Bradford
West Yorkshire
BD1 2SU
Director Name | Mrs Paula Watts |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2017(16 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 29 August 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Secretary Name | Mrs Paula Watts |
---|---|
Status | Closed |
Appointed | 12 May 2017(16 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 29 August 2017) |
Role | Company Director |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Raymond John Ball |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Magnolias Batley West Yorkshire WF17 9AH |
Director Name | Mr Andrew David John Farrow |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Ullswater Road Dewsbury West Yorkshire WF12 7PS |
Secretary Name | Mr Andrew David John Farrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Ullswater Road Dewsbury West Yorkshire WF12 7PS |
Director Name | Mr Robert John Glen |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 High Meadows Firth Lane Wilsden Bradford West Yorkshire BD15 0HN |
Director Name | John Rolfe Thornton |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirk Lea Main Street Staveley North Yorkshire HG5 9LD |
Secretary Name | Rosamond Joy Marshall Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 January 2005) |
Role | Company Director |
Correspondence Address | Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ |
Director Name | Martin Ekins |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(1 year after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 July 2002) |
Role | Accountant |
Correspondence Address | Green Lane House Hedge Top Lane Halifax West Yorkshire HX3 7ER |
Director Name | Caroline Louise Farbridge |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2004) |
Role | Chartered Secretary |
Correspondence Address | 17 Holt Avenue Adel Leeds West Yorkshire LS16 8DH |
Director Name | Rosamond Joy Marshall Smith |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 July 2007) |
Role | Solicitor |
Correspondence Address | Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ |
Director Name | Miss Emma Gayle Versluys |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 May 2017) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Secretary Name | Miss Emma Gayle Versluys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | providentfinancial.com |
---|---|
Telephone | 01274 351351 |
Telephone region | Bradford |
Registered Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | N&n Simple Financial Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2017 | Cessation of N&N Simple Financial Solutions Limited as a person with significant control on 10 January 2017 (1 page) |
5 July 2017 | Notification of Provident Financial Plc as a person with significant control on 10 January 2017 (2 pages) |
5 July 2017 | Cessation of N&N Simple Financial Solutions Limited as a person with significant control on 10 January 2017 (1 page) |
5 July 2017 | Notification of Provident Financial Plc as a person with significant control on 10 January 2017 (2 pages) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2017 | Application to strike the company off the register (3 pages) |
1 June 2017 | Application to strike the company off the register (3 pages) |
26 May 2017 | Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page) |
26 May 2017 | Appointment of Mrs Paula Watts as a director on 12 May 2017 (2 pages) |
26 May 2017 | Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Emma Gayle Versluys as a director on 12 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Emma Gayle Versluys as a director on 12 May 2017 (1 page) |
26 May 2017 | Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages) |
26 May 2017 | Appointment of Mrs Paula Watts as a director on 12 May 2017 (2 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
20 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 April 2015 | Director's details changed for Miss Emma Gayle Versluys on 17 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Miss Emma Gayle Versluys on 17 April 2015 (2 pages) |
19 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
19 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
27 May 2014 | Director's details changed for Mr Kenneth John Mullen on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Miss Emma Gayle Versluys on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Miss Emma Gayle Versluys on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Kenneth John Mullen on 27 May 2014 (2 pages) |
15 October 2013 | Secretary's details changed for Miss Emma Gayle Versluys on 15 October 2013 (1 page) |
15 October 2013 | Director's details changed for Mr Kenneth John Mullen on 15 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Kenneth John Mullen on 15 October 2013 (2 pages) |
15 October 2013 | Secretary's details changed for Miss Emma Gayle Versluys on 15 October 2013 (1 page) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Director's details changed for Miss Emma Gayle Versluys on 15 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Miss Emma Gayle Versluys on 15 October 2013 (2 pages) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
31 May 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
31 May 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
19 September 2012 | Resolutions
|
19 September 2012 | Statement of company's objects (2 pages) |
19 September 2012 | Resolutions
|
19 September 2012 | Statement of company's objects (2 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Register(s) moved to registered office address (1 page) |
3 October 2011 | Register(s) moved to registered office address (1 page) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
17 January 2011 | Registered office address changed from Colonnade Sunbridge Road Bradford BD1 2LQ on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from Colonnade Sunbridge Road Bradford BD1 2LQ on 17 January 2011 (1 page) |
17 November 2010 | Register(s) moved to registered inspection location (2 pages) |
17 November 2010 | Register inspection address has been changed (2 pages) |
17 November 2010 | Register inspection address has been changed (2 pages) |
17 November 2010 | Register(s) moved to registered inspection location (2 pages) |
21 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
22 October 2009 | Director's details changed (3 pages) |
22 October 2009 | Director's details changed (3 pages) |
13 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
13 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
13 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
18 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
18 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | New director appointed (2 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
17 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
17 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
20 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | New secretary appointed;new director appointed (2 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | New secretary appointed;new director appointed (2 pages) |
26 October 2004 | Return made up to 30/09/04; full list of members (2 pages) |
26 October 2004 | Return made up to 30/09/04; full list of members (2 pages) |
4 August 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
4 August 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
30 October 2003 | Return made up to 30/09/03; full list of members (5 pages) |
30 October 2003 | Return made up to 30/09/03; full list of members (5 pages) |
23 May 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
23 May 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Return made up to 30/09/02; full list of members (5 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Return made up to 30/09/02; full list of members (5 pages) |
30 October 2002 | Director resigned (1 page) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | Director resigned (1 page) |
16 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
16 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
26 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
26 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
5 September 2001 | Return made up to 26/07/01; full list of members (7 pages) |
5 September 2001 | Return made up to 26/07/01; full list of members (7 pages) |
30 August 2001 | Director's particulars changed (1 page) |
30 August 2001 | Director's particulars changed (1 page) |
7 August 2001 | Director's particulars changed (1 page) |
7 August 2001 | Director's particulars changed (1 page) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Secretary resigned (1 page) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | Registered office changed on 14/04/01 from: taylor house 57 bradford road dewsbury west yorkshire WF13 2EG (1 page) |
14 April 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
14 April 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
14 April 2001 | Registered office changed on 14/04/01 from: taylor house 57 bradford road dewsbury west yorkshire WF13 2EG (1 page) |
14 April 2001 | Resolutions
|
14 April 2001 | Resolutions
|
15 November 2000 | Company name changed r & a cheques cashed LIMITED\certificate issued on 16/11/00 (2 pages) |
15 November 2000 | Company name changed r & a cheques cashed LIMITED\certificate issued on 16/11/00 (2 pages) |
21 August 2000 | Secretary resigned;director resigned (1 page) |
21 August 2000 | New secretary appointed;new director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New secretary appointed;new director appointed (2 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Secretary resigned;director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
21 August 2000 | New director appointed (2 pages) |
26 July 2000 | Incorporation (18 pages) |
26 July 2000 | Incorporation (18 pages) |