Lidget Green
Bradford
West Yorkshire
BD7 2JA
Director Name | Mr Naweed Hussain |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2007(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 06 July 2019) |
Role | Student |
Country of Residence | England |
Correspondence Address | Unit 13 Carlisle Business Centre 60 Carlisle Road Bradford West Yorkshire BD8 8BD |
Director Name | Mrs Patsy Hayes |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2009(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 06 July 2019) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 9 Moorwell Place Eccleshill Bradford West Yorkshire BD2 2EX |
Director Name | Mr Ashok Kumar Nair |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2011(10 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 06 July 2019) |
Role | Industrial Chemist |
Country of Residence | United Kingdom |
Correspondence Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
Director Name | Ms Janet Hulse |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2014(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 06 July 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
Secretary Name | Ms Jennifer Ann White |
---|---|
Status | Closed |
Appointed | 13 July 2015(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 July 2019) |
Role | Company Director |
Correspondence Address | Unit 13 Carlisle Business Centre Carlisle Road Bradford West Yorkshire BD8 8BD |
Director Name | Margaret Munyard |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Role | Art Therapist Community Worker |
Correspondence Address | 22 Norwood Avenue Shipley West Yorkshire BD18 2AU |
Director Name | Dr Catherine Rhiannon Long |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Role | Project Manager |
Correspondence Address | 27 Ashwell Road Bradford West Yorkshire BD9 4AX |
Director Name | Mohammed Saleem Khan |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Role | Centre Manager |
Country of Residence | England |
Correspondence Address | 37 Wheatlands Drive Bradford West Yorkshire BD9 5JN |
Director Name | David Francis McConnell |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 34 Langley Road Bingley West Yorkshire BD16 4AB |
Director Name | Mark Nicholas Fisher |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Role | Part Time Teacher |
Country of Residence | England |
Correspondence Address | 27 Cornwall Crescent Baildon Shipley West Yorkshire BD17 5LT |
Secretary Name | Mr Carlton James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Redburn Drive Shipley West Yorkshire BD18 3AR |
Director Name | Emma Marshall |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(2 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 October 2001) |
Role | Capacity Builder |
Correspondence Address | 20 George Street Saltaire Shipley West Yorkshire BD18 4LR |
Director Name | Jonathan Nicholas Kerr |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 October 2003) |
Role | Local Government Officer |
Correspondence Address | 9 Alexandra Crescent Ilkley West Yorkshire LS29 9ER |
Director Name | Mohammed Afzal |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(2 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2006) |
Role | Manager |
Correspondence Address | 244 Washington Street Bradford West Yorkshire BD8 9QR |
Director Name | Hawarun Hussain |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British Bangladesh |
Status | Resigned |
Appointed | 08 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 April 2013) |
Role | Physical Activity Co Ordinator |
Country of Residence | England |
Correspondence Address | 31 Alexandra Road Shipley West Yorkshire BD18 3ER |
Director Name | Mr Tariq Mahmood |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 October 2005) |
Role | Sports Course Attendant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Branksome Crescent Bradford West Yorkshire BD9 5LD |
Director Name | Michael Waite |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 November 2006) |
Role | Student |
Correspondence Address | 41 Brooklyn Drive Cleckheaton West Yorkshire BD19 4TP |
Director Name | Abdul Mahroof Gulzar |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 November 2006) |
Role | Self Employed |
Correspondence Address | 200 Toller Lane Bradford West Yorkshire BD9 5JB |
Director Name | David John Bowles |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 November 2006) |
Role | Retired |
Correspondence Address | 73 Tyersal Terrace Tyersal Bradford West Yorkshire BD4 8HP |
Director Name | Hilary Ruth Kerr |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 July 2004) |
Role | Farm Manager |
Correspondence Address | 158 Hollingwood Lane Bradford West Yorkshire BD7 4DB |
Director Name | Tahira Bibi |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 October 2007) |
Role | Project Worker |
Correspondence Address | 56 Briardale Road Bradford Yorkshire BD9 6PT |
Director Name | Pamela Doreen Ashton |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(5 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 April 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Hazelhurst Road Bradford West Yorkshire BD9 6BJ |
Director Name | David John Bowles |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 October 2010) |
