Bradford
BD4 8TU
Director Name | Mr Jonathan Paul Hayes |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2008(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 23 April 2019) |
Role | Manager Local Authority |
Country of Residence | England |
Correspondence Address | 40 Collier Lane Baildon Shipley West Yorkshire BD17 5LW |
Director Name | Mr Richard James Gower |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2016(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 23 April 2019) |
Role | Economist |
Country of Residence | England |
Correspondence Address | St Johns Church Hub Neville Road Bradford BD4 8TU |
Secretary Name | Mrs Catherine Biggin |
---|---|
Status | Closed |
Appointed | 01 September 2017(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 23 April 2019) |
Role | Company Director |
Correspondence Address | St Johns Church Hub Neville Road Bradford BD4 8TU |
Director Name | Mr David Peter Chadwick |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 42 Lister Avenue Bradford West Yorkshire BD4 7QP |
Director Name | Maurice Johnson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Role | School Support Assistant |
Correspondence Address | 563 Sticker Lane Bradford West Yorkshire BD4 8RB |
Director Name | Ceri Ann Lloyd |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Role | Police Officer |
Correspondence Address | 96 Lister Avenue Bradford West Yorkshire BD4 7QS |
Director Name | Mrs Sandra Dawn Foxcroft |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 71 Bowling Hall Road Bradford West Yorkshire BD4 7LN |
Director Name | Mr Howard Keith Astin |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Role | Vicar |
Country of Residence | England |
Correspondence Address | 96 Lister Avenue Bowling Bradford West Yorkshire BD4 7QS |
Secretary Name | Mr Howard Keith Astin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Role | Vicar |
Country of Residence | England |
Correspondence Address | 96 Lister Avenue Bowling Bradford West Yorkshire BD4 7QS |
Director Name | Mr David John Foakes |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Malvern House 59 Lister Avenue Bradford West Yorkshire BD4 7QR |
Director Name | John Spencer Foxcroft |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 July 2008) |
Role | Roofing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 71 Bowling Hall Road Bradford BD4 7LN |
Director Name | Mr Jan Albert De Villiers |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2013) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 73 Bowling Hall Road Bradford West Yorkshire BD4 7LN |
Website | olivebranchtrust.org |
---|---|
Email address | [email protected] |
Telephone | 01274 720927 |
Telephone region | Bradford |
Registered Address | St Johns Church Hub Neville Road Bradford BD4 8TU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £141,249 |
Cash | £62,457 |
Current Liabilities | £615 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 October 2009 | Delivered on: 6 November 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 327/329 new hey road, bradford t/no WYK278191 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
1 November 2005 | Delivered on: 9 November 2005 Satisfied on: 11 November 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 327-329 new hey road,bradford.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2019 | Application to strike the company off the register (1 page) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2018 | Registered office address changed from The Life Centre Bierley House Avenue Bradford BD4 6BU England to St Johns Church Hub Neville Road Bradford BD4 8TU on 26 November 2018 (1 page) |
15 October 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Director's details changed for Catherine Anne Biggin on 1 September 2017 (2 pages) |
2 October 2017 | Termination of appointment of Howard Keith Astin as a secretary on 14 August 2017 (1 page) |
2 October 2017 | Appointment of Mrs Catherine Biggin as a secretary on 1 September 2017 (2 pages) |
2 October 2017 | Director's details changed for Catherine Anne Biggin on 1 September 2017 (2 pages) |
2 October 2017 | Appointment of Mrs Catherine Biggin as a secretary on 1 September 2017 (2 pages) |
2 October 2017 | Termination of appointment of Howard Keith Astin as a secretary on 14 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Howard Keith Astin as a director on 16 August 2017 (1 page) |
29 August 2017 | Registered office address changed from 96 Lister Avenue Bradford West Yorkshire BD4 7QS to The Life Centre Bierley House Avenue Bradford BD4 6BU on 29 August 2017 (1 page) |
29 August 2017 | Registered office address changed from 96 Lister Avenue Bradford West Yorkshire BD4 7QS to The Life Centre Bierley House Avenue Bradford BD4 6BU on 29 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Howard Keith Astin as a director on 16 August 2017 (1 page) |
6 December 2016 | Termination of appointment of Sandra Dawn Foxcroft as a director on 24 November 2016 (1 page) |
6 December 2016 | Appointment of Mr Richard James Gower as a director on 25 November 2016 (2 pages) |
6 December 2016 | Termination of appointment of Sandra Dawn Foxcroft as a director on 24 November 2016 (1 page) |
6 December 2016 | Appointment of Mr Richard James Gower as a director on 25 November 2016 (2 pages) |
29 November 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
29 November 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
5 November 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
5 November 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
6 October 2015 | Annual return made up to 30 September 2015 no member list (6 pages) |
6 October 2015 | Annual return made up to 30 September 2015 no member list (6 pages) |
