Sowerby Bridge
West Yorkshire
HX6 3LD
Secretary Name | Mrs Yvonne Tucker |
---|---|
Status | Closed |
Appointed | 01 February 2012(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 11 October 2016) |
Role | Company Director |
Correspondence Address | Lock Hill Mills Holmes Road Sowerby Bridge West Yorkshire HX6 3LD |
Director Name | Mr Roger David Feather |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2015(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 11 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laverock Hall Flappitt Springs Cullingworth W Yorkshire BD21 5PY |
Director Name | Mr Kevin Michael Johnson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2015(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 11 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkhouse Park Road Crosshills Keighley BD20 8BG |
Director Name | Mr Kenneth French Forsyth |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Love Lane Halifax West Yorkshire HX1 2BQ |
Director Name | Alexander Nicholas Graham Smith |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Castle House Castle Lane Ripponden West Yorkshire HX6 4JZ |
Secretary Name | Mr Kenneth French Forsyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Love Lane Halifax West Yorkshire HX1 2BQ |
Director Name | Philip Dennis Tucker |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lock Hill Mills Holmes Road Sowerby Bridge West Yorkshire HX6 3LD |
Secretary Name | Mr Sean Eric Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(4 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lock Hill Mills Holmes Road Sowerby Bridge West Yorkshire HX6 3LD |
Director Name | Mr Ian Graham Tucker |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lock Hill Mills Holmes Road Sowerby Bridge West Yorkshire HX6 3LD |
Director Name | UKF Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Secretary Name | UKF Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Telephone | 01422 832818 |
---|---|
Telephone region | Halifax |
Registered Address | Lock Hill Mills Holmes Road Sowerby Bridge West Yorkshire HX6 3LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Sowerby Bridge |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £36,878 |
Cash | £31,144 |
Current Liabilities | £78,926 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
9 April 2015 | Appointment of Mr Kevin Michael Johnson as a director on 8 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Roger David Feather as a director on 8 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Roger David Feather as a director on 8 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Kevin Michael Johnson as a director on 8 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Kevin Michael Johnson as a director on 8 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Roger David Feather as a director on 8 April 2015 (2 pages) |
26 March 2015 | Termination of appointment of Ian Graham Tucker as a director on 6 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Ian Graham Tucker as a director on 6 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Ian Graham Tucker as a director on 6 March 2015 (1 page) |
25 March 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
30 June 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
3 July 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
21 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Termination of appointment of Sean Russell as a secretary (1 page) |
21 February 2012 | Termination of appointment of Philip Tucker as a director (1 page) |
21 February 2012 | Termination of appointment of Philip Tucker as a director (1 page) |
21 February 2012 | Termination of appointment of Sean Russell as a secretary (1 page) |
21 February 2012 | Appointment of Mr Ian Graham Tucker as a director (2 pages) |
21 February 2012 | Appointment of Mr Sean Eric Russell as a director (2 pages) |
21 February 2012 | Appointment of Mrs Yvonne Tucker as a secretary (1 page) |
21 February 2012 | Appointment of Mrs Yvonne Tucker as a secretary (1 page) |
21 February 2012 | Appointment of Mr Ian Graham Tucker as a director (2 pages) |
21 February 2012 | Appointment of Mr Sean Eric Russell as a director (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
5 July 2011 | Change of name notice (2 pages) |
5 July 2011 | Company name changed bonza umbrella LIMITED\certificate issued on 05/07/11
|
5 July 2011 | Change of name notice (2 pages) |
5 July 2011 | Company name changed bonza umbrella LIMITED\certificate issued on 05/07/11
|
31 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
5 August 2010 | Secretary's details changed for Mr Sean Eric Russell on 24 May 2010 (1 page) |
5 August 2010 | Secretary's details changed for Mr Sean Eric Russell on 24 May 2010 (1 page) |
5 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Director's details changed for Philip Dennis Tucker on 24 May 2010 (2 pages) |
5 August 2010 | Director's details changed for Philip Dennis Tucker on 24 May 2010 (2 pages) |
5 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (3 pages) |
19 November 2009 | Annual return made up to 24 May 2009 with a full list of shareholders (3 pages) |
19 November 2009 | Annual return made up to 24 May 2009 with a full list of shareholders (3 pages) |
18 October 2009 | Resolutions
|
18 October 2009 | Resolutions
|
14 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from no 2 warehouse the wharf sowerby bridge west yorkshire HX6 2AG (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from no 2 warehouse the wharf sowerby bridge west yorkshire HX6 2AG (1 page) |
29 May 2008 | Return made up to 24/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 24/05/08; full list of members (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 May 2007 | Return made up to 24/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 24/05/07; full list of members (2 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
31 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
24 May 2005 | Return made up to 24/05/05; full list of members (2 pages) |
24 May 2005 | Return made up to 24/05/05; full list of members (2 pages) |
2 November 2004 | Director's particulars changed (1 page) |
2 November 2004 | Director's particulars changed (1 page) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | Secretary resigned;director resigned (1 page) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | Secretary resigned;director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
8 June 2004 | Ad 25/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: the spire leeds road lightcliffe halifax west yorkshire HX3 8NU (1 page) |
8 June 2004 | Ad 25/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: the spire leeds road lightcliffe halifax west yorkshire HX3 8NU (1 page) |
8 June 2004 | New secretary appointed;new director appointed (2 pages) |
8 June 2004 | New secretary appointed;new director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Director resigned (1 page) |
25 May 2004 | Incorporation (18 pages) |
25 May 2004 | Incorporation (18 pages) |