Bradford
West Yorkshire
BD7 2SB
Secretary Name | Mr Shaun Geoffrey Delaney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16a Paradise Fold Bradford West Yorkshire BD7 2SB |
Director Name | Mr Robert William Jenner |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 16a Paradise Fold Pasture Lane Bradford BD7 2SB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.sgdjoinery.com |
---|
Registered Address | 16a Paradise Fold Pasture Lane Bradford BD7 2SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Parish | Clayton |
Ward | Clayton and Fairweather Green |
Built Up Area | West Yorkshire |
50 at £1 | Mr Robert William Jenner 50.00% Ordinary |
---|---|
30 at £1 | Mr Shaun Geoffrey Delaney 30.00% Ordinary |
20 at £1 | Mrs Sharon Delaney 20.00% Ordinary |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 July 2003 | Delivered on: 30 July 2003 Persons entitled: St Martins Property Investments Limited Classification: Rent deposit deed Secured details: £2,875.00 due or to become due from the company to the chargee. Particulars: Bank deposit account. Outstanding |
---|---|
7 October 2002 | Delivered on: 9 October 2002 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. Outstanding |
2 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2018 | Application to strike the company off the register (3 pages) |
30 May 2018 | Termination of appointment of Robert William Jenner as a director on 21 May 2018 (1 page) |
3 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
31 January 2017 | Registered office address changed from West House Kings Cross Road Halifax West Yorkshire HX1 1EB to 16a Paradise Fold Pasture Lane Bradford BD7 2SB on 31 January 2017 (1 page) |
31 January 2017 | Registered office address changed from West House Kings Cross Road Halifax West Yorkshire HX1 1EB to 16a Paradise Fold Pasture Lane Bradford BD7 2SB on 31 January 2017 (1 page) |
24 November 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
24 November 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
29 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 January 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
28 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
17 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (13 pages) |
17 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (13 pages) |
27 October 2011 | Director's details changed for Robert William Jenner on 1 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Robert William Jenner on 1 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Robert William Jenner on 1 October 2011 (2 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (13 pages) |
12 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (13 pages) |
20 May 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (15 pages) |
20 May 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (15 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (15 pages) |
9 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (15 pages) |
1 November 2008 | Return made up to 24/10/08; full list of members (5 pages) |
1 November 2008 | Return made up to 24/10/08; full list of members (5 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 November 2007 | Return made up to 24/10/07; full list of members (6 pages) |
26 November 2007 | Return made up to 24/10/07; full list of members (6 pages) |
15 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
15 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 January 2006 | Return made up to 24/10/05; full list of members (8 pages) |
5 January 2006 | Return made up to 24/10/05; full list of members (8 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 November 2004 | Return made up to 24/10/04; full list of members (8 pages) |
25 November 2004 | Return made up to 24/10/04; full list of members (8 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 November 2003 | Return made up to 24/10/03; full list of members (8 pages) |
4 November 2003 | Return made up to 24/10/03; full list of members (8 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Return made up to 06/04/03; full list of members (7 pages) |
6 June 2003 | Return made up to 06/04/03; full list of members (7 pages) |
26 February 2003 | Ad 01/10/02--------- £ si 98@1 (2 pages) |
26 February 2003 | Ad 01/10/02--------- £ si 98@1 (2 pages) |
25 November 2002 | Return made up to 24/10/02; full list of members
|
25 November 2002 | Return made up to 24/10/02; full list of members
|
9 October 2002 | Particulars of mortgage/charge (4 pages) |
9 October 2002 | Particulars of mortgage/charge (4 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: 17 hallfield road bradford west yorkshire BD1 3RP (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: 17 hallfield road bradford west yorkshire BD1 3RP (1 page) |
21 June 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
21 June 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
15 November 2001 | Ad 24/10/00--------- £ si 1@1 (2 pages) |
15 November 2001 | Ad 24/10/00--------- £ si 1@1 (2 pages) |
6 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
6 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
16 August 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
16 August 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Director resigned (1 page) |
24 October 2000 | Incorporation (17 pages) |
24 October 2000 | Incorporation (17 pages) |