16 Newlands Road Kirkheaton
Huddersfield
West Yorkshire
HD5 0QT
Secretary Name | Roger Watson Bradley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2005(5 years, 2 months after company formation) |
Appointment Duration | 9 years (closed 13 April 2014) |
Role | Company Director |
Correspondence Address | 4 Fairmount Park Shipley West Yorkshire BD18 4EU |
Director Name | Phillip Jonathan Binns |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 December 2004) |
Role | Restaurant Proprietor |
Correspondence Address | Pine Cottage 23 Ilkley Road, Riddlesden Keighley West Yorkshire BD20 5PN |
Director Name | Simon Digby Smith |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 April 2005) |
Role | Bakery Proprietor |
Correspondence Address | 29 Calversyke Street Keighley West Yorkshire BD21 2PA |
Director Name | Mr Robert Storton |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 April 2005) |
Role | Restaurant Proprietor |
Correspondence Address | 37 Bridge Street Oakworth Keighley West Yorkshire BD22 7PX |
Secretary Name | Mr Robert Storton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 December 2004) |
Role | Restaurant Proprietor |
Correspondence Address | 37 Bridge Street Oakworth Keighley West Yorkshire BD22 7PX |
Secretary Name | Simon Digby Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(4 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 April 2005) |
Role | Bakery Owner |
Correspondence Address | 29 Calversyke Street Keighley West Yorkshire BD21 2PA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Wesley House Huddersfield Road Birstall Batley WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
250 at £1 | Andrew Bradley 24.88% Ordinary |
---|---|
250 at £1 | Carol Bradley 24.88% Ordinary |
250 at £1 | Lynne Hodgkinson 24.88% Ordinary |
250 at £1 | Roger Watson Bradley 24.88% Ordinary |
1 at £1 | Andrew Bradley 0.10% Ordinary A |
1 at £1 | Bart Mestre 0.10% Ordinary E |
1 at £1 | Carol Bradley 0.10% Ordinary B |
1 at £1 | Lynne Hodgkinson 0.10% Ordinary D |
1 at £1 | Roger Watson Bradley 0.10% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £21,078 |
Cash | £20,305 |
Current Liabilities | £41,612 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2014 | Final Gazette dissolved following liquidation (1 page) |
13 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
13 January 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
2 May 2013 | Statement of affairs with form 4.19 (5 pages) |
2 May 2013 | Statement of affairs with form 4.19 (5 pages) |
2 May 2013 | Resolutions
|
2 May 2013 | Appointment of a voluntary liquidator (1 page) |
2 May 2013 | Resolutions
|
2 May 2013 | Appointment of a voluntary liquidator (1 page) |
10 April 2013 | Registered office address changed from Woodlands 16 Newlands Road, Kirkheaton Huddersfield West Yorkshire HD5 0QT on 10 April 2013 (2 pages) |
10 April 2013 | Registered office address changed from Woodlands 16 Newlands Road, Kirkheaton Huddersfield West Yorkshire HD5 0QT on 10 April 2013 (2 pages) |
7 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders Statement of capital on 2013-02-07
|
7 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders Statement of capital on 2013-02-07
|
1 February 2013 | Secretary's details changed for Roger Watson Bradley on 1 December 2012 (2 pages) |
1 February 2013 | Secretary's details changed for Roger Watson Bradley on 1 December 2012 (2 pages) |
1 February 2013 | Secretary's details changed for Roger Watson Bradley on 1 December 2012 (2 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
15 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
31 August 2011 | Resolutions
|
31 August 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
31 August 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
31 August 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
31 August 2011 | Resolutions
|
28 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 March 2007 | Return made up to 18/01/07; full list of members (3 pages) |
28 March 2007 | Return made up to 18/01/07; full list of members (3 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: 5 north road kirkburton huddersfield west yorkshire HD8 0PA (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: 5 north road kirkburton huddersfield west yorkshire HD8 0PA (1 page) |
25 July 2006 | Return made up to 18/01/06; full list of members (3 pages) |
25 July 2006 | Return made up to 18/01/06; full list of members (3 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 January 2006 | Return made up to 18/01/05; full list of members (7 pages) |
5 January 2006 | Return made up to 18/01/05; full list of members
|
4 January 2006 | Registered office changed on 04/01/06 from: greenfield house bridge street, oakworth keighley west yorkshire BD22 7PX (1 page) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: greenfield house bridge street, oakworth keighley west yorkshire BD22 7PX (1 page) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | Secretary resigned (1 page) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 April 2005 | New director appointed (1 page) |
14 April 2005 | Secretary resigned;director resigned (1 page) |
14 April 2005 | New secretary appointed (1 page) |
14 April 2005 | New secretary appointed (1 page) |
14 April 2005 | New director appointed (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Secretary resigned;director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
30 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 March 2004 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
23 March 2004 | Return made up to 18/01/04; full list of members (8 pages) |
23 March 2004 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
23 March 2004 | Return made up to 18/01/04; full list of members (8 pages) |
14 April 2003 | Return made up to 18/01/03; full list of members (8 pages) |
14 April 2003 | Return made up to 18/01/03; full list of members (8 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
7 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
7 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
11 March 2002 | Return made up to 18/01/02; full list of members (7 pages) |
11 March 2002 | Return made up to 18/01/02; full list of members (7 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
1 March 2001 | Ad 12/01/01--------- £ si 991@1 (2 pages) |
1 March 2001 | Ad 12/01/01--------- £ si 991@1 (2 pages) |
23 February 2001 | Return made up to 18/01/01; full list of members (7 pages) |
23 February 2001 | Return made up to 18/01/01; full list of members (7 pages) |
14 February 2001 | Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page) |
14 February 2001 | Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 February 2000 | New secretary appointed;new director appointed (2 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New secretary appointed;new director appointed (2 pages) |
18 January 2000 | Incorporation (16 pages) |