Thornbury
Bradford
West Yorkshire
BD3 7AY
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 June 2010(4 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 17 May 2011) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mr John Joseph McKenzie |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hollingwood Gate Ilkley West Yorkshire LS29 9PP |
Director Name | Christopher John Morley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Wendron Way Idle Bradford West Yorkshire BD10 8TW |
Director Name | John Nicholas Philpotts |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Grove Road Menston West Yorkshire LS29 6JD |
Secretary Name | Mr Norman Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Moorhills 4 Queens Gardens Ilkley West Yorkshire LS29 9QN |
Secretary Name | Miss Donna Louise Rothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(4 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 04 June 2010) |
Role | Secretary |
Correspondence Address | 9 Foster Park Grove Denholme Bradford West Yorkshire BD13 4BQ |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | Aquarius House 6 Mid Point Business Park Thornbury Bradford West Yorkshire BD3 7AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Ellis & Everard (Uk Holdings) Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2011 | Application to strike the company off the register (3 pages) |
18 January 2011 | Application to strike the company off the register (3 pages) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2010 | Annual return made up to 9 June 2010 with a full list of shareholders Statement of capital on 2010-10-01
|
1 October 2010 | Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 1 October 2010 (1 page) |
1 October 2010 | Termination of appointment of Donna Rothwell as a secretary (1 page) |
1 October 2010 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
1 October 2010 | Termination of appointment of Donna Rothwell as a secretary (1 page) |
1 October 2010 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
1 October 2010 | Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 1 October 2010 (1 page) |
1 October 2010 | Annual return made up to 9 June 2010 with a full list of shareholders Statement of capital on 2010-10-01
|
1 October 2010 | Annual return made up to 9 June 2010 with a full list of shareholders Statement of capital on 2010-10-01
|
30 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
9 March 2010 | Termination of appointment of John Mckenzie as a director (1 page) |
9 March 2010 | Appointment of Mr Paul Stuart Leighton as a director (2 pages) |
9 March 2010 | Termination of appointment of John Mckenzie as a director (1 page) |
9 March 2010 | Appointment of Mr Paul Stuart Leighton as a director (2 pages) |
17 August 2009 | Secretary appointed miss donna louise rothwell (1 page) |
17 August 2009 | Secretary appointed miss donna louise rothwell (1 page) |
17 August 2009 | Appointment terminated secretary norman simpson (1 page) |
17 August 2009 | Appointment Terminated Secretary norman simpson (1 page) |
9 June 2009 | Appointment Terminated Director christopher morley (1 page) |
9 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
9 June 2009 | Appointment terminated director christopher morley (1 page) |
1 April 2009 | Accounts made up to 30 June 2008 (3 pages) |
1 April 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
23 July 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
23 July 2008 | Accounts made up to 30 June 2007 (3 pages) |
16 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
16 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
16 June 2008 | Appointment Terminated Director john philpotts (1 page) |
16 June 2008 | Appointment terminated director john philpotts (1 page) |
12 June 2007 | Location of register of members (1 page) |
12 June 2007 | Location of debenture register (1 page) |
12 June 2007 | Location of debenture register (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 46 peckover street bradford west yorkshire BD1 5BD (1 page) |
12 June 2007 | Location of register of members (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 46 peckover street bradford west yorkshire BD1 5BD (1 page) |
12 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
16 April 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
16 April 2007 | Accounts made up to 30 June 2006 (3 pages) |
20 September 2006 | Return made up to 10/06/06; full list of members (7 pages) |
20 September 2006 | Location of debenture register (1 page) |
20 September 2006 | Location of register of members (1 page) |
20 September 2006 | New director appointed (3 pages) |
20 September 2006 | New director appointed (3 pages) |
20 September 2006 | New secretary appointed (2 pages) |
20 September 2006 | Return made up to 10/06/06; full list of members (7 pages) |
20 September 2006 | New director appointed (3 pages) |
20 September 2006 | Location of register of members (1 page) |
20 September 2006 | New secretary appointed (2 pages) |
20 September 2006 | Location of debenture register (1 page) |
20 September 2006 | New director appointed (3 pages) |
20 September 2006 | New director appointed (3 pages) |
20 September 2006 | New director appointed (3 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Minutes of meeting (3 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Minutes of meeting (3 pages) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
10 June 2005 | Incorporation (13 pages) |
10 June 2005 | Incorporation (13 pages) |