Zurich
8052
Director Name | Mr Paul Graham Bryant |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2015(17 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 14 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 August 2018(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 January 2020) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Bernard John McNamara |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 28 April 1999) |
Role | Company Director |
Correspondence Address | 46 Peckover Street Bradford West Yorkshire BD1 5BD |
Director Name | John Andrew Walter Samuel |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 January 2001) |
Role | Company Director |
Correspondence Address | High Belford Dallowgill Ripon North Yorkshire HG4 3RQ |
Director Name | Peter Scott Wood |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 March 2001) |
Role | Company Director |
Correspondence Address | 31 Newall Hall Park Otley West Yorkshire LS21 2RD |
Secretary Name | Stephen Brian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 17 July 2006) |
Role | Company Director |
Correspondence Address | 6 Alder Carr Baildon Shipley West Yorkshire BD17 5TE |
Director Name | Mr John Nicholas Phillpotts |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Grove Road Menston Ilkley West Yorkshire LS29 6JD |
Director Name | Mr Christopher John Morley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Foster Park Grove Denholme Bradford West Yorkshire BD13 4BQ |
Director Name | Stephen Brian Smith |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 July 2006) |
Role | Secretary |
Correspondence Address | 6 Alder Carr Baildon Shipley West Yorkshire BD17 5TE |
Director Name | Mr John Joseph McKenzie |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hollingwood Gate Ilkley West Yorkshire LS29 9PP |
Secretary Name | Mr Norman Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(8 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 04 August 2009) |
Role | Company Director |
Correspondence Address | Moorhills 4 Queens Gardens Ilkley West Yorkshire LS29 9QN |
Director Name | Mr Christophe Jeusse |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 May 2009(11 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 May 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 30 Rue Rene Cassin Rillieux La Pape 69 140 |
Secretary Name | Miss Donna Louise Rothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(11 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 04 June 2010) |
Role | Secretary |
Correspondence Address | 9 Foster Park Grove Denholme Bradford West Yorkshire BD13 4BQ |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2010(12 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 August 2018) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | univar.co.uk |
---|
Registered Address | Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
22.7m at £1 | Ellis & Everard Overseas LTD 100.00% Ordinary B |
---|---|
1 at £1 | Cravenhurst Properties LTD & Ellis & Everard Overseas LTD 0.00% Ordinary A |
1 at £1 | Ellis & Everard Overseas LTD 0.00% Ordinary A |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2019 | Application to strike the company off the register (3 pages) |
20 August 2019 | Full accounts made up to 31 December 2018 (17 pages) |
13 June 2019 | Second filing of Confirmation Statement dated 08/05/2018 (5 pages) |
12 June 2019 | Confirmation statement made on 8 May 2019 with no updates
|
22 May 2019 | Notification of Univar Uk Limited as a person with significant control on 21 December 2017 (2 pages) |
22 May 2019 | Cessation of Ellis & Everard (Overseas) Limited as a person with significant control on 21 December 2017 (1 page) |
19 December 2018 | Auditor's resignation (1 page) |
7 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
20 August 2018 | Appointment of Eversecretary Limited as a secretary on 13 August 2018 (2 pages) |
20 August 2018 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 August 2018 (1 page) |
21 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
20 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
24 November 2016 | Full accounts made up to 31 December 2015 (16 pages) |
24 November 2016 | Full accounts made up to 31 December 2015 (16 pages) |
23 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
28 February 2016 | Appointment of Mr Paul Graham Bryant as a director on 23 December 2015 (2 pages) |
28 February 2016 | Appointment of Mr Paul Graham Bryant as a director on 23 December 2015 (2 pages) |
8 December 2015 | Statement of capital on 8 December 2015
|
8 December 2015 | Resolutions
|
8 December 2015 | Statement of capital on 8 December 2015
|
8 December 2015 | Solvency Statement dated 11/11/15 (1 page) |
8 December 2015 | Solvency Statement dated 11/11/15 (1 page) |
8 December 2015 | Statement by Directors (1 page) |
8 December 2015 | Statement by Directors (1 page) |
8 December 2015 | Resolutions
|
18 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
18 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
9 October 2014 | Auditor's resignation (1 page) |
9 October 2014 | Auditor's resignation (1 page) |
27 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
27 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
13 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
16 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
17 September 2012 | Second filing of AP01 previously delivered to Companies House
|
17 September 2012 | Second filing of AP01 previously delivered to Companies House
|
17 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
17 May 2012 | Appointment of Sabine Duyfjes as a director
|
17 May 2012 | Appointment of Sabine Duyfjes as a director
|
