Bradford
West Yorkshire
BD11 1BY
Director Name | Mr Peter Jan Patrik Valentin Gyllenhammar |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 26 September 2011(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Old Mills Drighlington Bradford West Yorkshire BD11 1BY |
Director Name | John Lindsay Parkinson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 157 Ravenstone Drive Greetland Halifax West Yorkshire HX4 8DY |
Director Name | Allan Lee Thompson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(1 year after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalecroft Keighley Road Ogden Halifax West Yorkshire HX2 8XT |
Secretary Name | Mr Richard James Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(1 year after company formation) |
Appointment Duration | 7 months (resigned 30 September 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm Nant Alyn Road Rhydymwyn Mold Flintshire CH7 5HQ Wales |
Director Name | John David Riley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Rhinsdale The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Secretary Name | John David Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Rhinsdale The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Director Name | Mr Brian Leckie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherrytree Farm Briestfield Road, Briestfield Dewsbury West Yorkshire WF12 0NR |
Director Name | Mr Andrew Paul Weatherstone |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Spring Farm Applehaigh Lane Notton Wakefield West Yorkshire WF4 2PT |
Secretary Name | Mr Andrew Paul Weatherstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 April 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Spring Farm Applehaigh Lane Notton Wakefield West Yorkshire WF4 2PT |
Secretary Name | Christopher Andrew Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Hall Close, Dronfield Woodhouse Dronfield Derbyshire S18 8ZA |
Secretary Name | Mr Andrew Paul Weatherstone |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Spring Farm Applehaigh Lane Notton Wakefield West Yorkshire WF4 2PT |
Director Name | Mr Andrew John Williams |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 November 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Palesides Avenue Ossett Wakefield West Yorkshire WF5 9NL |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | Old Mills Drighlington Bradford West Yorkshire BD11 1BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Drighlington |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Next Accounts Due | 31 March 2012 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | Application to strike the company off the register (3 pages) |
17 November 2011 | Termination of appointment of Andrew Williams as a director (2 pages) |
7 November 2011 | Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director (3 pages) |
11 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders Statement of capital on 2011-02-11
|
16 January 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
7 October 2010 | Appointment of Miss Kathryn Anne Davenport as a secretary (1 page) |
6 October 2010 | Termination of appointment of Andrew Weatherstone as a director (2 pages) |
6 October 2010 | Termination of appointment of Andrew Weatherstone as a secretary (2 pages) |
10 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
10 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from chapelthorpe hall church lane, chapelthorpe wakefield west yorkshire WF4 3JB (1 page) |
13 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | Director resigned (1 page) |
7 March 2007 | Return made up to 11/02/07; full list of members (2 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | New secretary appointed (2 pages) |
16 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 March 2006 | Return made up to 11/02/06; full list of members (3 pages) |
2 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
17 March 2005 | Return made up to 11/02/05; full list of members (7 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
10 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
24 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
13 August 2003 | Director's particulars changed (1 page) |
14 March 2003 | Return made up to 11/02/03; full list of members (7 pages) |
16 January 2003 | New secretary appointed;new director appointed (3 pages) |
16 January 2003 | Secretary resigned;director resigned (1 page) |
16 January 2003 | New director appointed (2 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
25 February 2002 | Return made up to 11/02/02; full list of members
|
15 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
11 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Secretary resigned (1 page) |
2 March 2001 | Return made up to 11/02/01; full list of members (6 pages) |
31 March 2000 | Memorandum and Articles of Association (16 pages) |
24 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Company name changed drake extrusion LIMITED\certificate issued on 23/03/00 (2 pages) |
22 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
21 March 2000 | Resolutions
|
21 March 2000 | Memorandum and Articles of Association (8 pages) |
21 March 2000 | Memorandum and Articles of Association (10 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
6 March 2000 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
18 February 2000 | Return made up to 11/02/00; full list of members (6 pages) |
4 February 2000 | Company name changed drake extrusion (uk) LIMITED\certificate issued on 07/02/00 (2 pages) |
27 September 1999 | Company name changed ever 1126 LIMITED\certificate issued on 28/09/99 (2 pages) |
11 February 1999 | Incorporation (29 pages) |