Company NameL.J. MacDonald Limited
Company StatusDissolved
Company Number03748172
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Dissolution Date6 April 2021 (3 years ago)
Previous NameTrinbond Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Lloyd Holgate
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(13 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMr Daniel Andre Isbecque
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(13 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceUk Permanent
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Secretary NameTim Holgate
NationalityBritish
StatusClosed
Appointed02 January 2013(13 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 06 April 2021)
RoleCompany Director
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameStephen Andrew Austen Milne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(3 months after company formation)
Appointment Duration2 weeks (resigned 27 July 1999)
RoleComputer Manager
Correspondence Address57 London Road
High Wycombe
Buckinghamshire
HP11 1BS
Secretary NameTimothy Mark Bingle
NationalityBritish
StatusResigned
Appointed13 July 1999(3 months after company formation)
Appointment Duration2 weeks (resigned 27 July 1999)
RoleCompany Director
Correspondence Address57 London Road
High Wycombe
Buckinghamshire
HP11 1BS
Director NameMr Ian Andrew Curtis
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedlam Cottage Bedlam Lane
Fewston
Harrogate
North Yorkshire
HG3 1SU
Director NameMr Martin Maclean Curtis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(3 months, 2 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMr Simon Wesley Curtis
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(3 months, 2 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 02 January 2013)
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Secretary NameMr Simon Wesley Curtis
NationalityBritish
StatusResigned
Appointed27 July 1999(3 months, 2 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecurtiswooldirect.co.uk
Telephone01274 563444
Telephone regionBradford

Location

Registered AddressLawrence House
Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Bussey Hewitt Wools LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
7 January 2021Application to strike the company off the register (3 pages)
10 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
21 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
6 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
30 May 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 June 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
24 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
29 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
29 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
10 January 2013Termination of appointment of Simon Curtis as a secretary (2 pages)
10 January 2013Termination of appointment of Martin Curtis as a director (2 pages)
10 January 2013Appointment of Tim Holgate as a director (3 pages)
10 January 2013Termination of appointment of Simon Curtis as a director (2 pages)
10 January 2013Appointment of Tim Holgate as a director (3 pages)
10 January 2013Appointment of Tim Holgate as a secretary (3 pages)
10 January 2013Termination of appointment of Simon Curtis as a secretary (2 pages)
10 January 2013Appointment of Daniel Isbecque as a director (3 pages)
10 January 2013Appointment of Daniel Isbecque as a director (3 pages)
10 January 2013Termination of appointment of Martin Curtis as a director (2 pages)
10 January 2013Termination of appointment of Simon Curtis as a director (2 pages)
10 January 2013Appointment of Tim Holgate as a secretary (3 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
7 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 July 2011Director's details changed for Mr Martin Maclean Curtis on 6 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Martin Maclean Curtis on 6 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Martin Maclean Curtis on 6 July 2011 (2 pages)
6 July 2011Secretary's details changed for Mr Simon Wesley Curtis on 6 July 2011 (1 page)
6 July 2011Secretary's details changed for Mr Simon Wesley Curtis on 6 July 2011 (1 page)
6 July 2011Director's details changed for Mr Simon Wesley Curtis on 6 July 2011 (2 pages)
6 July 2011Secretary's details changed for Mr Simon Wesley Curtis on 6 July 2011 (1 page)
6 July 2011Director's details changed for Mr Simon Wesley Curtis on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Mr Simon Wesley Curtis on 6 July 2011 (2 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (14 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (14 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (14 pages)
14 October 2010Registered office address changed from 11 Woolgate Cottingley Mills Bingley West Yorkshire BD16 1PE on 14 October 2010 (2 pages)
14 October 2010Registered office address changed from 11 Woolgate Cottingley Mills Bingley West Yorkshire BD16 1PE on 14 October 2010 (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (13 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (13 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (13 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 June 2009Return made up to 08/04/09; full list of members (5 pages)
23 June 2009Return made up to 08/04/09; full list of members (5 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 April 2008Return made up to 08/04/08; no change of members (7 pages)
23 April 2008Return made up to 08/04/08; no change of members (7 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
29 April 2007Return made up to 08/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2007Return made up to 08/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2006Return made up to 08/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 April 2006Return made up to 08/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
8 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
12 September 2005Registered office changed on 12/09/05 from: riverside house low mill old lane, addingham ilkley west yorkshire LS29 0SU (1 page)
12 September 2005Registered office changed on 12/09/05 from: riverside house low mill old lane, addingham ilkley west yorkshire LS29 0SU (1 page)
19 April 2005Return made up to 08/04/05; full list of members (7 pages)
19 April 2005Return made up to 08/04/05; full list of members (7 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
6 May 2004Return made up to 08/04/04; full list of members (7 pages)
6 May 2004Return made up to 08/04/04; full list of members (7 pages)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
8 May 2003Return made up to 08/04/03; full list of members (7 pages)
8 May 2003Return made up to 08/04/03; full list of members (7 pages)
23 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
23 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
9 January 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
9 January 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
12 November 2002Location of register of members (1 page)
12 November 2002Location of register of members (1 page)
12 November 2002Registered office changed on 12/11/02 from: auckland house bailey hills road bingley BD16 2RJ (1 page)
12 November 2002Registered office changed on 12/11/02 from: auckland house bailey hills road bingley BD16 2RJ (1 page)
28 May 2002Return made up to 08/04/02; full list of members (5 pages)
28 May 2002Return made up to 08/04/02; full list of members (5 pages)
22 May 2002Secretary's particulars changed;director's particulars changed (1 page)
22 May 2002Secretary's particulars changed;director's particulars changed (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
29 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
29 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
25 April 2001Return made up to 08/04/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2001Return made up to 08/04/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
26 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
11 July 2000Return made up to 08/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2000Return made up to 08/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 1999Registered office changed on 27/10/99 from: york house,249 manningham lane bradford west yorkshire BD8 7EW (1 page)
27 October 1999Registered office changed on 27/10/99 from: york house,249 manningham lane bradford west yorkshire BD8 7EW (1 page)
8 October 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999Secretary resigned (1 page)
8 October 1999New secretary appointed;new director appointed (2 pages)
8 October 1999New secretary appointed;new director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
26 July 1999Company name changed trinbond LIMITED\certificate issued on 27/07/99 (2 pages)
26 July 1999Company name changed trinbond LIMITED\certificate issued on 27/07/99 (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999New secretary appointed (2 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999Secretary resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999Secretary resigned (1 page)
22 July 1999Registered office changed on 22/07/99 from: 6-8 underwood street london N1 7JQ (1 page)
22 July 1999Registered office changed on 22/07/99 from: 6-8 underwood street london N1 7JQ (1 page)
8 April 1999Incorporation (20 pages)
8 April 1999Incorporation (20 pages)