20 October 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
20 October 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
6 October 2014 | Annual return made up to 30 September 2014 no member list (6 pages) |
6 October 2014 | Annual return made up to 30 September 2014 no member list (6 pages) |
28 October 2013 | Annual return made up to 30 September 2013 no member list (6 pages) |
28 October 2013 | Annual return made up to 30 September 2013 no member list (6 pages) |
23 July 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
23 July 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
2 July 2013 | Termination of appointment of Jan De Villiers as a director (1 page) |
2 July 2013 | Termination of appointment of Jan De Villiers as a director (1 page) |
11 October 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
11 October 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
5 October 2012 | Annual return made up to 30 September 2012 no member list (7 pages) |
5 October 2012 | Annual return made up to 30 September 2012 no member list (7 pages) |
11 October 2011 | Director's details changed for Catherine Anne Biggin on 1 October 2011 (2 pages) |
11 October 2011 | Annual return made up to 30 September 2011 no member list (7 pages) |
11 October 2011 | Director's details changed for Catherine Anne Biggin on 1 October 2011 (2 pages) |
11 October 2011 | Director's details changed for Catherine Anne Biggin on 1 October 2011 (2 pages) |
11 October 2011 | Annual return made up to 30 September 2011 no member list (7 pages) |
16 September 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
16 September 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
3 March 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
3 March 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
7 October 2010 | Director's details changed for Catherine Anne Biggin on 1 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 30 September 2010 no member list (7 pages) |
7 October 2010 | Director's details changed for Catherine Anne Biggin on 1 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Catherine Anne Biggin on 1 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 30 September 2010 no member list (7 pages) |
11 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
11 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
16 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 October 2009 | Annual return made up to 30 September 2009 no member list (3 pages) |
27 October 2009 | Annual return made up to 30 September 2009 no member list (3 pages) |
19 March 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
19 March 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
19 March 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
19 March 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
10 December 2008 | Annual return made up to 30/09/08 (3 pages) |
10 December 2008 | Annual return made up to 30/09/08 (3 pages) |
21 July 2008 | Director appointed jonathan paul hayes (2 pages) |
21 July 2008 | Director appointed jonathan paul hayes (2 pages) |
21 July 2008 | Appointment terminated director david chadwick (1 page) |
21 July 2008 | Appointment terminated director john foxcroft (1 page) |
21 July 2008 | Director appointed jan de villiers (2 pages) |
21 July 2008 | Appointment terminated director john foxcroft (1 page) |
21 July 2008 | Director appointed jan de villiers (2 pages) |
21 July 2008 | Appointment terminated director david chadwick (1 page) |
12 May 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
12 May 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
9 January 2008 | Memorandum and Articles of Association (14 pages) |
9 January 2008 | Memorandum and Articles of Association (14 pages) |
9 January 2008 | Resolutions
|
9 January 2008 | Resolutions
|
19 October 2007 | Annual return made up to 30/09/07 (2 pages) |
19 October 2007 | Annual return made up to 30/09/07 (2 pages) |
26 April 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
26 April 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
24 October 2006 | Annual return made up to 30/09/06 (2 pages) |
24 October 2006 | Annual return made up to 30/09/06 (2 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
11 April 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
11 April 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
9 November 2005 | Particulars of mortgage/charge (4 pages) |
9 November 2005 | Particulars of mortgage/charge (4 pages) |
29 September 2005 | Annual return made up to 30/09/05 (6 pages) |
29 September 2005 | Annual return made up to 30/09/05 (6 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
7 April 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
7 April 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
26 October 2004 | Annual return made up to 30/09/04 (6 pages) |
26 October 2004 | Annual return made up to 30/09/04 (6 pages) |
14 May 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
14 May 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
21 November 2003 | Annual return made up to 30/09/03 (5 pages) |
21 November 2003 | Annual return made up to 30/09/03 (5 pages) |
7 April 2003 | Total exemption full accounts made up to 30 September 2002 (14 pages) |
7 April 2003 | Total exemption full accounts made up to 30 September 2002 (14 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
14 October 2002 | Annual return made up to 30/09/02
|
14 October 2002 | Annual return made up to 30/09/02
|
26 July 2002 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
26 July 2002 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
2 October 2001 | Incorporation (25 pages) |
2 October 2001 | Incorporation (25 pages) |