Bradford Road
Cleckheaton
BD19 3TT
Director Name | Mr Ian William Milner |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2005(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 20 December 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton BD19 3TT |
Director Name | Mrs Kathleen Moyra Milner |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2005(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 20 December 2017) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton BD19 3TT |
Secretary Name | Mr Andrew Ian Milner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2005(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 20 December 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton BD19 3TT |
Director Name | Barry John Davis |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(3 days after company formation) |
Appointment Duration | 10 months (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | 23 Somerset Avenue Baildon West Yorkshire BD17 5LS |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Edgerton Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 2005) |
Correspondence Address | Springfiled Hall Thornhill Road Huddersfield West Yorkshire HD3 3AU |
Director Name | Shipley Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(10 months, 1 week after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 29 March 2005) |
Correspondence Address | 37 Fernbank Drive Bingley West Yorkshire BD16 4PJ |
Website | northerndrumcentre.co.uk |
---|
Registered Address | Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton BD19 3TT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
100 at £1 | Andrew Ian Milner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£74,988 |
Cash | £30 |
Current Liabilities | £127,185 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 May 2005 | Delivered on: 10 May 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|
20 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 December 2017 | Final Gazette dissolved following liquidation (1 page) |
20 September 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
20 September 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
22 February 2017 | Liquidators' statement of receipts and payments to 11 February 2017 (11 pages) |
22 February 2017 | Liquidators' statement of receipts and payments to 11 February 2017 (11 pages) |
23 February 2016 | Appointment of a voluntary liquidator (1 page) |
23 February 2016 | Resolutions
|
23 February 2016 | Resolutions
|
23 February 2016 | Statement of affairs with form 4.19 (5 pages) |
23 February 2016 | Statement of affairs with form 4.19 (5 pages) |
23 February 2016 | Appointment of a voluntary liquidator (1 page) |
11 February 2016 | Registered office address changed from 1 Parkview Court St Pauls Road Shipley West Yorkshire BD18 3DZ to Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton BD19 3TT on 11 February 2016 (2 pages) |
11 February 2016 | Registered office address changed from 1 Parkview Court St Pauls Road Shipley West Yorkshire BD18 3DZ to Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton BD19 3TT on 11 February 2016 (2 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
2 April 2015 | Director's details changed for Mrs Kathleen Moyra Milner on 1 January 2015 (2 pages) |
2 April 2015 | Director's details changed for Mrs Kathleen Moyra Milner on 1 January 2015 (2 pages) |
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Director's details changed for Mr Andrew Ian Milner on 1 January 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Andrew Ian Milner on 1 January 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Ian William Milner on 1 January 2015 (2 pages) |
2 April 2015 | Director's details changed for Mrs Kathleen Moyra Milner on 1 January 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Ian William Milner on 1 January 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Ian William Milner on 1 January 2015 (2 pages) |
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Director's details changed for Mr Andrew Ian Milner on 1 January 2015 (2 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
15 June 2011 | Director's details changed for Kathleen Moyra Milner on 1 January 2011 (2 pages) |
15 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Director's details changed for Ian William Milner on 1 January 2011 (2 pages) |
15 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Director's details changed for Andrew Ian Milner on 1 January 2011 (2 pages) |
15 June 2011 | Director's details changed for Andrew Ian Milner on 1 January 2011 (2 pages) |
15 June 2011 | Director's details changed for Kathleen Moyra Milner on 1 January 2011 (2 pages) |
15 June 2011 | Secretary's details changed for Andrew Ian Milner on 1 January 2011 (1 page) |
15 June 2011 | Director's details changed for Kathleen Moyra Milner on 1 January 2011 (2 pages) |
15 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Director's details changed for Andrew Ian Milner on 1 January 2011 (2 pages) |
15 June 2011 | Secretary's details changed for Andrew Ian Milner on 1 January 2011 (1 page) |
15 June 2011 | Secretary's details changed for Andrew Ian Milner on 1 January 2011 (1 page) |
15 June 2011 | Director's details changed for Ian William Milner on 1 January 2011 (2 pages) |
15 June 2011 | Director's details changed for Ian William Milner on 1 January 2011 (2 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
8 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (16 pages) |
8 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (16 pages) |
8 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (16 pages) |
10 June 2009 | Return made up to 02/06/09; no change of members (5 pages) |
10 June 2009 | Return made up to 02/06/09; no change of members (5 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
19 June 2008 | Return made up to 02/06/08; full list of members (7 pages) |
19 June 2008 | Return made up to 02/06/08; full list of members (7 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
19 June 2007 | Return made up to 02/06/07; full list of members (7 pages) |
19 June 2007 | Return made up to 02/06/07; full list of members (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
24 July 2006 | Return made up to 02/06/06; full list of members
|
24 July 2006 | Return made up to 02/06/06; full list of members
|
26 January 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
14 December 2005 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
14 December 2005 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
28 July 2005 | Return made up to 02/06/05; full list of members (7 pages) |
28 July 2005 | Return made up to 02/06/05; full list of members (7 pages) |
10 May 2005 | Particulars of mortgage/charge (7 pages) |
10 May 2005 | Particulars of mortgage/charge (7 pages) |
15 April 2005 | Resolutions
|
15 April 2005 | Resolutions
|
15 April 2005 | Resolutions
|
15 April 2005 | Resolutions
|
13 April 2005 | New secretary appointed;new director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New secretary appointed;new director appointed (2 pages) |
5 April 2005 | Company name changed upstairs downstairs (milton keyn es) LIMITED\certificate issued on 05/04/05 (2 pages) |
5 April 2005 | Company name changed upstairs downstairs (milton keyn es) LIMITED\certificate issued on 05/04/05 (2 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: springfield hall thornhill road huddersfield west yorkshire HD3 3AY (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: springfield hall thornhill road huddersfield west yorkshire HD3 3AY (1 page) |
8 November 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
8 November 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
25 June 2004 | Return made up to 02/06/04; full list of members (6 pages) |
25 June 2004 | Return made up to 02/06/04; full list of members (6 pages) |
19 May 2004 | New director appointed (1 page) |
19 May 2004 | New director appointed (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Registered office changed on 11/06/03 from: regency house westminster place york business park york north yorkshire YO26 6RW (1 page) |
11 June 2003 | Resolutions
|
11 June 2003 | £ nc 1000/10000 03/06/03 (1 page) |
11 June 2003 | £ nc 1000/10000 03/06/03 (1 page) |
11 June 2003 | Ad 05/06/03--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
11 June 2003 | Ad 05/06/03--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
11 June 2003 | Resolutions
|
11 June 2003 | Registered office changed on 11/06/03 from: regency house westminster place york business park york north yorkshire YO26 6RW (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Incorporation (14 pages) |
2 June 2003 | Incorporation (14 pages) |