Company NameBradford Diocesan Board Of Education Developments Limited
Company StatusDissolved
Company Number03776283
CategoryPrivate Limited Company
Incorporation Date24 May 1999(24 years, 10 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)
Previous NameGoldsuccess Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Anthony Peter Hesselwood
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1999(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months (closed 05 May 2009)
RoleChairman
Country of ResidenceEngland
Correspondence Address38 Bromley Road
Shipley
West Yorkshire
BD18 4DT
Secretary NameMalcolm Keith Halliday
NationalityBritish
StatusClosed
Appointed02 July 1999(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months (closed 05 May 2009)
RoleCompany Director
Correspondence AddressThe Vicarage
Halifax Road Cullingworth
Bradford
West Yorkshire
BD13 5DE
Director NamePamela Aston
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2000(8 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (closed 05 May 2009)
RoleHeadteacher
Correspondence AddressLindisfarne
Harehills Lane, Oldfield
Keighley
West Yorkshire
BD22 0RU
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed24 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameJohn Kelvin Newberry
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(8 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 29 April 2004)
RoleRetired
Correspondence Address4a Mansfield Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7LQ

Location

Registered AddressKadugli House
Elmsley Street, Steeton
Keighley
BD20 6SE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSteeton with Eastburn
WardCraven
Built Up AreaCross Hills

Financials

Year2014
Turnover£1,377
Gross Profit£1,377
Net Worth£122
Cash£118
Current Liabilities£1,834

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
30 December 2008Application for striking-off (1 page)
22 October 2008Full accounts made up to 31 December 2007 (11 pages)
17 June 2008Return made up to 24/05/08; full list of members (3 pages)
24 July 2007Full accounts made up to 31 December 2006 (10 pages)
5 July 2007Return made up to 24/05/07; full list of members (2 pages)
4 July 2006Full accounts made up to 31 December 2005 (10 pages)
22 June 2006Return made up to 24/05/06; full list of members (7 pages)
4 October 2005Full accounts made up to 31 December 2004 (11 pages)
27 June 2005Return made up to 24/05/05; full list of members (7 pages)
24 June 2004Return made up to 24/05/04; full list of members (7 pages)
24 June 2004Director resigned (1 page)
11 September 2003Full accounts made up to 31 December 2002 (10 pages)
13 August 2003Return made up to 24/05/03; full list of members
  • 363(287) ‐ Registered office changed on 13/08/03
(7 pages)
7 July 2003Registered office changed on 07/07/03 from: cathedral hall stott hill bradford west yorkshire BD1 4ET (1 page)
3 July 2002Full accounts made up to 31 December 2001 (11 pages)
11 June 2002Return made up to 24/05/02; full list of members (7 pages)
31 May 2001Full accounts made up to 31 December 2000 (11 pages)
31 May 2001Return made up to 24/05/01; full list of members (7 pages)
11 July 2000Full accounts made up to 31 December 1999 (12 pages)
7 July 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
26 July 1999New secretary appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999Registered office changed on 26/07/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999Secretary resigned (1 page)
24 May 1999Incorporation (18 pages)