Bradford
West Yorkshire
BD5 8HB
Director Name | Mr Craig Arthur Seed |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2020(16 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 20 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate HG3 1GY |
Director Name | Mr Michael David Hollyoak |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(6 months after company formation) |
Appointment Duration | 2 years (resigned 17 February 2006) |
Role | Health & Safety Consultant |
Country of Residence | England |
Correspondence Address | 16 Creskeld Way Allerton Bradford West Yorkshire BD15 9BA |
Director Name | Mr Craig Arthur Seed |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Trevor Foster Way Bradford West Yorkshire BD5 8HB |
Director Name | Mr Mark Leslie McFarlane |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 21 May 2020) |
Role | Loss Control Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 Trevor Foster Way Bradford West Yorkshire BD5 8HB |
Director Name | Mr Neil Andrew Durant |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 21 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Trevor Foster Way Bradford West Yorkshire BD5 8HB |
Director Name | Mr Robert James Winter |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 21 May 2020) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Trevor Foster Way Bradford West Yorkshire BD5 8HB |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | instilconsulting.co.uk |
---|
Registered Address | 12 Trevor Foster Way Bradford West Yorkshire BD5 8HB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
148 at £1 | Beaumont Developments LTD 74.00% Ordinary |
---|---|
52 at £1 | Mark Mcfarlane 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,284 |
Cash | £11,004 |
Current Liabilities | £26,920 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 July 2009 | Delivered on: 5 August 2009 Persons entitled: Macquarie Bank Limited Classification: A security debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
17 November 2008 | Delivered on: 18 November 2008 Satisfied on: 10 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2020 | Application to strike the company off the register (3 pages) |
15 June 2020 | Appointment of Mr Craig Arthur Seed as a director on 1 May 2020 (2 pages) |
22 May 2020 | Termination of appointment of Neil Andrew Durant as a director on 21 May 2020 (1 page) |
22 May 2020 | Termination of appointment of Robert James Winter as a director on 21 May 2020 (1 page) |
22 May 2020 | Termination of appointment of Mark Leslie Mcfarlane as a director on 21 May 2020 (1 page) |
27 February 2020 | Resolutions
|
2 April 2019 | Termination of appointment of Craig Arthur Seed as a director on 1 January 2014 (1 page) |
17 December 2013 | Restoration by order of the court (5 pages) |
17 December 2013 | Restoration by order of the court (5 pages) |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2012 | Application to strike the company off the register (3 pages) |
27 February 2012 | Application to strike the company off the register (3 pages) |
26 October 2011 | Director's details changed for Mr Neil Andrew Durant on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr Neil Andrew Durrant on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr Neil Andrew Durant on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr Neil Andrew Durrant on 26 October 2011 (2 pages) |
26 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-09-26
|
26 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-09-26
|
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 September 2010 | Director's details changed for Robert James Winter on 1 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Craig Seed on 1 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Neil Andrew Durrant on 1 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Robert James Winter on 1 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Neil Andrew Durrant on 1 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Craig Seed on 1 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Neil Andrew Durrant on 1 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Robert James Winter on 1 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Craig Seed on 1 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Mr Craig Seed on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Robert James Winter on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Neil Andrew Durant on 11 June 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Mr Craig Seed on 11 June 2010 (1 page) |
11 June 2010 | Director's details changed for Mark Mcfarlane on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Robert James Winter on 11 June 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Mr Craig Seed on 11 June 2010 (1 page) |
11 June 2010 | Director's details changed for Mark Mcfarlane on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Neil Andrew Durant on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Craig Seed on 11 June 2010 (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
11 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
24 December 2008 | Return made up to 31/07/08; full list of members (4 pages) |
24 December 2008 | Return made up to 31/07/08; full list of members (4 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from 1 clifton villas bradford west yorkshire BD8 7BY (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 1 clifton villas bradford west yorkshire BD8 7BY (1 page) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 February 2008 | Director appointed neil andrew durant (2 pages) |
29 February 2008 | Director appointed robert james winter (2 pages) |
29 February 2008 | Director appointed neil andrew durant (2 pages) |
29 February 2008 | Director appointed robert james winter (2 pages) |
9 September 2007 | Return made up to 31/07/07; no change of members (7 pages) |
9 September 2007 | Return made up to 31/07/07; no change of members (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
22 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
11 August 2005 | Return made up to 31/07/05; full list of members (10 pages) |
11 August 2005 | Return made up to 31/07/05; full list of members (10 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 June 2005 | Resolutions
|
20 June 2005 | Resolutions
|
2 September 2004 | Return made up to 31/07/04; full list of members (9 pages) |
2 September 2004 | Return made up to 31/07/04; full list of members (9 pages) |
2 March 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
2 March 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
10 February 2004 | New secretary appointed;new director appointed (2 pages) |
10 February 2004 | Ad 27/01/04--------- £ si 199@1=199 £ ic 1/200 (3 pages) |
10 February 2004 | New secretary appointed;new director appointed (2 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Ad 27/01/04--------- £ si 199@1=199 £ ic 1/200 (3 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
4 February 2004 | Company name changed ace associates LIMITED\certificate issued on 04/02/04 (2 pages) |
4 February 2004 | Company name changed ace associates LIMITED\certificate issued on 04/02/04 (2 pages) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
31 July 2003 | Incorporation (9 pages) |
31 July 2003 | Incorporation (9 pages) |