Role | Retired Manager |
Country of Residence | England |
Correspondence Address | 17 Westfield Lane Wrose Shipley West Yorkshire BD18 1LY |
Director Name | Elizabeth Adine Horseman |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(6 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 October 2008) |
Role | Play Manager |
Correspondence Address | 9 Barran Street Bingley West Yorkshire BD16 4JR |
Director Name | Ms Janet Aileen Jewitt |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 June 2014) |
Role | Coordinator/Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Falcon Road Bingley Bradford West Yorkshire BD16 4DP |
Director Name | Mr Philip John Cutler |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 January 2013) |
Role | Projects Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 Carlisle Business Centre 60 Carlisle Road Bradford West Yorkshire BD8 8BD |
Director Name | Mrs Deborah Jessop |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(9 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 September 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Norman Grove Bradford West Yorkshire BD2 2NQ |
Director Name | Mr Emmerson Wayne Walgrove |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 January 2014) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | Unit 13 Carlisle Business Centre 60 Carlisle Road Bradford West Yorkshire BD8 8BD |
Director Name | Mr Rory Alexander Argyle |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(9 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 14 December 2010) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | Unit 13 Carlisle Business Centre 60 Carlisle Road Bradford West Yorkshire BD8 8BD |
Director Name | Mrs Judith Victoria Webb |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 August 2017) |
Role | Project Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1a2 Carlisle Business Centre Carlisle Road Bradford BD8 8BD |
Director Name | Mr Giovanni Ciurleo |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(12 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 12 September 2014) |
Role | Student |
Country of Residence | England |
Correspondence Address | Unit 13 Carlisle Business Centre 60 Carlisle Road Bradford West Yorkshire BD8 8BD |
Director Name | Ms Taybah Malik |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 October 2016) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | Unit 13, C/O Bcep Carlisle Business Centre 60 Carlisle Road Bradford BD8 8BD |
Website | bcep.org.uk |
---|
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £489,295 |
Net Worth | -£28,205 |
Cash | £1,218 |
Current Liabilities | £94,721 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 August 2017 | Termination of appointment of Judith Victoria Webb as a director on 14 August 2017 (1 page) |
---|---|
8 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
4 January 2017 | Confirmation statement made on 21 November 2016 with updates (4 pages) |
4 January 2017 | Termination of appointment of Judith Victoria Webb as a director on 31 December 2016 (1 page) |
28 October 2016 | Registered office address changed from Unit 13 Carlisle Business Centre 60 Carlisle Road Bradford West Yorkshire BD8 8BD to Unit 38 Carlisle Business Centre 60 Carlisle Road Manningham Bradford BD8 8BD on 28 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Taybah Malik as a director on 10 October 2016 (1 page) |
4 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
21 December 2015 | Annual return made up to 21 November 2015 no member list (10 pages) |
12 October 2015 | Appointment of Mrs Judith Victoria Webb as a director on 16 April 2012 (2 pages) |
25 September 2015 | Termination of appointment of Carlton James Smith as a secretary on 13 July 2015 (1 page) |
25 September 2015 | Appointment of Ms Jennifer Ann White as a secretary on 13 July 2015 (2 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (25 pages) |
5 January 2015 | Director's details changed for Ms Taybah Malik on 5 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Mr Naweed Hussain on 5 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Ms Taybah Malik on 5 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Mr Naweed Hussain on 5 January 2015 (2 pages) |
24 November 2014 | Appointment of Ms Janet Hulse as a director on 2 February 2014 (2 pages) |
24 November 2014 | Appointment of Ms Janet Hulse as a director on 2 February 2014 (2 pages) |
24 November 2014 | Annual return made up to 21 November 2014 no member list (8 pages) |
18 September 2014 | Appointment of Ms Taybah Malik as a director on 8 September 2014 (2 pages) |
18 September 2014 | Appointment of Ms Taybah Malik as a director on 8 September 2014 (2 pages) |
16 September 2014 | Termination of appointment of Janet Aileen Jewitt as a director on 10 June 2014 (1 page) |
16 September 2014 | Termination of appointment of Rory Alexander Argyle as a director on 16 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Giovanni Ciurleo as a director on 12 September 2014 (1 page) |
21 January 2014 | Termination of appointment of Emmerson Walgrove as a director (1 page) |
18 December 2013 | Full accounts made up to 31 March 2013 (27 pages) |
10 December 2013 | Appointment of Mr Giovanni Ciurleo as a director (2 pages) |
