Bradford
BD8 9TF
Director Name | Miss Rachael Frances Irvine |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2018(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 May 2021) |
Role | Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Secretary Name | Gillian Roy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 December 2002) |
Role | Company Director |
Correspondence Address | North Abbey House Abbey Road Lane Ballasalla Isle Of Man IM9 3DE |
Director Name | Ms Susan O'Rorke |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2014) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Mr Christopher Stephen Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2014) |
Role | Trust Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirstall Road Leeds LS3 1YN |
Director Name | Mr Ryan John Williamson |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(16 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 01 August 2014) |
Role | Portfolio Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Mrs Lisa Joanne Thompson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(17 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 24 August 2018) |
Role | Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | Fuinnaghey Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 June 2002) |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Director Name | Cumberland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 September 2010) |
Correspondence Address | Suite 3 98 Kirkstall Road Leeds LS3 1YN |
Secretary Name | Cumberland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2002(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 February 2014) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Registered Address | Cumberland House Greenside Lane Bradford BD8 9TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Clayton and Fairweather Green |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £34,497 |
Cash | £598 |
Current Liabilities | £277,604 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
4 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2021 | Application to strike the company off the register (1 page) |
3 December 2020 | Director's details changed for Mrs Claire Marie Cain on 3 December 2020 (2 pages) |
27 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
27 May 2020 | Notification of Alan James Lewis as a person with significant control on 30 June 2018 (2 pages) |
27 May 2020 | Cessation of Anatoly Rivkind as a person with significant control on 30 June 2018 (1 page) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
9 November 2018 | Withdraw the company strike off application (1 page) |
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2018 | Application to strike the company off the register (3 pages) |
3 September 2018 | Appointment of Miss Rachael Frances Irvine as a director on 24 August 2018 (2 pages) |
3 September 2018 | Termination of appointment of Lisa Joanne Thompson as a director on 24 August 2018 (1 page) |
22 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
13 March 2018 | Notification of Anatoly Rivkind as a person with significant control on 6 April 2016 (2 pages) |
13 March 2018 | Withdrawal of a person with significant control statement on 13 March 2018 (2 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
5 April 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page) |
27 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
27 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
20 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
30 March 2016 | Micro company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Micro company accounts made up to 30 June 2015 (5 pages) |
10 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 August 2014 | Termination of appointment of Ryan John Williamson as a director on 1 August 2014 (1 page) |
4 August 2014 | Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Ryan John Williamson as a director on 1 August 2014 (1 page) |
4 August 2014 | Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Ryan John Williamson as a director on 1 August 2014 (1 page) |
9 June 2014 | Termination of appointment of Cumberland Secretaries Limited as a secretary (1 page) |
9 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Termination of appointment of Cumberland Secretaries Limited as a secretary (1 page) |
9 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 March 2014 | Appointment of Mr Ryan John Williamson as a director (2 pages) |
11 March 2014 | Appointment of Mr Ryan John Williamson as a director (2 pages) |
10 March 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
10 March 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
10 March 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
10 March 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
14 August 2013 | Appointment of Mrs Claire Marie Cain as a director (2 pages) |
14 August 2013 | Appointment of Mrs Claire Marie Cain as a director (2 pages) |
10 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 10 June 2013 (1 page) |
10 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Secretary's details changed for Cumberland Secretaries Limited on 16 May 2012 (2 pages) |
10 June 2013 | Secretary's details changed for Cumberland Secretaries Limited on 16 May 2012 (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
1 June 2012 | Annual return made up to 15 May 2012 (14 pages) |
1 June 2012 | Annual return made up to 15 May 2012 (14 pages) |
27 March 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
13 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (14 pages) |
