Linton
Wetherby
West Yorkshire
LS22 4JB
Secretary Name | Mr Stephen Anthony Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(2 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 18 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Pendle Road Gilstead Bingley West Yorkshire BD16 3NG |
Director Name | Mrs Lesley Jane Mathews |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2003(2 years, 4 months after company formation) |
Appointment Duration | 15 years (closed 18 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Byways Stammergate Lane Linton Wetherby West Yorkshire LS22 4JB |
Director Name | Julian Bond |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 The Hudson Huddersfield Road Wyke Bradford West Yorkshire BD12 8HZ |
Director Name | Guy Collingwood Jackson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
Secretary Name | Guy Collingwood Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
Director Name | Ian Smith |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(2 months after company formation) |
Appointment Duration | 2 years (resigned 27 June 2003) |
Role | Sales Director |
Correspondence Address | 19 Rockwood Rise Denby Dale Huddersfield West Yorkshire HD8 8SN |
Director Name | Mr John Maximillian Jules Varga |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 June 2001(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Royd Lodge Lawrence Road Halifax West Yorkshire HX3 0LH |
Director Name | Mr Paul Richard Jackson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 December 2013) |
Role | Businessman |
Country of Residence | Antigua |
Correspondence Address | 234c Peninsula Drive Jolly Harbour Bolans Box 168 Antigua |
Website | crosrol.co.uk |
---|---|
Telephone | 07 436791358 |
Telephone region | Mobile |
Registered Address | Macart House Farnham Road Bradford West Yorkshire BD7 3JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
500 at £1 | Yale Solutions LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£7,810 |
Cash | £34,046 |
Current Liabilities | £81,490 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
13 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
22 February 2016 | Change of name notice (2 pages) |
22 February 2016 | Resolutions
|
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 April 2014 | Termination of appointment of Paul Jackson as a director (1 page) |
3 April 2014 | Termination of appointment of John Varga as a director (1 page) |
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
11 February 2014 | Resolutions
|
11 February 2014 | Cancellation of shares. Statement of capital on 11 February 2014
|
11 February 2014 | Purchase of own shares. (3 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (8 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (8 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (8 pages) |
27 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (8 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (8 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 April 2010 | Director's details changed for Lesley Jane Mathews on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for John Maximillian Jules Varga on 8 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Director's details changed for John Maximillian Jules Varga on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Paul Richard Jackson on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Paul Richard Jackson on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Lesley Jane Mathews on 8 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
2 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 April 2005 | Return made up to 02/04/05; full list of members (3 pages) |
17 May 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
31 March 2004 | Return made up to 02/04/04; full list of members
|
23 December 2003 | New director appointed (1 page) |
16 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
8 September 2003 | New director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
4 April 2003 | Return made up to 02/04/03; full list of members
|
30 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
15 April 2002 | Return made up to 02/04/02; full list of members
|
12 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Secretary resigned;director resigned (1 page) |
25 June 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Ad 01/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 June 2001 | Company name changed readco 287 LIMITED\certificate issued on 22/06/01 (3 pages) |
2 April 2001 | Incorporation (25 pages) |