Bradford
BD8 9TF
Director Name | Allan Moreland Murray |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Role | Finance Director |
Correspondence Address | 11 Villa Road Bingley West Yorkshire BD16 4ER |
Director Name | Gillian Roy |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Role | Trust Director |
Country of Residence | Isle Of Man |
Correspondence Address | 1 Dorset Court Dorset Street London W1U 6QX |
Director Name | Mr Christopher Stephen Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | Isle Of Man |
Correspondence Address | 8 Langdale Close Lakeside Gardens Onchan Isle Of Man IM3 2DD |
Secretary Name | Mr Christopher Stephen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 8 Langdale Close Lakeside Gardens Onchan Isle Of Man IM3 2DD |
Director Name | Susan Ororke |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2014) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds West Yorkshire LS3 1YN |
Director Name | Mr Christopher Stephen Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2014) |
Role | Trust Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds West Yorkshire LS3 1YN |
Director Name | Mrs Claire Marie Cain |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(6 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 28 February 2014) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Mr Ryan John Williamson |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(6 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 01 August 2014) |
Role | Portfolio Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Miss Joanne Rebecca Dixon |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 20 March 2015) |
Role | Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Mrs Lisa Joanne Thompson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(7 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 24 August 2018) |
Role | Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Director Name | Mrs Janet Caroline O'Connor |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(7 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 September 2015) |
Role | Accounts Assistant |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Miss Rachael Frances Irvine |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2018(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 May 2021) |
Role | Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Director Name | Cumberland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | Suite 3 98 Kirkstall Road Leeds LS3 1YN |
Secretary Name | Cumberland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Registered Address | Cumberland House Greenside Lane Bradford BD8 9TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Clayton and Fairweather Green |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | London Equitable Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2021 | Application to strike the company off the register (1 page) |
17 May 2021 | Termination of appointment of Rachael Frances Irvine as a director on 14 May 2021 (1 page) |
6 April 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
22 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
25 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
18 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
3 September 2018 | Termination of appointment of Lisa Joanne Thompson as a director on 24 August 2018 (1 page) |
3 September 2018 | Appointment of Miss Rachael Frances Irvine as a director on 24 August 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
27 March 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
5 April 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page) |
3 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
3 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
15 September 2016 | Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 September 2016 (1 page) |
2 September 2016 | Resolutions
|
2 September 2016 | Resolutions
|
22 August 2016 | Second filing of the annual return made up to 19 June 2016 (22 pages) |
22 August 2016 | Second filing of the annual return made up to 19 June 2016 (22 pages) |
29 July 2016 | Termination of appointment of Janet Caroline O'connor as a director on 11 September 2015 (1 page) |
29 July 2016 | Termination of appointment of Janet Caroline O'connor as a director on 11 September 2015 (1 page) |
29 July 2016 | Appointment of Mrs Claire Marie Cain as a director on 11 September 2015 (2 pages) |
29 July 2016 | Appointment of Mrs Claire Marie Cain as a director on 11 September 2015 (2 pages) |
11 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
17 March 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
17 March 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
16 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
2 April 2015 | Appointment of Mrs Janet Caroline O'connor as a director on 20 March 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Janet Caroline O'connor as a director on 20 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Joanne Rebecca Dixon as a director on 20 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Joanne Rebecca Dixon as a director on 20 March 2015 (1 page) |
17 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
4 August 2014 | Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Ryan John Williamson as a director on 1 August 2014 (1 page) |
4 August 2014 | Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Ryan John Williamson as a director on 1 August 2014 (1 page) |
4 August 2014 | Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Ryan John Williamson as a director on 1 August 2014 (1 page) |
17 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
11 March 2014 | Appointment of Mrs Joanne Rebecca Dixon as a director (2 pages) |
11 March 2014 | Appointment of Mrs Joanne Rebecca Dixon as a director (2 pages) |
11 March 2014 | Appointment of Mr Ryan John Williamson as a director (2 pages) |
11 March 2014 | Appointment of Mr Ryan John Williamson as a director (2 pages) |
10 March 2014 | Termination of appointment of Claire Cain as a director (1 page) |
10 March 2014 | Termination of appointment of Claire Cain as a director (1 page) |
10 March 2014 | Termination of appointment of Susan Ororke as a director (1 page) |
10 March 2014 | Termination of appointment of Susan Ororke as a director (1 page) |
10 March 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
10 March 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
12 August 2013 | Appointment of Mrs Claire Marie Cain as a director (2 pages) |
12 August 2013 | Appointment of Mrs Claire Marie Cain as a director (2 pages) |
8 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
8 July 2013 | Secretary's details changed for Cumberland Secretaries Limited on 20 June 2012 (2 pages) |
8 July 2013 | Secretary's details changed for Cumberland Secretaries Limited on 20 June 2012 (2 pages) |
8 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
8 July 2013 | Registered office address changed from , Suite 3, 98 Kirkstall Road, Leeds, West Yorkshire, LS3 1YN on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from Suite 3 98 Kirkstall Road Leeds West Yorkshire LS3 1YN on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from Suite 3 98 Kirkstall Road Leeds West Yorkshire LS3 1YN on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from , Suite 3, 98 Kirkstall Road, Leeds, West Yorkshire, LS3 1YN on 8 July 2013 (1 page) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 July 2012 | Annual return made up to 19 June 2012 (14 pages) |
3 July 2012 | Annual return made up to 19 June 2012 (14 pages) |
27 March 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
18 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (14 pages) |
18 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (14 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
21 September 2010 | Appointment of Christopher Stephen Smith as a director (2 pages) |
21 September 2010 | Termination of appointment of Cumberland Directors Limited as a director (1 page) |
21 September 2010 | Appointment of Susan Ororke as a director (2 pages) |
21 September 2010 | Appointment of Susan Ororke as a director (2 pages) |
21 September 2010 | Appointment of Christopher Stephen Smith as a director (2 pages) |
21 September 2010 | Termination of appointment of Cumberland Directors Limited as a director (1 page) |
28 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (9 pages) |
28 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (9 pages) |
3 March 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
3 March 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
15 July 2009 | Return made up to 19/06/09; full list of members (5 pages) |
15 July 2009 | Return made up to 19/06/09; full list of members (5 pages) |
23 March 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
23 March 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
25 July 2008 | Return made up to 19/06/08; full list of members (5 pages) |
25 July 2008 | Return made up to 19/06/08; full list of members (5 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Secretary resigned;director resigned (1 page) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Secretary resigned;director resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: 18C curzon street, mayfair, london, W1J 7SX (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: 18C curzon street mayfair london W1J 7SX (1 page) |
19 June 2007 | Incorporation (14 pages) |
19 June 2007 | Incorporation (14 pages) |