13 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (14 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
21 September 2010 | Appointment of Christopher Stephen Smith as a director (2 pages) |
21 September 2010 | Appointment of Susan O'rorke as a director (2 pages) |
21 September 2010 | Termination of appointment of Cumberland Directors Limited as a director (1 page) |
21 September 2010 | Appointment of Christopher Stephen Smith as a director (2 pages) |
21 September 2010 | Termination of appointment of Cumberland Directors Limited as a director (1 page) |
21 September 2010 | Appointment of Susan O'rorke as a director (2 pages) |
2 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (9 pages) |
2 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (9 pages) |
11 March 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
11 March 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
29 May 2009 | Return made up to 15/05/09; full list of members (5 pages) |
29 May 2009 | Return made up to 15/05/09; full list of members (5 pages) |
23 March 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
23 March 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
28 May 2008 | Return made up to 15/05/08; full list of members (5 pages) |
28 May 2008 | Return made up to 15/05/08; full list of members (5 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
31 May 2007 | Return made up to 15/05/07; full list of members (5 pages) |
31 May 2007 | Return made up to 15/05/07; full list of members (5 pages) |
28 April 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
28 April 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
24 May 2006 | Return made up to 15/05/06; full list of members (5 pages) |
24 May 2006 | Return made up to 15/05/06; full list of members (5 pages) |
29 March 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
29 March 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
26 May 2005 | Return made up to 15/05/05; full list of members (5 pages) |
26 May 2005 | Return made up to 15/05/05; full list of members (5 pages) |
13 April 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
13 April 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
9 March 2005 | Secretary's particulars changed (1 page) |
9 March 2005 | Secretary's particulars changed (1 page) |
9 March 2005 | Director's particulars changed (1 page) |
9 March 2005 | Director's particulars changed (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: suite 3 cumberland house, greenside lane, bradford, west yorkshire BD8 9TF (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: suite 3 cumberland house, greenside lane, bradford, west yorkshire BD8 9TF (1 page) |
14 June 2004 | Return made up to 15/05/04; full list of members (5 pages) |
14 June 2004 | Return made up to 15/05/04; full list of members (5 pages) |
5 February 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
5 February 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
15 July 2003 | Return made up to 15/05/03; full list of members (5 pages) |
15 July 2003 | Return made up to 15/05/03; full list of members (5 pages) |
12 December 2002 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
12 December 2002 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
10 December 2002 | New secretary appointed (1 page) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | New secretary appointed (1 page) |
10 December 2002 | Secretary resigned (1 page) |
22 August 2002 | Secretary's particulars changed (1 page) |
22 August 2002 | Secretary's particulars changed (1 page) |
14 July 2002 | Return made up to 15/05/02; full list of members (5 pages) |
14 July 2002 | Return made up to 15/05/02; full list of members (5 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (3 pages) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (3 pages) |
11 June 2001 | Return made up to 15/05/01; full list of members (5 pages) |
11 June 2001 | Return made up to 15/05/01; full list of members (5 pages) |
10 April 2001 | Full accounts made up to 30 June 2000 (3 pages) |
10 April 2001 | Full accounts made up to 30 June 2000 (3 pages) |
19 June 2000 | Return made up to 15/05/00; full list of members (5 pages) |
19 June 2000 | Return made up to 15/05/00; full list of members (5 pages) |
19 April 2000 | Accounts for a small company made up to 30 June 1999 (1 page) |
19 April 2000 | Accounts for a small company made up to 30 June 1999 (1 page) |
4 June 1999 | Return made up to 15/05/99; full list of members (5 pages) |
4 June 1999 | Return made up to 15/05/99; full list of members (5 pages) |
17 March 1999 | Accounts for a small company made up to 30 June 1998 (1 page) |
17 March 1999 | Accounts for a small company made up to 30 June 1998 (1 page) |
17 July 1998 | Return made up to 15/05/98; full list of members (5 pages) |
17 July 1998 | Return made up to 15/05/98; full list of members (5 pages) |
31 May 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
31 May 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | Secretary resigned (1 page) |
2 November 1997 | Director resigned (1 page) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | New secretary appointed (2 pages) |
2 November 1997 | Registered office changed on 02/11/97 from: 12 york place, leeds, LS1 2DS (1 page) |
2 November 1997 | Secretary resigned (1 page) |
2 November 1997 | Registered office changed on 02/11/97 from: 12 york place, leeds, LS1 2DS (1 page) |
2 November 1997 | Director resigned (1 page) |
2 November 1997 | New secretary appointed (2 pages) |
15 May 1997 | Incorporation (15 pages) |
15 May 1997 | Incorporation (15 pages) |