61a North Street
Keighley
West Yorkshire
BD21 3DS
Director Name | Mr Steven John Mason |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2015(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 25 April 2018) |
Role | Interim Vice Principal |
Country of Residence | England |
Correspondence Address | 4th Floor, Centre For Enterprise 114-116 Manningha Bradford West Yorkshire BD8 7JF |
Director Name | Frederick Michael Benson |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Role | Part-Time Tutor |
Correspondence Address | 10 Shepherds Croft Haworth West Yorkshire BD22 8RZ |
Director Name | Linda Mary Carroll |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Role | College Services Manager |
Correspondence Address | 18 Leach Road Riddlesden Keighley West Yorkshire BD20 5DA |
Director Name | Peter Stuart Leech |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Role | Principal |
Country of Residence | England |
Correspondence Address | 18 Leach Road Riddlesden Keighley West Yorkshire BD20 5DA |
Director Name | Belinda Jayne Miller |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Role | Deputy Manager |
Country of Residence | England |
Correspondence Address | 5 Lock View Bingley West Yorkshire BD16 2RW |
Secretary Name | Linda Mary Leech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Role | College Services Manager |
Correspondence Address | 18 Leach Road Riddlesden Keighley West Yorkshire BD20 5DA |
Director Name | David Kirkwood Higgins |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 November 2012) |
Role | School Business Manager |
Country of Residence | England |
Correspondence Address | 6 Billingwood Drive Rawdon Leeds LS19 6PZ |
Director Name | Mr Liam McShera |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 November 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Velvet Mill Lilycroft Road Bradford West Yorkshire BD9 5BQ |
Director Name | Mr Brian Skilbeck |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 November 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bowling College Lilycroft Road Bradford West Yorkshire BD9 5BQ |
Director Name | Mrs Caroline Priestley |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2013(8 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 October 2015) |
Role | Education Liaison Officer |
Country of Residence | England |
Correspondence Address | Stirk Lambert & Co Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS |
Website | bowlingcollege.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 773310 |
Telephone region | Bradford |
Registered Address | Stirk Lambert & Co Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £87,134 |
Cash | £240,713 |
Current Liabilities | £224,523 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 March 2017 | Statement of affairs with form 4.19 (6 pages) |
---|---|
7 March 2017 | Appointment of a voluntary liquidator (1 page) |
22 February 2017 | Change of name notice (2 pages) |
22 February 2017 | Resolutions
|
20 February 2017 | Resolutions
|
13 September 2016 | Termination of appointment of Belinda Jayne Miller as a director on 13 September 2016 (1 page) |
2 June 2016 | Register(s) moved to registered inspection location Centre for Enterprise Building Manningham Lane Bradford West Yorkshire BD8 7JF (1 page) |
21 April 2016 | Register inspection address has been changed to Centre for Enterprise Building Manningham Lane Bradford West Yorkshire BD8 7JF (1 page) |
21 April 2016 | Annual return made up to 15 April 2016 no member list (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
30 November 2015 | Appointment of Mr Steven John Mason as a director on 30 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Brian Skilbeck as a director on 25 November 2015 (1 page) |
15 October 2015 | Termination of appointment of Caroline Priestley as a director on 15 October 2015 (1 page) |
6 May 2015 | Annual return made up to 15 April 2015 no member list (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
12 February 2015 | Registered office address changed from Velvet Mill Lilycroft Road Bradford West Yorkshire BD9 5BQ to Stirk Lambert & Co Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 12 February 2015 (1 page) |
17 April 2014 | Annual return made up to 15 April 2014 no member list (5 pages) |
17 April 2014 | Director's details changed for Mr Steven Leslie Cross on 15 July 2013 (2 pages) |
17 March 2014 | Director's details changed for Mr Steven Leslie Cross on 15 July 2013 (2 pages) |
29 January 2014 | Termination of appointment of Peter Leech as a director (1 page) |
3 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
28 November 2013 | Appointment of Mr Stephen Leslie Cross as a director (2 pages) |
16 May 2013 | Director's details changed for Ms Caroline Priestley on 16 May 2013 (2 pages) |
16 May 2013 | Appointment of Ms Caroline Priestley as a director (2 pages) |
7 May 2013 | Annual return made up to 15 April 2013 no member list (4 pages) |
10 December 2012 | Appointment of Mr Brian Skilbeck as a director (2 pages) |
3 December 2012 | Termination of appointment of David Higgins as a director (1 page) |
3 December 2012 | Termination of appointment of Liam Mcshera as a director (1 page) |
25 September 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
29 May 2012 | Registered office address changed from the Velvet Mill Lilycroft Road Bradford West Yorkshire BD9 5BQ England on 29 May 2012 (1 page) |
29 May 2012 | Annual return made up to 15 April 2012 no member list (5 pages) |
29 May 2012 | Registered office address changed from Velvet Mill Lilycroft Road Bradford West Yorkshire BD9 5BQ United Kingdom on 29 May 2012 (1 page) |
6 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 February 2012 | Registered office address changed from the Centre Flockton Road East Bowling Bradford West Yorkshire BD4 7RH on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from the Centre Flockton Road East Bowling Bradford West Yorkshire BD4 7RH on 7 February 2012 (1 page) |
7 February 2012 | Termination of appointment of Linda Leech as a secretary (1 page) |
3 May 2011 | Annual return made up to 15 April 2011 no member list (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 April 2010 | Director's details changed for Peter Stuart Leech on 15 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Belinda Jayne Miller on 15 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 15 April 2010 no member list (4 pages) |
26 April 2010 | Director's details changed for David Kirkwood Higgins on 15 April 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
12 February 2010 | Appointment of Mr Liam Mcshera as a director (2 pages) |
22 April 2009 | Annual return made up to 15/04/09 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 August 2008 | Secretary's change of particulars / linda carroll / 01/06/2008 (1 page) |
25 April 2008 | Annual return made up to 15/04/08 (3 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from the centre flockton road east bowling bradford west yorkshire BD4 7RH (1 page) |
8 February 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 May 2007 | Annual return made up to 15/04/07 (2 pages) |
23 March 2007 | New director appointed (1 page) |
1 March 2007 | Director resigned (1 page) |
21 February 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Director resigned (1 page) |
14 August 2006 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
2 May 2006 | Annual return made up to 15/04/06 (2 pages) |
15 April 2005 | Incorporation (25 pages) |