7 North Street, Nafferton
Driffield
North Humberside
YO25 4JW
Director Name | Mr David Christopher Lockwood |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 21 March 2017) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Parsonage Close Nafferton Driffield North Humberside YO25 4HH |
Secretary Name | Mr Christopher Bryan Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 21 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Highwood Driffield East Yorkshire YO25 5YX |
Director Name | Mr Christopher Bryan Wilson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 21 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Highwood Driffield East Yorkshire YO25 5YX |
Secretary Name | Mr David Christopher Lockwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Parsonage Close Nafferton Driffield North Humberside YO25 4HH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | bradburyandco.co.uk |
---|
Registered Address | Bradbury & Co 34 Middle Street South Driffield E Yorkshire YO25 6PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
8 at £1 | Claire Wilson 8.00% Ordinary |
---|---|
75 at £1 | P.w. Bradbury 75.00% Ordinary |
2 at £1 | Robert James Lockwood 2.00% Ordinary |
15 at £1 | Mrs H. Lockwood 15.00% Ordinary |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 August 2007 | Delivered on: 16 August 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
17 January 2001 | Delivered on: 19 January 2001 Satisfied on: 21 May 2008 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2016 | Application to strike the company off the register (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
9 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
19 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Peter William Bradbury on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr David Christopher Lockwood on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Christopher Bryan Wilson on 23 December 2009 (2 pages) |
5 November 2009 | Registered office address changed from Carlton House Mill Street Driffield North Humberside YO25 6TN on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from Carlton House Mill Street Driffield North Humberside YO25 6TN on 5 November 2009 (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 January 2009 | Return made up to 08/10/08; full list of members (5 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 April 2008 | Company name changed bradbury & co (accountants) LIMITED\certificate issued on 08/04/08 (2 pages) |
25 January 2008 | Return made up to 08/10/07; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
23 October 2007 | Return made up to 08/10/06; full list of members (4 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 January 2006 | New director appointed (1 page) |
29 November 2005 | Return made up to 08/10/05; full list of members (3 pages) |
11 May 2005 | Return made up to 08/10/04; full list of members (8 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
24 February 2004 | Return made up to 08/10/03; full list of members
|
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New secretary appointed (2 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 February 2002 | Return made up to 08/10/01; full list of members
|
22 August 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
8 August 2001 | Accounting reference date shortened from 31/03/01 to 31/03/00 (1 page) |
21 January 2001 | Return made up to 08/10/00; full list of members (7 pages) |
19 January 2001 | Particulars of mortgage/charge (4 pages) |
20 July 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
6 April 2000 | Resolutions
|
6 April 2000 | Memorandum and Articles of Association (3 pages) |
6 April 2000 | Ad 27/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2000 | Company name changed calmdean LIMITED\certificate issued on 29/03/00 (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Secretary resigned (1 page) |
8 October 1999 | Incorporation (13 pages) |