Bingley
West Yorkshire
BD16 1WA
Secretary Name | Tim Holgate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2013(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 06 April 2021) |
Role | Company Director |
Correspondence Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
Director Name | Maxwell Stuart Gair |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 27 May 2002(3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 December 2004) |
Role | Company Director |
Correspondence Address | Auckland House 4 Bailey Hills Road Bingley West Yorkshire BD16 2RJ |
Director Name | Mr Graham Paul Sugden |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 October 2002) |
Role | Wool Merchant |
Country of Residence | England |
Correspondence Address | 25 Mayfield Grove Wilsden Bradford West Yorkshire BD15 0EY |
Secretary Name | Jonathan William Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(3 months after company formation) |
Appointment Duration | 5 months (resigned 28 October 2002) |
Role | Secretary |
Correspondence Address | 7 Pasture Fold Burley In Wharfedale Ilkley West Yorkshire LS29 7RP |
Director Name | Mr Martin Maclean Curtis |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(8 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 02 January 2013) |
Role | Wool Merchant |
Country of Residence | England |
Correspondence Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
Secretary Name | Maxwell Stuart Gair |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 October 2002(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 December 2004) |
Role | Company Director |
Correspondence Address | Auckland House 4 Bailey Hills Road Bingley West Yorkshire BD16 2RJ |
Secretary Name | Mr Simon Wesley Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(2 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford BD1 3LX |
Secretary Name | Gweco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Website | www.curtiswooldirect.co.uk |
---|
Registered Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 February 2021 | Confirmation statement made on 9 February 2021 with updates (4 pages) |
---|---|
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2021 | Application to strike the company off the register (3 pages) |
10 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
6 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
11 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
29 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 April 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
27 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 May 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Appointment of Tim Holgate as a secretary (3 pages) |
10 January 2013 | Termination of appointment of Martin Curtis as a director (2 pages) |
10 January 2013 | Appointment of Daniel Isbecque as a director (3 pages) |
10 January 2013 | Appointment of Daniel Isbecque as a director (3 pages) |
10 January 2013 | Appointment of Tim Holgate as a secretary (3 pages) |
10 January 2013 | Termination of appointment of Martin Curtis as a director (2 pages) |
10 January 2013 | Termination of appointment of Simon Curtis as a secretary (2 pages) |
10 January 2013 | Termination of appointment of Simon Curtis as a secretary (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 July 2011 | Director's details changed for Mr Martin Maclean Curtis on 6 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Martin Maclean Curtis on 6 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Martin Maclean Curtis on 6 July 2011 (2 pages) |
6 July 2011 | Secretary's details changed for Mr Simon Wesley Curtis on 6 July 2011 (1 page) |
6 July 2011 | Secretary's details changed for Mr Simon Wesley Curtis on 6 July 2011 (1 page) |
6 July 2011 | Secretary's details changed for Mr Simon Wesley Curtis on 6 July 2011 (1 page) |
14 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (14 pages) |
14 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (14 pages) |
14 October 2010 | Registered office address changed from 11 Woolgate Cottingley Mills Bingley West Yorkshire BD16 1PE on 14 October 2010 (2 pages) |
14 October 2010 | Registered office address changed from 11 Woolgate Cottingley Mills Bingley West Yorkshire BD16 1PE on 14 October 2010 (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (14 pages) |
15 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (14 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 March 2009 | Return made up to 21/02/09; no change of members (4 pages) |
4 March 2009 | Return made up to 21/02/09; no change of members (4 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
18 March 2008 | Return made up to 21/02/08; no change of members (6 pages) |
18 March 2008 | Return made up to 21/02/08; no change of members (6 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
15 March 2007 | Return made up to 21/02/07; full list of members (6 pages) |
15 March 2007 | Return made up to 21/02/07; full list of members (6 pages) |
8 March 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
8 March 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
7 March 2006 | Return made up to 21/02/06; full list of members (6 pages) |
7 March 2006 | Return made up to 21/02/06; full list of members (6 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: riverside house old lane addingham ilkley west yorkshire LS29 0SU (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: riverside house old lane addingham ilkley west yorkshire LS29 0SU (1 page) |
8 March 2005 | Return made up to 21/02/05; full list of members (6 pages) |
8 March 2005 | Return made up to 21/02/05; full list of members (6 pages) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
16 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
16 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
4 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
4 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
10 December 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
10 December 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New secretary appointed (2 pages) |
25 November 2002 | New secretary appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
30 May 2002 | Company name changed gweco 164 LIMITED\certificate issued on 30/05/02 (2 pages) |
30 May 2002 | Company name changed gweco 164 LIMITED\certificate issued on 30/05/02 (2 pages) |
21 February 2002 | Incorporation (17 pages) |
21 February 2002 | Incorporation (17 pages) |