Bradford
BD1 5LL
Secretary Name | Mr John Layfield Holden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 December 1997(5 months after company formation) |
Appointment Duration | 24 years, 9 months (closed 11 October 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 New Augustus Street Bradford BD1 5LL |
Director Name | Mr James Anthony Fawcett |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2002(4 years, 9 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 11 October 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Augustus Street Bradford BD1 5LL |
Director Name | Mr Duncan Mark Edward Firman |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2016(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 11 October 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 New Augustus Street Bradford BD1 5LL |
Director Name | Mr Timothy Harvey Ratcliffe |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX |
Director Name | Mrs Julia Rosemary Lister |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX |
Director Name | Andrew David Pike |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 53 Woodhall Road Calverley Pudsey West Yorkshire LS28 5PP |
Director Name | Suzanne Berry |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Lower Isle Farm Leeming Oxenhope Keighley West Yorkshire BD22 9QA |
Secretary Name | Suzanne Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Lower Isle Farm Leeming Oxenhope Keighley West Yorkshire BD22 9QA |
Director Name | Simon Bayford Leonard |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(1 year after company formation) |
Appointment Duration | 13 years, 10 months (resigned 14 June 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The House In The Woods Brockwell Lane Triangle Sowerby Bridge HX6 3PQ |
Director Name | Sally-Ann Arnold |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 May 2000) |
Role | Solicitor |
Correspondence Address | Rose Cottage 82 Henshaw Lane Yeadon Leeds West Yorkshire LS19 7RZ |
Director Name | Michelle Louise Mathers |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 March 2006) |
Role | Solicitor |
Correspondence Address | 15 Leys Close Thackley Bradford BD10 8NJ |
Director Name | Mark Hayden Broddle |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(3 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 08 August 2001) |
Role | Solicitor |
Correspondence Address | 88 Pye Nest Road Halifax West Yorkshire HX2 7HS |
Director Name | Michael James Crook |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(4 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 June 2002) |
Role | Solicitor |
Correspondence Address | 5 Brow Wood Road Birstall West Yorkshire WF17 0RJ |
Director Name | Robert Hugh McGough |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2003) |
Role | Solicitor |
Correspondence Address | 60 Tinshill Road Leeds West Yorkshire LS16 7DS |
Director Name | Mr Richard Martin Dean |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 January 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 44 Station Road Honley Huddersfield West Yorkshire HD9 6LL |
Director Name | John Richard Hunt |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 June 2008) |
Role | Solicitor |
Correspondence Address | Flat 2 St Anns Grange St Anns Lane Leeds West Yorkshire LS4 2SE |
Director Name | Peter David Barton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 20 June 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX |
Registered Address | 1 New Augustus Street Bradford BD1 5LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mr John Layfield Holden 50.00% Ordinary |
---|---|
1 at £1 | Timothy Harvey Ratcliffe 50.00% Ordinary |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
5 June 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
26 November 2018 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX to 1 New Augustus Street Bradford BD1 5LL on 26 November 2018 (1 page) |
20 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
23 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
3 July 2017 | Cessation of Timothy Harvey Ratcliffe as a person with significant control on 23 June 2017 (1 page) |
3 July 2017 | Notification of Duncan Firman as a person with significant control on 23 June 2017 (2 pages) |
3 July 2017 | Cessation of Timothy Harvey Ratcliffe as a person with significant control on 23 June 2017 (1 page) |
3 July 2017 | Notification of Duncan Firman as a person with significant control on 23 June 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
21 June 2016 | Termination of appointment of Timothy Harvey Ratcliffe as a director on 20 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Julia Rosemary Lister as a director on 20 June 2016 (1 page) |
21 June 2016 | Appointment of Mr Duncan Mark Edward Firman as a director on 20 June 2016 (2 pages) |
21 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Appointment of Mr Duncan Mark Edward Firman as a director on 20 June 2016 (2 pages) |
21 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Termination of appointment of Timothy Harvey Ratcliffe as a director on 20 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Julia Rosemary Lister as a director on 20 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Peter David Barton as a director on 20 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Peter David Barton as a director on 20 June 2016 (1 page) |
29 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
23 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
26 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
26 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
20 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
25 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
25 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
20 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
25 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
28 August 2012 | Director's details changed for Peter David Barton on 28 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Mr John Layfield Holden on 28 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Julia Rosemary Lister on 28 August 2012 (2 pages) |
28 August 2012 | Secretary's details changed for Mr John Layfield Holden on 28 August 2012 (1 page) |