10 December 2013 | Appointment of Mr Giovanni Ciurleo as a director (2 pages) |
10 December 2013 | Annual return made up to 21 November 2013 no member list (8 pages) |
11 June 2013 | Termination of appointment of Hawarun Hussain as a director (1 page) |
17 January 2013 | Termination of appointment of Philip Cutler as a director (1 page) |
15 January 2013 | Annual return made up to 21 November 2012 no member list (10 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
28 November 2012 | Appointment of Mr Ashok Kumar Nair as a director (2 pages) |
30 October 2012 | Appointment of Mr Philip John Cutler as a director (2 pages) |
12 June 2012 | Termination of appointment of Deborah Jessop as a director (1 page) |
12 June 2012 | Termination of appointment of Pamela Ashton as a director (1 page) |
3 April 2012 | Appointment of Mrs Judith Victoria Webb as a director (2 pages) |
16 December 2011 | Full accounts made up to 31 March 2011 (29 pages) |
22 November 2011 | Annual return made up to 21 November 2011 no member list (10 pages) |
22 November 2011 | Director's details changed for Mrs Patsy Hayes on 20 November 2011 (2 pages) |
14 November 2011 | Appointment of Mrs Patsy Hayes as a director (1 page) |
16 June 2011 | Appointment of Mrs Deborah Jessop as a director (2 pages) |
14 December 2010 | Termination of appointment of Rory Argyle as a director (1 page) |
13 December 2010 | Appointment of Mr Rory Alexander Argyle as a director (2 pages) |
13 December 2010 | Appointment of Mr Rory Alexander Argyle as a director (2 pages) |
23 November 2010 | Annual return made up to 21 November 2010 no member list (8 pages) |
26 October 2010 | Full accounts made up to 31 March 2010 (27 pages) |
21 October 2010 | Termination of appointment of David Bowles as a director (1 page) |
30 September 2010 | Appointment of Mr Emmerson Wayne Walgrove as a director (2 pages) |
21 September 2010 | Termination of appointment of Deborah Jessop as a director (1 page) |
26 February 2010 | Appointment of Mrs Deborah Jessop as a director (2 pages) |
8 December 2009 | Full accounts made up to 31 March 2009 (25 pages) |
24 November 2009 | Annual return made up to 21 November 2009 no member list (5 pages) |
24 November 2009 | Director's details changed for Hawarun Hussain on 20 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Naweed Hussain on 20 November 2009 (2 pages) |
24 November 2009 | Director's details changed for David John Bowles on 20 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Pamela Doreen Ashton on 20 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Ms Janet Aileen Jewitt on 20 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Alan Keeling on 20 November 2009 (2 pages) |
28 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
24 November 2008 | Annual return made up to 21/11/08 (4 pages) |
21 October 2008 | Appointment terminated director elizabeth horseman (1 page) |
18 June 2008 | Director appointed ms janet aileen jewitt (1 page) |
10 June 2008 | Director's change of particulars / elizabeth horseman / 15/05/2008 (1 page) |
10 June 2008 | Appointment terminated director mark fisher (1 page) |
18 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
26 November 2007 | Annual return made up to 21/11/07 (3 pages) |
9 November 2007 | Director resigned (1 page) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
4 October 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (2 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
7 December 2006 | Annual return made up to 21/11/06
|
3 July 2006 | Director resigned (1 page) |
2 December 2005 | Annual return made up to 21/11/05 (7 pages) |
26 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
14 October 2005 | Director resigned (1 page) |
29 November 2004 | Annual return made up to 21/11/04
|
9 November 2004 | Registered office changed on 09/11/04 from: unit 14 carlisle business centre carlisle road bradford west yorkshire BD8 8BD (1 page) |
11 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
19 August 2004 | Director resigned (1 page) |
29 July 2004 | New director appointed (2 pages) |
8 December 2003 | New director appointed (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Annual return made up to 21/11/03
|
8 December 2003 | Full accounts made up to 31 March 2003 (21 pages) |
8 December 2003 | Director resigned (1 page) |
14 October 2003 | New director appointed (2 pages) |
6 October 2003 | Director resigned (1 page) |
23 August 2003 | New director appointed (2 pages) |
28 November 2002 | Annual return made up to 21/11/02 (7 pages) |
29 August 2002 | New director appointed (2 pages) |
8 August 2002 | Resolutions
|
30 July 2002 | Full accounts made up to 31 March 2002 (8 pages) |
19 March 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
19 March 2002 | Director resigned (1 page) |
26 November 2001 | Annual return made up to 21/11/01
|
8 November 2001 | Director resigned (1 page) |
28 October 2001 | New director appointed (2 pages) |
19 October 2001 | Resolutions
|
17 October 2001 | Full accounts made up to 31 May 2001 (10 pages) |
31 July 2001 | Director resigned (1 page) |
3 May 2001 | Accounting reference date shortened from 30/11/01 to 31/05/01 (1 page) |
12 February 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
21 November 2000 | Incorporation (23 pages) |