Bradford
BD8 9TF
Director Name | I M Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 March 2001(same day as company formation) |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 2004(3 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months |
Correspondence Address | 3rd Floor 18-20 North Quay Douglas IM1 4LE |
Director Name | Ms Susan O'Rorke |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 April 2014) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Secretary Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Website | hartleyinvestment.com |
---|---|
Telephone | 020 74087140 |
Telephone region | London |
Registered Address | Cumberland House Greenside Lane Bradford BD8 9TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Clayton and Fairweather Green |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
2.9k at £1 | Hartley Investment Trust LTD 50.00% Ordinary |
---|---|
2.9k at £1 | Yellowbond LTD 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 4 weeks from now) |
5 November 2002 | Delivered on: 14 November 2002 Persons entitled: Hartley Investment Trust Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. See the mortgage charge document for full details. Outstanding |
---|
19 April 2023 | Director's details changed for I M Directors Limited on 5 April 2023 (1 page) |
---|---|
19 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
19 April 2023 | Secretary's details changed for Grosvenor Secretaries Limited on 5 April 2023 (1 page) |
9 November 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
5 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
6 January 2022 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
21 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
9 March 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
18 November 2020 | Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page) |
22 June 2020 | Cancellation of shares. Statement of capital on 12 April 2007
|
18 May 2020 | Change of details for Hartley Investment Trust Limited as a person with significant control on 5 April 2020 (2 pages) |
18 May 2020 | Change of details for Hartley Investment Trust Limited as a person with significant control on 6 April 2016 (2 pages) |
18 May 2020 | Confirmation statement made on 5 April 2020 with updates (5 pages) |
11 February 2020 | Director's details changed for Mrs Janet Caroline O'connor on 20 January 2020 (2 pages) |
6 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
17 September 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
10 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
27 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
16 October 2017 | Director's details changed for I M Directors Limited on 13 October 2017 (1 page) |
16 October 2017 | Director's details changed for I M Directors Limited on 13 October 2017 (1 page) |
1 June 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 1 June 2017 (1 page) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
25 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
17 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
22 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
14 April 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
14 April 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
14 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
14 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
3 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
3 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
12 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
29 September 2010 | Appointment of Mrs Susan O'rorke as a director (2 pages) |
29 September 2010 | Appointment of Mrs Susan O'rorke as a director (2 pages) |
6 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
11 May 2009 | Return made up to 20/03/09; full list of members (3 pages) |
11 May 2009 | Return made up to 20/03/09; full list of members (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
17 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
17 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
28 June 2007 | Return made up to 20/03/07; full list of members (2 pages) |
28 June 2007 | Return made up to 20/03/07; full list of members (2 pages) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 April 2006 | Return made up to 20/03/06; full list of members (2 pages) |
10 April 2006 | Return made up to 20/03/06; full list of members (2 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
1 April 2005 | Return made up to 20/03/05; full list of members (2 pages) |
1 April 2005 | Return made up to 20/03/05; full list of members (2 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Secretary resigned (1 page) |
23 March 2004 | Return made up to 20/03/04; full list of members (2 pages) |
23 March 2004 | Return made up to 20/03/04; full list of members (2 pages) |
19 March 2004 | Auditor's resignation (1 page) |
19 March 2004 | Auditor's resignation (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
27 June 2003 | Return made up to 20/03/03; full list of members (5 pages) |
27 June 2003 | Return made up to 20/03/03; full list of members (5 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
18 November 2002 | Ad 30/03/01--------- £ si 1337@1 (2 pages) |
18 November 2002 | Ad 30/03/01--------- £ si 1338@1 (2 pages) |
18 November 2002 | Ad 30/06/01--------- £ si 2871@1 (2 pages) |
18 November 2002 | Resolutions
|
18 November 2002 | Ad 30/06/01--------- £ si 2871@1 (2 pages) |
18 November 2002 | Resolutions
|
18 November 2002 | Nc inc already adjusted 30/03/01 (2 pages) |
18 November 2002 | Nc inc already adjusted 30/03/01 (2 pages) |
18 November 2002 | Ad 30/03/01--------- £ si 195@1 (2 pages) |
18 November 2002 | Ad 30/03/01--------- £ si 1338@1 (2 pages) |
18 November 2002 | Ad 30/03/01--------- £ si 1337@1 (2 pages) |
18 November 2002 | Ad 30/03/01--------- £ si 195@1 (2 pages) |
14 November 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Secretary's particulars changed (1 page) |
26 June 2002 | Secretary's particulars changed (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
25 June 2002 | Return made up to 20/03/02; full list of members (6 pages) |
25 June 2002 | Return made up to 20/03/02; full list of members (6 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: 122 po box fairwater green thornton road bradford BD8 0HZ (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 122 po box fairwater green thornton road bradford BD8 0HZ (1 page) |
20 March 2001 | Incorporation (14 pages) |
20 March 2001 | Incorporation (14 pages) |