Birkenshaw
Bradford
West Yorkshire
BD11 2BH
Secretary Name | Mrs Joyce Simpson |
---|---|
Status | Closed |
Appointed | 30 October 2008(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | 22 Latham Court Gomersal Cleckheaton West Yorkshire BD19 4DE |
Director Name | Mr Darren Thompson |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 98 Victoria Road Mablethorpe Lincolnshire LN12 2AJ |
Secretary Name | Bernadette Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Victoria Road Mablethorpe Lincolnshire LN12 2AJ |
Director Name | Mr Peter Andrew Simpson |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 13 March 2020) |
Role | Bathroom & Tile Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Latham Court Gomersal Cleckheaton West Yorkshire BD19 4DE |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Telephone | 01507 479997 |
---|---|
Telephone region | Alford (Lincs) / Louth / Horncastle |
Registered Address | 17 Moorlands Road Birkenshaw Bradford West Yorkshire BD11 2BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
30 at £1 | James Paul Findlay 30.00% Ordinary |
---|---|
30 at £1 | Peter Andrew Simpson 30.00% Ordinary |
20 at £1 | Davina Findlay 20.00% Ordinary |
20 at £1 | Joyce Simpson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,436 |
Cash | £20 |
Current Liabilities | £64,584 |
Latest Accounts | 31 October 2018 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
12 October 2007 | Delivered on: 16 October 2007 Persons entitled: Link Lending Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 3 forrest terrace earlsheaton dewsbury west yorkshire. Outstanding |
---|---|
16 October 2006 | Delivered on: 27 October 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at saddler street, wyke, bradford (f/h). Outstanding |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2020 | Application to strike the company off the register (1 page) |
25 June 2020 | Termination of appointment of Peter Andrew Simpson as a director on 13 March 2020 (1 page) |
27 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
15 March 2019 | Previous accounting period extended from 31 August 2018 to 31 October 2018 (1 page) |
22 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 31 August 2017 (3 pages) |
28 November 2017 | Micro company accounts made up to 31 August 2017 (3 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
25 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
4 August 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
15 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
24 October 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
7 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 November 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
5 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
16 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
11 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
10 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Previous accounting period shortened from 30 September 2009 to 31 August 2009 (1 page) |
30 June 2010 | Previous accounting period shortened from 30 September 2009 to 31 August 2009 (1 page) |
6 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 November 2008 | Director appointed mr peter andrew simpson (1 page) |
3 November 2008 | Director appointed mr peter andrew simpson (1 page) |
30 October 2008 | Secretary appointed mrs joyce simpson (1 page) |
30 October 2008 | Appointment terminated secretary bernadette thompson (1 page) |
30 October 2008 | Appointment terminated director darren thompson (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 98 victoria road mablethorpe lincolnshire LN12 2AJ (1 page) |
30 October 2008 | Secretary appointed mrs joyce simpson (1 page) |
30 October 2008 | Appointment terminated secretary bernadette thompson (1 page) |
30 October 2008 | Appointment terminated director darren thompson (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 98 victoria road mablethorpe lincolnshire LN12 2AJ (1 page) |
3 September 2008 | Return made up to 05/07/08; full list of members (4 pages) |
3 September 2008 | Return made up to 05/07/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
16 October 2007 | Particulars of mortgage/charge (3 pages) |
16 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Return made up to 05/07/07; full list of members (3 pages) |
3 October 2007 | Return made up to 05/07/07; full list of members (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
13 September 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
1 September 2006 | Return made up to 05/07/06; full list of members (3 pages) |
1 September 2006 | Return made up to 05/07/06; full list of members (3 pages) |
19 October 2005 | Return made up to 05/07/05; full list of members (3 pages) |
19 October 2005 | Return made up to 05/07/05; full list of members (3 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
1 July 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
1 July 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
13 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
13 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | New secretary appointed (2 pages) |
19 July 2003 | Ad 05/07/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
19 July 2003 | Registered office changed on 19/07/03 from: 1 wards end halifax west yorkshire HX1 1DD (1 page) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | Ad 05/07/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
19 July 2003 | Registered office changed on 19/07/03 from: 1 wards end halifax west yorkshire HX1 1DD (1 page) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
14 July 2003 | Registered office changed on 14/07/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Registered office changed on 14/07/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
5 July 2003 | Incorporation (15 pages) |
5 July 2003 | Incorporation (15 pages) |