17 May 2012 | Termination of appointment of Christophe Jeusse as a director (1 page) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Termination of appointment of Christophe Jeusse as a director (1 page) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Termination of appointment of Donna Rothwell as a secretary (1 page) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Termination of appointment of Donna Rothwell as a secretary (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 June 2010 | Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages) |
30 June 2010 | Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages) |
30 June 2010 | Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages) |
30 June 2010 | Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 August 2009 | Appointment terminated secretary norman simpson (1 page) |
17 August 2009 | Secretary appointed miss donna louise rothwell (1 page) |
17 August 2009 | Appointment terminated secretary norman simpson (1 page) |
17 August 2009 | Secretary appointed miss donna louise rothwell (1 page) |
30 July 2009 | Director appointed mr christophe jeusse (1 page) |
30 July 2009 | Appointment terminated director john mckenzie (1 page) |
30 July 2009 | Appointment terminated director john mckenzie (1 page) |
30 July 2009 | Director appointed mr christophe jeusse (1 page) |
17 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
11 March 2009 | Appointment terminated director christopher morley (1 page) |
11 March 2009 | Appointment terminated director christopher morley (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 September 2008 | Director's change of particulars / christopher morley / 12/09/2008 (1 page) |
22 September 2008 | Director's change of particulars / christopher morley / 12/09/2008 (1 page) |
20 May 2008 | Appointment terminated director john phillpotts (1 page) |
20 May 2008 | Appointment terminated director john phillpotts (1 page) |
8 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
8 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
9 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
9 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
21 July 2006 | New director appointed (3 pages) |
21 July 2006 | New secretary appointed (3 pages) |
21 July 2006 | New secretary appointed (3 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | New director appointed (3 pages) |
8 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
8 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
21 June 2005 | Return made up to 18/05/05; full list of members (7 pages) |
21 June 2005 | Return made up to 18/05/05; full list of members (7 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
21 May 2004 | Return made up to 18/05/04; full list of members
|
21 May 2004 | Return made up to 18/05/04; full list of members
|
9 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
9 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
28 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
28 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | Director's particulars changed (1 page) |
27 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
27 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
24 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
24 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
17 April 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
17 April 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
23 March 2001 | New director appointed (3 pages) |
23 March 2001 | Director resigned (2 pages) |
23 March 2001 | Director resigned (2 pages) |
23 March 2001 | New director appointed (3 pages) |
26 January 2001 | New director appointed (4 pages) |
26 January 2001 | Director resigned (2 pages) |
26 January 2001 | Director resigned (2 pages) |
26 January 2001 | New director appointed (4 pages) |
19 December 2000 | Full accounts made up to 30 April 2000 (10 pages) |
19 December 2000 | Full accounts made up to 30 April 2000 (10 pages) |
26 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
3 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
3 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
22 March 1999 | Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page) |
22 March 1999 | Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page) |
7 August 1998 | Ad 13/07/98--------- £ si 22700000@1=22700000 £ ic 4/22700004 (2 pages) |
7 August 1998 | Ad 13/07/98--------- £ si 22700000@1=22700000 £ ic 4/22700004 (2 pages) |
17 July 1998 | Ad 18/05/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 July 1998 | Ad 18/05/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 July 1998 | New director appointed (3 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
16 July 1998 | New director appointed (3 pages) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
16 July 1998 | New director appointed (3 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | New director appointed (3 pages) |
13 July 1998 | Memorandum and Articles of Association (16 pages) |
13 July 1998 | Memorandum and Articles of Association (16 pages) |
7 July 1998 | £ nc 100/30000100 03/07/98 (1 page) |
7 July 1998 | Recon 03/07/98 (1 page) |
7 July 1998 | £ nc 100/30000100 03/07/98 (1 page) |
7 July 1998 | Memorandum and Articles of Association (6 pages) |
7 July 1998 | Memorandum and Articles of Association (6 pages) |
7 July 1998 | Recon 03/07/98 (1 page) |
3 July 1998 | Company name changed hamsard one thousand and ninety LIMITED\certificate issued on 03/07/98 (3 pages) |
3 July 1998 | Company name changed hamsard one thousand and ninety LIMITED\certificate issued on 03/07/98 (3 pages) |
18 May 1998 | Incorporation (17 pages) |
18 May 1998 | Incorporation (17 pages) |