Taylor Street
Cleckheaton
West Yorkshire
BD19 5DZ
Director Name | Mr Richard Anthony Paul Joynson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2021(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 31 October 2023) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Indutrade Uk Limited Ellard House, Floats Road Roundthorn Industrial Estate Manchester M23 9WB |
Director Name | Mr Martin John Clements |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashley House 415 Halifax Road Brighouse West Yorkshire HD6 2PD |
Director Name | Mr Craig Alan Coote |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashley House 415 Halifax Road Brighouse West Yorkshire HD6 2PD |
Director Name | Mr Graham Joseph Tannant |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashley House 415 Halifax Road Brighouse West Yorkshire HD6 2PD |
Secretary Name | Martin John Clements |
---|---|
Status | Resigned |
Appointed | 07 November 2011(5 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 July 2017) |
Role | Company Director |
Correspondence Address | Ashley House 415 Halifax Road Brighouse West Yorkshire HD6 2PD |
Director Name | Mr David John Lyes |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2021(10 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 12 August 2022) |
Role | Chair Person |
Country of Residence | England |
Correspondence Address | Advance Welding Units 1 And 2 Taylor Street Cleckheaton West Yorkshire BD19 5DZ |
Website | advancewelding.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 870112 |
Telephone region | Bradford |
Registered Address | Advance Welding Units 1 And 2 Taylor Street Cleckheaton West Yorkshire BD19 5DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
7 at £1 | Martin Clements 6.80% Ordinary Redeemable Employee |
---|---|
30 at £1 | Graham Joseph Tannant 29.13% Ordinary |
30 at £1 | Kevin Wilkinson 29.13% Ordinary |
3 at £1 | Graham Joseph Tannant 2.91% Ordinary Redeemable Employee |
3 at £1 | Kevin Wilkinson 2.91% Ordinary Redeemable Employee |
15 at £1 | Craig Coote 14.56% Ordinary |
15 at £1 | Martin Clements 14.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£411 |
Cash | £3,943 |
Current Liabilities | £4,444 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
31 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2023 | Application to strike the company off the register (3 pages) |
24 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
5 October 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
16 August 2022 | Termination of appointment of David John Lyes as a director on 12 August 2022 (1 page) |
16 April 2022 | Confirmation statement made on 16 April 2022 with updates (4 pages) |
3 December 2021 | Resolutions
|
3 December 2021 | Resolutions
|
3 December 2021 | Memorandum and Articles of Association (26 pages) |
12 October 2021 | Current accounting period shortened from 30 April 2022 to 31 December 2021 (2 pages) |
30 September 2021 | Director's details changed for Mr Kevin Mark Wilkinson on 30 September 2021 (2 pages) |
30 September 2021 | Director's details changed for Mr David John Lyes on 30 September 2021 (2 pages) |
30 September 2021 | Director's details changed for Mr Richard Anthony Paul Joynson on 30 September 2021 (2 pages) |
28 September 2021 | Registered office address changed from Ashley House 415 Halifax Road Brighouse West Yorkshire HD6 2PD to Advance Welding Units 1 and 2 Taylor Street Cleckheaton West Yorkshire BD19 5DZ on 28 September 2021 (1 page) |
6 August 2021 | Cessation of Kevin Mark Wilkinson as a person with significant control on 3 August 2021 (1 page) |
6 August 2021 | Notification of Indutrade Uk Limited as a person with significant control on 3 August 2021 (2 pages) |
5 August 2021 | Appointment of Mr Richard Anthony Paul Joynson as a director on 3 August 2021 (2 pages) |
4 August 2021 | Appointment of Mr David John Lyes as a director on 3 August 2021 (2 pages) |
4 August 2021 | Termination of appointment of Graham Joseph Tannant as a director on 3 August 2021 (1 page) |
4 August 2021 | Cessation of Graham Tannant as a person with significant control on 3 August 2021 (1 page) |
4 August 2021 | Termination of appointment of Craig Alan Coote as a director on 3 August 2021 (1 page) |
28 July 2021 | Purchase of own shares. (3 pages) |
28 July 2021 | Cancellation of shares. Statement of capital on 19 July 2021
|
23 July 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
17 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
5 November 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
26 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
1 November 2019 | Micro company accounts made up to 30 April 2019 (7 pages) |
14 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
23 August 2018 | Micro company accounts made up to 30 April 2018 (7 pages) |
25 May 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
10 October 2017 | Purchase of own shares. (3 pages) |
10 October 2017 | Cancellation of shares. Statement of capital on 28 July 2017
|
10 October 2017 | Cancellation of shares. Statement of capital on 28 July 2017
|
10 October 2017 | Purchase of own shares. (3 pages) |
9 October 2017 | Micro company accounts made up to 30 April 2017 (7 pages) |
9 October 2017 | Micro company accounts made up to 30 April 2017 (7 pages) |
19 September 2017 | Termination of appointment of Martin John Clements as a secretary on 28 July 2017 (1 page) |
19 September 2017 | Termination of appointment of Martin John Clements as a director on 28 July 2017 (1 page) |
19 September 2017 | Termination of appointment of Martin John Clements as a secretary on 28 July 2017 (1 page) |
19 September 2017 | Termination of appointment of Martin John Clements as a director on 28 July 2017 (1 page) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
9 September 2016 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
9 September 2016 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Director's details changed for Mr Kevin Mark Wilkinson on 25 March 2015 (2 pages) |
13 May 2015 | Director's details changed for Mr Kevin Mark Wilkinson on 25 March 2015 (2 pages) |
15 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
15 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Statement of capital following an allotment of shares on 15 May 2012
|
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Statement of capital following an allotment of shares on 15 May 2012
|
10 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 August 2012 | Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom on 8 August 2012 (1 page) |
18 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Director's details changed for Mr Kevin Mark Wilkinson on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr Martin John Clements on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr Graham Joseph Tannant on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr Kevin Mark Wilkinson on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr Graham Joseph Tannant on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr Craig Coote on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr Martin John Clements on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr Craig Coote on 13 February 2012 (2 pages) |
6 December 2011 | Appointment of Martin John Clements as a secretary (1 page) |
6 December 2011 | Appointment of Martin John Clements as a secretary (1 page) |
23 August 2011 | Current accounting period shortened from 31 May 2012 to 30 April 2012 (3 pages) |
23 August 2011 | Current accounting period shortened from 31 May 2012 to 30 April 2012 (3 pages) |
12 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
13 May 2011 | Incorporation (46 pages) |
13 May 2011 | Incorporation (46 pages) |