Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | John Patrick Kinch |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 October 2001) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Rhone House Timberley Place Crowthorne Berkshire RG45 6BB |
Director Name | Mr Simon Paul Lane |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 February 2002) |
Role | Financial Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Director Name | Gerald Ellis |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 March 2004) |
Role | Deputy Company Secretary |
Correspondence Address | 23 Oakwood Avenue Purley Surrey CR8 1AR |
Secretary Name | John Patrick Kinch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rhone House Timberley Place Crowthorne Berkshire RG45 6BB |
Director Name | Dr David Wilson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 March 2004) |
Role | Solicitor & Company Secretary |
Country of Residence | England |
Correspondence Address | 7 Cleaver Square Kennington London SE11 4DW |
Secretary Name | Dr David Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 March 2004) |
Role | Solicitor & Company Secretary |
Country of Residence | England |
Correspondence Address | 7 Cleaver Square Kennington London SE11 4DW |
Director Name | Mr Miles Eric Collins |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 11 March 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodhall Avenue Pinner Middlesex HA5 3DY |
Director Name | Mr Martin Ackroyd |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 May 2005) |
Role | Finance Director |
Correspondence Address | 6 High Meadows Wilsden Bradford West Yorkshire BD15 0HN |
Director Name | Mr Mark Gunter |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | David Robert Hutchinson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 5a Pearson Street Calverley West Yorkshire LS28 5RG |
Director Name | Ms Marie Margaret Melnyk |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 December 2006) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bleak House Laneside West Scholes Queensbury Bradford West Yorkshire BD13 1NE |
Director Name | Robert Winston Stott |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 2006) |
Role | Joint Managing Director |
Correspondence Address | Hall Croft 5 Hall Drive Bramhope Leeds West Yorkshire LS16 9JF |
Secretary Name | Mr Jonathan James Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(3 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 16 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Bedes Owler Park Road Middleton Ilkley West Yorkshire LS29 0BG |
Director Name | Mr Richard John Pennycook |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(7 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 April 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Mr Gregory Joseph McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 January 2013) |
Role | Co Sec And Head Of Legal |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Gregory Joseph McMahon |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 January 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bradford Moor |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 29 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2013 | Termination of appointment of Richard John Pennycook as a director on 10 April 2013 (1 page) |
11 April 2013 | Termination of appointment of Richard Pennycook as a director (1 page) |
24 January 2013 | Appointment of Mr Trevor Strain as a director (2 pages) |
24 January 2013 | Termination of appointment of Gregory Joseph Mcmahon as a secretary on 11 January 2013 (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
24 January 2013 | Termination of appointment of Gregory Joseph Mcmahon as a director on 11 January 2013 (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a director (1 page) |
24 January 2013 | Appointment of Mr Trevor Strain as a director on 11 January 2013 (2 pages) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2013 | Application to strike the company off the register (3 pages) |
14 January 2013 | Application to strike the company off the register (3 pages) |
10 October 2012 | Accounts for a dormant company made up to 29 January 2012 (6 pages) |
10 October 2012 | Accounts for a dormant company made up to 29 January 2012 (6 pages) |
15 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders Statement of capital on 2012-08-15
|
15 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders Statement of capital on 2012-08-15
|
31 October 2011 | Accounts for a dormant company made up to 30 January 2011 (6 pages) |
31 October 2011 | Accounts for a dormant company made up to 30 January 2011 (6 pages) |
17 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Appointment of Mr Gregory Joseph Mcmahon as a director (2 pages) |
23 June 2011 | Termination of appointment of Mark Gunter as a director (1 page) |
23 June 2011 | Appointment of Mr Gregory Joseph Mcmahon as a director (2 pages) |
23 June 2011 | Termination of appointment of Mark Gunter as a director (1 page) |
25 April 2011 | Director's details changed for Mark Gunter on 20 April 2011 (2 pages) |
25 April 2011 | Director's details changed for Mark Gunter on 20 April 2011 (2 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
17 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
24 November 2009 | Accounts made up to 1 February 2009 (9 pages) |
24 November 2009 | Accounts made up to 1 February 2009 (9 pages) |
24 November 2009 | Full accounts made up to 1 February 2009 (9 pages) |
