April 2004 | £ ic 123200/69450 17/03/04 £ sr 46150@1=46150 £ sr [email protected]=7600 (1 page) |
25 February 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
7 February 2004 | Resolutions
|
7 February 2004 | Declaration of assistance for shares acquisition (4 pages) |
6 February 2004 | Resolutions
|
6 February 2004 | Declaration of shares redemption:auditor's report (3 pages) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 December 2003 | Particulars of mortgage/charge (9 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
8 July 2003 | Return made up to 01/07/03; full list of members (9 pages) |
12 November 2002 | Particulars of mortgage/charge (10 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (27 pages) |
15 October 2002 | Director resigned (1 page) |
12 July 2002 | Return made up to 01/07/02; full list of members (9 pages) |
1 December 2001 | Particulars of mortgage/charge (4 pages) |
24 October 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
9 July 2001 | Return made up to 01/07/01; full list of members (9 pages) |
15 May 2001 | Full group accounts made up to 31 December 1999 (22 pages) |
26 July 2000 | Return made up to 01/07/00; full list of members (9 pages) |
25 October 1999 | Auditor's resignation (1 page) |
13 July 1999 | Return made up to 01/07/99; no change of members
|
14 April 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
29 January 1999 | Company name changed bcl group LIMITED\certificate issued on 01/02/99 (2 pages) |
18 January 1999 | Particulars of mortgage/charge (6 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
6 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
5 May 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
8 January 1998 | Ad 02/01/98--------- £ si 9250@1=9250 £ ic 113950/123200 (2 pages) |
19 August 1997 | Return made up to 01/07/97; full list of members (6 pages) |
3 May 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
5 March 1997 | Secretary resigned (1 page) |
5 March 1997 | New secretary appointed (2 pages) |
22 October 1996 | Resolutions
|
22 October 1996 | Company name changed pinco 804 LIMITED\certificate issued on 23/10/96 (4 pages) |
22 October 1996 | Resolutions
|
22 October 1996 | Resolutions
|
4 October 1996 | Particulars of mortgage/charge (5 pages) |
2 October 1996 | Ad 17/09/96--------- £ si 46150@1=46150 £ si [email protected]=7600 £ ic 60200/113950 (2 pages) |
19 September 1996 | Particulars of mortgage/charge (7 pages) |
12 September 1996 | £ nc 1000/123200 29/08/96 (1 page) |
12 September 1996 | Memorandum and Articles of Association (16 pages) |
12 September 1996 | Accounting reference date shortened from 31/07/97 to 31/12/96 (1 page) |
12 September 1996 | Ad 29/08/96--------- £ si 59999@1=59999 £ si [email protected]=200 £ ic 1/60200 (2 pages) |
12 September 1996 | Registered office changed on 12/09/96 from: 41 park square leeds LS1 2NS (1 page) |
6 September 1996 | Director resigned (2 pages) |
6 September 1996 | New secretary appointed (1 page) |
6 September 1996 | New director appointed (1 page) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | Secretary resigned (2 pages) |
1 July 1996 | Incorporation (14 pages) |