28 August 2012 | Director's details changed for Peter David Barton on 28 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Timothy Harvey Ratcliffe on 28 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Julia Rosemary Lister on 28 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Mr John Layfield Holden on 28 August 2012 (2 pages) |
28 August 2012 | Secretary's details changed for Mr John Layfield Holden on 28 August 2012 (1 page) |
28 August 2012 | Director's details changed for Timothy Harvey Ratcliffe on 28 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Mr James Anthony Fawcett on 28 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Mr James Anthony Fawcett on 28 August 2012 (2 pages) |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (8 pages) |
18 June 2012 | Termination of appointment of Simon Leonard as a director (1 page) |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (8 pages) |
18 June 2012 | Termination of appointment of Simon Leonard as a director (1 page) |
28 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (9 pages) |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (9 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from 14 Piccadilly Bradford West Yorkshire BD1 3LX on 14 July 2010 (1 page) |
14 July 2010 | Registered office address changed from 14 Piccadilly Bradford West Yorkshire BD1 3LX on 14 July 2010 (1 page) |
13 July 2010 | Director's details changed for Simon Bayford Leonard on 17 June 2010 (2 pages) |
13 July 2010 | Director's details changed for James Anthony Fawcett on 17 June 2010 (2 pages) |
13 July 2010 | Director's details changed for James Anthony Fawcett on 17 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Director's details changed for Peter Barton on 17 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Timothy Harvey Ratcliffe on 17 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Timothy Harvey Ratcliffe on 17 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Simon Bayford Leonard on 17 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Peter Barton on 17 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (7 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
18 June 2009 | Appointment terminated director richard dean (1 page) |
18 June 2009 | Return made up to 17/06/09; full list of members (5 pages) |
18 June 2009 | Return made up to 17/06/09; full list of members (5 pages) |
18 June 2009 | Appointment terminated director richard dean (1 page) |
7 May 2009 | Accounts for a dormant company made up to 31 July 2008 (4 pages) |
7 May 2009 | Accounts for a dormant company made up to 31 July 2008 (4 pages) |
4 July 2008 | Return made up to 17/06/08; full list of members (5 pages) |
4 July 2008 | Appointment terminated director john hunt (1 page) |
4 July 2008 | Director's change of particulars / james fawcett / 16/06/2008 (1 page) |
4 July 2008 | Appointment terminated director john hunt (1 page) |
4 July 2008 | Director's change of particulars / james fawcett / 16/06/2008 (1 page) |
4 July 2008 | Return made up to 17/06/08; full list of members (5 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
18 August 2007 | Return made up to 17/06/07; no change of members
|
18 August 2007 | Return made up to 17/06/07; no change of members
|
21 May 2007 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
21 May 2007 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
16 August 2006 | Return made up to 17/06/06; full list of members
|
16 August 2006 | Return made up to 17/06/06; full list of members
|
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
9 March 2006 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
9 March 2006 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
25 June 2005 | Return made up to 17/06/05; full list of members (10 pages) |
25 June 2005 | Return made up to 17/06/05; full list of members (10 pages) |
25 February 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
25 February 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
8 July 2004 | Return made up to 02/07/04; full list of members (10 pages) |
8 July 2004 | Return made up to 02/07/04; full list of members (10 pages) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | New director appointed (2 pages) |
17 March 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
17 March 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
29 July 2003 | Return made up to 23/07/03; full list of members (9 pages) |
29 July 2003 | Return made up to 23/07/03; full list of members (9 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 July 2002 (1 page) |
13 August 2002 | Total exemption small company accounts made up to 31 July 2002 (1 page) |
18 July 2002 | Return made up to 23/07/02; full list of members
|
18 July 2002 | Return made up to 23/07/02; full list of members
|
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
13 March 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
13 March 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
6 August 2001 | Return made up to 23/07/01; full list of members
|
6 August 2001 | Return made up to 23/07/01; full list of members
|
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
15 March 2001 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
15 March 2001 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
22 August 2000 | Return made up to 23/07/00; full list of members
|
22 August 2000 | Return made up to 23/07/00; full list of members
|
22 August 2000 | Director's particulars changed (1 page) |
22 August 2000 | Director's particulars changed (1 page) |
22 May 2000 | Accounts for a dormant company made up to 31 July 1999 (4 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Accounts for a dormant company made up to 31 July 1999 (4 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | New director appointed (2 pages) |
9 August 1999 | Return made up to 23/07/99; no change of members (6 pages) |
9 August 1999 | Return made up to 23/07/99; no change of members (6 pages) |
6 August 1999 | Accounts for a dormant company made up to 31 July 1998 (4 pages) |
6 August 1999 | Accounts for a dormant company made up to 31 July 1998 (4 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Return made up to 23/07/98; full list of members (7 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Return made up to 23/07/98; full list of members (7 pages) |
23 July 1997 | Incorporation (22 pages) |
23 July 1997 | Incorporation (22 pages) |