29 October 2009 | Director's details changed for Mark Gunter on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Richard Pennycook on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mark Gunter on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mark Gunter on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Richard Pennycook on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Richard Pennycook on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
17 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
18 March 2009 | Secretary appointed mr gregory joseph mcmahon (1 page) |
18 March 2009 | Secretary appointed mr gregory joseph mcmahon (1 page) |
17 March 2009 | Appointment Terminated Secretary jonathan burke (1 page) |
17 March 2009 | Appointment terminated secretary jonathan burke (1 page) |
4 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
18 July 2008 | Full accounts made up to 3 February 2008 (9 pages) |
18 July 2008 | Accounts made up to 3 February 2008 (9 pages) |
13 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | New director appointed (1 page) |
4 July 2007 | Accounts made up to 4 February 2007 (9 pages) |
4 July 2007 | Accounts made up to 4 February 2007 (9 pages) |
4 July 2007 | Full accounts made up to 4 February 2007 (9 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
5 December 2006 | Full accounts made up to 29 January 2006 (12 pages) |
5 December 2006 | Accounts made up to 29 January 2006 (12 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
7 August 2006 | Return made up to 23/07/06; full list of members
|
7 August 2006 | Return made up to 23/07/06; full list of members (8 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: hilmore house thornton road bradford west yorkshire BD8 9AX (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: hilmore house thornton road bradford west yorkshire BD8 9AX (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 6 millington road hayes middlesex UB3 4AY (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 6 millington road hayes middlesex UB3 4AY (1 page) |
20 September 2005 | Accounts made up to 30 January 2005 (10 pages) |
20 September 2005 | Full accounts made up to 30 January 2005 (10 pages) |
25 August 2005 | Return made up to 23/07/05; full list of members (8 pages) |
25 August 2005 | Return made up to 23/07/05; full list of members (8 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
18 February 2005 | Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page) |
18 February 2005 | Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page) |
21 December 2004 | Accounts made up to 7 March 2004 (12 pages) |
21 December 2004 | Accounts made up to 7 March 2004 (12 pages) |
21 December 2004 | Full accounts made up to 7 March 2004 (12 pages) |
9 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
9 August 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
30 March 2004 | Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
25 November 2003 | Director's particulars changed (1 page) |
25 November 2003 | Director's particulars changed (1 page) |
22 October 2003 | Director's particulars changed (1 page) |
22 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | Full accounts made up to 29 March 2003 (12 pages) |
1 October 2003 | Accounts made up to 29 March 2003 (12 pages) |
5 August 2003 | Return made up to 23/07/03; no change of members (5 pages) |
5 August 2003 | Return made up to 23/07/03; no change of members (5 pages) |
6 October 2002 | Accounts made up to 30 March 2002 (13 pages) |
6 October 2002 | Full accounts made up to 30 March 2002 (13 pages) |
12 August 2002 | Return made up to 23/07/02; full list of members (6 pages) |
12 August 2002 | Return made up to 23/07/02; full list of members (6 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | New director appointed (2 pages) |
12 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
12 December 2001 | Accounts made up to 31 March 2001 (2 pages) |
18 October 2001 | Secretary resigned;director resigned (1 page) |
18 October 2001 | New secretary appointed;new director appointed (2 pages) |
18 October 2001 | Secretary resigned;director resigned (1 page) |
18 October 2001 | New secretary appointed;new director appointed (2 pages) |
6 August 2001 | Return made up to 23/07/01; no change of members (6 pages) |
6 August 2001 | Return made up to 23/07/01; no change of members (6 pages) |
26 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
27 March 2001 | Resolutions
|
27 March 2001 | Resolutions
|
19 February 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
19 February 2001 | Company name changed candlehurst LIMITED\certificate issued on 19/02/01 (2 pages) |
19 February 2001 | Company name changed candlehurst LIMITED\certificate issued on 19/02/01 (2 pages) |
19 February 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
21 August 2000 | New director appointed (4 pages) |
21 August 2000 | New director appointed (4 pages) |
21 August 2000 | New secretary appointed;new director appointed (5 pages) |
21 August 2000 | New director appointed (3 pages) |
21 August 2000 | New director appointed (3 pages) |
21 August 2000 | New secretary appointed;new director appointed (5 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
14 August 2000 | Registered office changed on 14/08/00 from: 200 aldersgate street london EC1A 4HD (1 page) |
14 August 2000 | Registered office changed on 14/08/00 from: 200 aldersgate street london EC1A 4HD (1 page) |
20 June 2000 | Incorporation (24 pages) |
20 June 2000 | Incorporation (24 pages) |