Apperely Bridge
Bradford
West Yorkshire
BD10 0NW
Director Name | Mr John Martin Weaving |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 15 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bpl House 880 Harrogate Road Apperely Bridge Bradford West Yorkshire BD10 0NW |
Director Name | Mr Michael Anthony Ziff |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 15 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bpl House 880 Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 0NW |
Director Name | Two Years Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 April 2009(6 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 15 May 2017) |
Correspondence Address | Bpl House 880 Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 0NW |
Director Name | Mr Paul Michael Townsend |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Director Name | Mr Howard Terence Stanton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(4 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 96 Manor Road Chigwell Essex IG7 5PQ |
Director Name | Mr Terence Edgar Bond |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lapwing Crescent Chippenham Wiltshire SN14 6YF |
Director Name | Mr Edward Max Ziff |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Sandmoor Avenue Leeds West Yorkshire LS17 7DW |
Secretary Name | Miss Ann Elizabeth McGookin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 City Square Leeds West Yorkshire LS1 2AL |
Director Name | Mr Richard Phillip Bott |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bpl House 880 Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 0NW |
Director Name | Mr Ron Arthur Stark |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bpl House 880 Harrogate Road Aperely Bridge Bradford West Yorkshire BD10 0NW |
Director Name | John Hood |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 20 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bpl House 880 Harrogate Road Apperely Bridge Bradford West Yorkshire BD10 0NW |
Director Name | Mr Richard Lawrence Segal |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(2 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bpl House 880 Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 0NW |
Registered Address | 1 City Square Leeds West Yorkshire LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £218,521,000 |
Gross Profit | £20,455,000 |
Net Worth | £4,787,000 |
Cash | £435,000 |
Current Liabilities | £21,959,000 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2012 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 July |
15 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 February 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
5 February 2016 | Liquidators statement of receipts and payments to 27 November 2015 (17 pages) |
5 February 2016 | Liquidators' statement of receipts and payments to 27 November 2015 (17 pages) |
28 January 2015 | Liquidators' statement of receipts and payments to 27 November 2014 (20 pages) |
28 January 2015 | Liquidators statement of receipts and payments to 27 November 2014 (20 pages) |
22 January 2014 | Liquidators statement of receipts and payments to 27 November 2013 (18 pages) |
22 January 2014 | Liquidators' statement of receipts and payments to 27 November 2013 (18 pages) |
18 April 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
5 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
7 December 2012 | Administrator's progress report to 28 November 2012 (27 pages) |
28 November 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
11 July 2012 | Administrator's progress report to 7 June 2012 (56 pages) |
11 July 2012 | Administrator's progress report to 7 June 2012 (56 pages) |
5 July 2012 | Administrator's progress report to 7 June 2012 (56 pages) |
5 July 2012 | Administrator's progress report to 7 June 2012 (56 pages) |
16 February 2012 | Statement of affairs with form 2.14B (12 pages) |
14 February 2012 | Result of meeting of creditors (2 pages) |
25 January 2012 | Statement of administrator's proposal (86 pages) |
23 January 2012 | Termination of appointment of Ann Mcgookin as a secretary (1 page) |
23 January 2012 | Company name changed barratts priceless LIMITED\certificate issued on 23/01/12
|
23 January 2012 | Change of name notice (2 pages) |
22 December 2011 | Termination of appointment of John Hood as a director (1 page) |
20 December 2011 | Registered office address changed from Bpl House 880 Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 1NW on 20 December 2011 (2 pages) |
15 December 2011 | Appointment of an administrator (1 page) |
12 December 2011 | Termination of appointment of Richard Segal as a director (1 page) |
19 October 2011 | Appointment of Richard Lawrence Segal as a director (3 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders Statement of capital on 2011-10-10
|
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders Statement of capital on 2011-10-10
|
13 September 2011 | Termination of appointment of Richard Bott as a director (1 page) |
30 August 2011 | Termination of appointment of Ronald Stark as a director (1 page) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 12 (13 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
17 January 2011 | Appointment of John Hood as a director (3 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
30 November 2010 | Group of companies' accounts made up to 31 July 2010 (29 pages) |
26 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (8 pages) |
25 October 2010 | Director's details changed for Dr Michael Anthony Ziff on 6 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Ronald Arthur Stark on 6 October 2010 (3 pages) |
25 October 2010 | Director's details changed for David Edwin Lockyer on 6 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr John Martin Weaving on 6 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Richard Phillip Bott on 6 October 2010 (2 pages) |
25 October 2010 | Secretary's details changed for Miss Ann Elizabeth Mcgookin on 6 October 2010 (1 page) |
25 October 2010 | Director's details changed for Mr John Martin Weaving on 6 October 2010 (2 pages) |
25 October 2010 | Director's details changed for David Edwin Lockyer on 6 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Two Years Limited on 6 October 2010 (2 pages) |
25 October 2010 | Secretary's details changed for Miss Ann Elizabeth Mcgookin on 6 October 2010 (1 page) |
25 October 2010 | Director's details changed for Two Years Limited on 6 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Ronald Arthur Stark on 6 October 2010 (3 pages) |
25 October 2010 | Director's details changed for Dr Michael Anthony Ziff on 6 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Richard Phillip Bott on 6 October 2010 (2 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
16 August 2010 | Registered office address changed from Stylo House Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 0NW United Kingdom on 16 August 2010 (2 pages) |
7 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (17 pages) |
7 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (17 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
16 September 2009 | Accounting reference date extended from 31/01/2010 to 31/07/2010 (1 page) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
6 August 2009 | Total exemption full accounts made up to 31 January 2009 (2 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
19 May 2009 | Accounting reference date shortened from 31/10/2009 to 31/01/2009 (1 page) |
17 April 2009 | Director appointed ronald arthur stark (2 pages) |
17 April 2009 | Appointment terminated director howard stanton (1 page) |
17 April 2009 | Director appointed richard phillip bott (2 pages) |
17 April 2009 | Director appointed two years LIMITED (2 pages) |
17 April 2009 | Appointment terminated director edward ziff (1 page) |
17 April 2009 | Appointment terminated director terence bond (1 page) |
4 March 2009 | Director appointed terence edgar bond (2 pages) |
3 March 2009 | Memorandum and Articles of Association (19 pages) |
3 March 2009 | Resolutions
|
27 February 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
24 February 2009 | Director appointed michael anthony ziff (3 pages) |
24 February 2009 | Director appointed david edwin lockyer (2 pages) |
24 February 2009 | Secretary appointed ann mcgookin (2 pages) |
24 February 2009 | Company name changed solarbroad LIMITED\certificate issued on 24/02/09 (3 pages) |
24 February 2009 | Director appointed edward max ziff (3 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 February 2009 | Director appointed john martin weaving (2 pages) |
16 February 2009 | Director appointed howard terence stanton (2 pages) |
16 February 2009 | Appointment terminated director paul townsend (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 1 mitchell lane bristol BS1 6BU (1 page) |
6 October 2008 | Incorporation (18 pages) |