Croft Road, Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director Name | Mrs Claire Louise Craigie |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2021(7 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 20 July 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Uk Asset Resolution Limited Croft Road, Crossflatts Bingley West Yorkshire BD16 2UA |
Secretary Name | Mrs Claire Louise Craigie |
---|---|
Status | Closed |
Appointed | 01 April 2021(7 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 20 July 2021) |
Role | Company Director |
Correspondence Address | Croft Road Crossflatts Bingley West Yorks BD16 2UA |
Director Name | Mr Phillip Alexander McLelland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ukar Croft Road Bingley West Yorkshire BD16 2UA |
Director Name | Mr Richard Lee Banks |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Secretary Name | Mr John Gornall |
---|---|
Status | Resigned |
Appointed | 19 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Ukar Croft Road Bingley West Yorkshire BD16 2UA |
Secretary Name | Mrs Claire Louise Craigie |
---|---|
Status | Resigned |
Appointed | 30 June 2014(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Mr John Gornall |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Bradford & Bingley Plc Croft Road, Crossflatts Bingley West Yorkshire BD16 2UA |
Secretary Name | Mrs Christina Gail Lewis |
---|---|
Status | Resigned |
Appointed | 01 January 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Website | nram.co.uk |
---|---|
Telephone | 03301599610 |
Telephone region | Unknown |
Registered Address | Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
Built Up Area | West Yorkshire |
1 at £1 | Uk Asset Resolution LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 January 2021 | Appointment of Mrs Claire Louise Craigie as a director on 1 January 2021 (2 pages) |
---|---|
12 January 2021 | Termination of appointment of John Gornall as a director on 1 January 2021 (1 page) |
12 January 2021 | Termination of appointment of Claire Louise Craigie as a secretary on 1 January 2021 (1 page) |
12 January 2021 | Appointment of Mrs Christina Gail Lewis as a secretary on 1 January 2021 (2 pages) |
4 January 2021 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
24 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
22 August 2018 | Confirmation statement made on 22 August 2018 with updates (5 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
25 August 2016 | Confirmation statement made on 19 August 2016 with updates (4 pages) |
25 August 2016 | Confirmation statement made on 19 August 2016 with updates (4 pages) |
30 June 2016 | Director's details changed for Mr Ian John Hares on 30 November 2013 (2 pages) |
30 June 2016 | Director's details changed for Mr Ian John Hares on 30 November 2013 (2 pages) |
6 June 2016 | Appointment of Mr John Gornall as a director on 1 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr John Gornall as a director on 1 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Richard Lee Banks as a director on 5 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Richard Lee Banks as a director on 5 June 2016 (1 page) |
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (12 pages) |
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (12 pages) |
27 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
22 August 2014 | Registered office address changed from Uk Asset Resolution Limited Croft Road Crossflatts Bingley West Yorkshire BD16 2UA England to Croft Road Crossflatts Bingley West Yorkshire BD16 2UA on 22 August 2014 (1 page) |
22 August 2014 | Registered office address changed from Uk Asset Resolution Limited Croft Road Crossflatts Bingley West Yorkshire BD16 2UA England to Croft Road Crossflatts Bingley West Yorkshire BD16 2UA on 22 August 2014 (1 page) |
9 July 2014 | Appointment of Mrs Claire Louise Craigie as a secretary (2 pages) |
9 July 2014 | Appointment of Mrs Claire Louise Craigie as a secretary (2 pages) |
9 July 2014 | Registered office address changed from Ukar Croft Road Bingley West Yorkshire BD16 2UA United Kingdom on 9 July 2014 (1 page) |
9 July 2014 | Termination of appointment of John Gornall as a secretary (1 page) |
9 July 2014 | Registered office address changed from Ukar Croft Road Bingley West Yorkshire BD16 2UA United Kingdom on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from Ukar Croft Road Bingley West Yorkshire BD16 2UA United Kingdom on 9 July 2014 (1 page) |
9 July 2014 | Termination of appointment of John Gornall as a secretary (1 page) |
23 May 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
23 May 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
16 May 2014 | Company name changed nram LIMITED\certificate issued on 16/05/14
|
16 May 2014 | Change of name notice (2 pages) |
16 May 2014 | Company name changed nram LIMITED\certificate issued on 16/05/14
|
16 May 2014 | Change of name notice (2 pages) |
16 December 2013 | Appointment of Mr Ian John Hares as a director (3 pages) |
16 December 2013 | Appointment of Mr Ian John Hares as a director (3 pages) |
16 December 2013 | Termination of appointment of Phillip Mclelland as a director (2 pages) |
16 December 2013 | Termination of appointment of Phillip Mclelland as a director (2 pages) |
19 August 2013 | Incorporation
|
19 August 2013 | Incorporation
|