Bradford
West Yorkshire
BD1 2NU
Director Name | Mr Brendan Larkin |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(5 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2004) |
Role | International Operations Manag |
Country of Residence | England |
Correspondence Address | Hill End Barn Hill End, Norwood Green Halifax West Yorkshire HX3 8QE |
Director Name | Mr Terence Shuttleworth |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 February 2002) |
Role | Finance Director |
Country of Residence | GB |
Correspondence Address | 19 Southmere Oval Bradford West Yorkshire BD7 4HS |
Director Name | Steven Tempest Mitchell |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 August 2003) |
Role | Engineer |
Correspondence Address | Woodhouse Farm 16 Rockhill Lane Bradford West Yorkshire BD4 6QB |
Secretary Name | Mr Terence Shuttleworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 November 2006) |
Role | Finance Director |
Country of Residence | GB |
Correspondence Address | 19 Southmere Oval Bradford West Yorkshire BD7 4HS |
Director Name | Mr Keith Osborne |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 year, 12 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 February 2002) |
Role | Company Director |
Correspondence Address | 1 Hollings Farm Low Springs Baildon Bradford BD17 6BE |
Secretary Name | Michael Keith Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 August 2003) |
Role | Company Director |
Correspondence Address | 56 Leeds Road Ilkley West Yorkshire LS29 8EQ |
Director Name | Richard Martin Guest |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 January 2005) |
Role | Engineer |
Correspondence Address | 7 Greenley Hill Wilsden Bradford West Yorkshire BD15 0NA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Units D & E Upper Floor Shipley Wharf, Wharf Street Shipley West Yorkshire BD17 7DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £45,000 |
Gross Profit | £20,000 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 February 2007 | Secretary resigned (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | Application for striking-off (1 page) |
14 November 2006 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
21 September 2004 | Return made up to 05/08/04; full list of members (6 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | New director appointed (2 pages) |
6 March 2004 | Full accounts made up to 31 March 2003 (14 pages) |
22 August 2003 | Return made up to 05/08/03; full list of members (7 pages) |
22 August 2003 | Secretary resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
27 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
4 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
21 September 2001 | Return made up to 05/08/01; full list of members (7 pages) |
21 August 2001 | Particulars of mortgage/charge (5 pages) |
20 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
15 August 2001 | New director appointed (2 pages) |
23 July 2001 | Return made up to 05/08/00; full list of members; amend (8 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: shipley wharf wharf street shipley west yorkshire BD17 7DW (1 page) |
23 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
4 October 2000 | Return made up to 05/08/00; full list of members (7 pages) |
29 March 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
16 February 2000 | Director's particulars changed (1 page) |
27 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New secretary appointed;new director appointed (2 pages) |
2 September 1999 | Ad 10/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 September 1999 | New director appointed (2 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: carlton house grammar school street bradford west yorkshire BD1 4NS (1 page) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
5 August 1999 | Incorporation (12 pages) |