Bradford
BD8 9TF
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 2004(84 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 25 October 2017) |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Director Name | Mr Nigel Anthony Denby |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(72 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Director Name | Claire Louise Haigh |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(72 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 December 1995) |
Role | Secretary |
Correspondence Address | 15 Rose Terrace Addingham Ilkley West Yorkshire LS29 0NE |
Secretary Name | Claire Louise Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(72 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | 15 Rose Terrace Addingham Ilkley West Yorkshire LS29 0NE |
Director Name | Allan Moreland Murray |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(73 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 1997) |
Role | Management Accountant |
Correspondence Address | 11 Villa Road Bingley West Yorkshire BD16 4ER |
Director Name | Linda Ruth Chambers |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(76 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 10 Twining Brook Road Cheadle Hulme Cheshire SK8 5PU |
Secretary Name | Linda Ruth Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(76 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 10 Twining Brook Road Cheadle Hulme Cheshire SK8 5PU |
Director Name | Mr Christopher Stephen Smith |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(90 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 April 2014) |
Role | Company Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Director Name | Mrs Janet Caroline O'Connor |
---|---|
Date of Birth | October 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(94 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 2015) |
Role | Company Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Secretary Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(77 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 May 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(77 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 August 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2014 (8 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2017 | Final Gazette dissolved following liquidation (1 page) |
16 October 2017 | Director's details changed for I M Directors Limited on 13 October 2017 (1 page) |
16 October 2017 | Director's details changed for I M Directors Limited on 13 October 2017 (1 page) |
25 July 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
25 July 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
18 December 2016 | Liquidators' statement of receipts and payments to 19 October 2016 (13 pages) |
18 December 2016 | Liquidators' statement of receipts and payments to 19 October 2016 (13 pages) |
4 November 2015 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 4 November 2015 (2 pages) |
4 November 2015 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 4 November 2015 (2 pages) |
4 November 2015 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 4 November 2015 (2 pages) |
27 October 2015 | Declaration of solvency (3 pages) |
27 October 2015 | Appointment of a voluntary liquidator (1 page) |
27 October 2015 | Resolutions
|
27 October 2015 | Declaration of solvency (3 pages) |
27 October 2015 | Appointment of a voluntary liquidator (1 page) |
27 October 2015 | Resolutions
|
19 October 2015 | Termination of appointment of Janet Caroline O'connor as a director on 29 September 2015 (1 page) |
19 October 2015 | Termination of appointment of Janet Caroline O'connor as a director on 29 September 2015 (1 page) |
22 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
4 April 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
4 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
4 April 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
4 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
1 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
1 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
28 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
28 September 2010 | Appointment of Mr Christopher Stephen Smith as a director (2 pages) |
28 September 2010 | Appointment of Mr Christopher Stephen Smith as a director (2 pages) |
5 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
14 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
14 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
6 August 2008 | Return made up to 31/05/08; full list of members (3 pages) |
6 August 2008 | Return made up to 31/05/08; full list of members (3 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
27 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
27 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 August 2006 | Return made up to 31/05/06; full list of members (3 pages) |
7 August 2006 | Return made up to 31/05/06; full list of members (3 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
26 July 2005 | Resolutions
|
26 July 2005 | Resolutions
|
20 July 2005 | Return made up to 31/05/05; full list of members (3 pages) |
20 July 2005 | Return made up to 31/05/05; full list of members (3 pages) |
13 September 2004 | Return made up to 31/05/04; full list of members (3 pages) |
13 September 2004 | Return made up to 31/05/04; full list of members (3 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Secretary resigned (1 page) |
15 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 September 2003 | Return made up to 31/05/03; full list of members (5 pages) |
15 September 2003 | Return made up to 31/05/03; full list of members (5 pages) |
18 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
10 September 2002 | Return made up to 31/05/02; no change of members (5 pages) |
10 September 2002 | Return made up to 31/05/02; no change of members (5 pages) |
24 June 2002 | Director's particulars changed (1 page) |
24 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 2002 | Director's particulars changed (1 page) |
24 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 ohz (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 ohz (1 page) |
15 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
15 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
18 December 2001 | Return made up to 31/05/01; no change of members (5 pages) |
18 December 2001 | Return made up to 31/05/01; no change of members (5 pages) |
4 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
4 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
31 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
31 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
24 October 2000 | Return made up to 31/05/00; full list of members (5 pages) |
24 October 2000 | Return made up to 31/05/00; full list of members (5 pages) |
21 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
21 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
16 August 1999 | Return made up to 31/05/99; no change of members (7 pages) |
16 August 1999 | Return made up to 31/05/99; no change of members (7 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
23 July 1998 | Return made up to 31/05/98; full list of members (16 pages) |
23 July 1998 | Return made up to 31/05/98; full list of members (16 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
10 May 1998 | New director appointed (6 pages) |
10 May 1998 | New director appointed (6 pages) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | New director appointed (6 pages) |
10 May 1998 | New director appointed (6 pages) |
10 May 1998 | New secretary appointed (2 pages) |
30 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
30 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
2 October 1997 | Return made up to 31/05/97; full list of members (15 pages) |
2 October 1997 | Return made up to 31/05/97; full list of members (15 pages) |
9 July 1996 | Return made up to 31/05/96; full list of members (8 pages) |
9 July 1996 | Return made up to 31/05/96; full list of members (8 pages) |
12 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
12 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
11 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
11 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
27 October 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
27 October 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
29 June 1995 | Return made up to 31/05/95; full list of members (12 pages) |
29 June 1995 | Return made up to 31/05/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |