Bradford
West Yorkshire
BD6 2SZ
Secretary Name | Mrs Katharine Olivia Helen Smith |
---|---|
Status | Closed |
Appointed | 05 July 2019(3 years, 8 months after company formation) |
Appointment Duration | 4 months (closed 05 November 2019) |
Role | Company Director |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Thomas Hall |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Gavin Michael Cawthra |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mrs Pamela Jane Doherty |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Status | Resigned |
Appointed | 21 October 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Secretary Name | Ms Angela Wendy Miriam White |
---|---|
Status | Resigned |
Appointed | 01 April 2016(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 July 2019) |
Role | Company Director |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Charles Stewart Haysom |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2017(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2019) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Andrew Lawson Roach |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2017(1 year, 11 months after company formation) |
Appointment Duration | 4 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Ian Geoffrey Rawson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(2 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 June 2018) |
Role | Charted Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Website | www.yorkshirewater.org |
---|
Registered Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Royds |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2019 | Application to strike the company off the register (3 pages) |
16 July 2019 | Termination of appointment of Angela Wendy Miriam White as a secretary on 5 July 2019 (1 page) |
16 July 2019 | Appointment of Mrs Katharine Olivia Helen Smith as a secretary on 5 July 2019 (2 pages) |
16 July 2019 | Director's details changed for Mrs Kathy Olivia Helen Smith on 16 July 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
7 May 2019 | Termination of appointment of Charles Stewart Haysom as a director on 30 April 2019 (1 page) |
7 May 2019 | Appointment of Mrs Kathy Olivia Helen Smith as a director on 30 April 2019 (2 pages) |
11 January 2019 | Termination of appointment of Thomas Hall as a director on 31 December 2018 (1 page) |
17 October 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
8 August 2018 | Appointment of Mr Thomas Hall as a director on 2 August 2018 (2 pages) |
2 July 2018 | Termination of appointment of Ian Geoffrey Rawson as a director on 30 June 2018 (1 page) |
13 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
15 February 2018 | Appointment of Mr Ian Geoffrey Rawson as a director on 31 January 2018 (2 pages) |
15 February 2018 | Termination of appointment of Andrew Lawson Roach as a director on 31 January 2018 (1 page) |
6 October 2017 | Appointment of Mr Andrew Lawson Roach as a director on 30 September 2017 (2 pages) |
6 October 2017 | Appointment of Mr Andrew Lawson Roach as a director on 30 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Gavin Michael Cawthra as a director on 30 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Gavin Michael Cawthra as a director on 30 September 2017 (1 page) |
14 September 2017 | Appointment of Mr Charles Stewart Haysom as a director on 14 August 2017 (2 pages) |
14 September 2017 | Termination of appointment of Pamela Jane Doherty as a director on 14 August 2017 (1 page) |
14 September 2017 | Appointment of Mr Charles Stewart Haysom as a director on 14 August 2017 (2 pages) |
14 September 2017 | Termination of appointment of Pamela Jane Doherty as a director on 14 August 2017 (1 page) |
17 August 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
3 August 2017 | Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016 (1 page) |
3 August 2017 | Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016 (1 page) |
3 August 2017 | Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016 (2 pages) |
3 August 2017 | Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016 (2 pages) |
16 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
28 March 2017 | Termination of appointment of Thomas Hall as a director on 13 February 2017 (1 page) |
28 March 2017 | Termination of appointment of Thomas Hall as a director on 13 February 2017 (1 page) |
14 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
2 August 2016 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
2 August 2016 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
7 July 2016 | Director's details changed for Mr Thomas Hall on 28 June 2016 (2 pages) |
7 July 2016 | Director's details changed for Mr Thomas Hall on 28 June 2016 (2 pages) |
22 October 2015 | Director's details changed for Mrs Pamela Jane Doherty on 21 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Mrs Pamela Jane Doherty on 21 October 2015 (2 pages) |
21 October 2015 | Incorporation
Statement of capital on 2015-10-21
|
21 October 2015 | Incorporation
Statement of capital on 2015-10-21
|