Bradford
West Yorkshire
BD4 9JU
Director Name | Brian Moreton |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1990(14 years, 9 months after company formation) |
Appointment Duration | 34 years |
Role | Demolition Contractor |
Correspondence Address | 13 Burton Royd Lane Kirkburton Huddersfield West Yorkshire HD8 0TU |
Director Name | Shorjan Reidy |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1990(14 years, 9 months after company formation) |
Appointment Duration | 34 years |
Role | Company Director |
Correspondence Address | Tyersal Hall Tyersal Lane Bradford West Yorkshire BD4 0RE |
Director Name | William John Peter Reidy |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1990(14 years, 9 months after company formation) |
Appointment Duration | 34 years |
Role | Demolition Contractor |
Correspondence Address | Tyersal Hall Tyersal Lane Bradford West Yorkshire BD4 0RE |
Director Name | Derek Smith |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1990(14 years, 9 months after company formation) |
Appointment Duration | 34 years |
Role | Demolition Contractor |
Correspondence Address | 9 Hutton Road Bradford West Yorkshire BD5 9DT |
Secretary Name | William John Peter Reidy |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1990(14 years, 9 months after company formation) |
Appointment Duration | 34 years |
Role | Company Director |
Correspondence Address | Tyersal Hall Tyersal Lane Bradford West Yorkshire BD4 0RE |
Registered Address | Third Floor Peter House Oxford Street Manchester M1 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1991 (32 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 1993 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Next Return Due | 28 March 2017 (overdue) |
---|
4 July 1986 | Delivered on: 4 December 1991 Persons entitled: Abbey Life Pensions & Annuities Limited Classification: Legal charge Secured details: £110,000. Particulars: Land and buildings on the west side of harry street dudley hill k/a dudley house cutler heights lane dudley hill bradford t/no.WYK449605. Outstanding |
---|---|
27 March 1991 | Delivered on: 4 April 1991 Persons entitled: W.J.P. Riedy Classification: Debenture Secured details: £30,364.63. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
19 December 1990 | Delivered on: 22 December 1990 Persons entitled: Abbey Life Pension and Annuities Limited Classification: Legal charge Secured details: £54000. Particulars: Dudley house cutler heights lane dudley hill bradford west yorks. Outstanding |
28 July 1989 | Delivered on: 10 August 1989 Persons entitled: Berisford Leasing Limited Classification: Legal charge Secured details: £40,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H plot of land at toftshaw lane bradford west yorkshire. Outstanding |
16 May 1988 | Delivered on: 23 May 1988 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 August 1985 | Delivered on: 27 August 1985 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold land at dudley hill bradford, west yorkshire and the buildings thereon. Outstanding |
18 June 1990 | Delivered on: 25 June 1990 Satisfied on: 28 September 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of land at corban street bradford t/no wyk 449262. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 June 1990 | Delivered on: 25 June 1990 Satisfied on: 28 September 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land off toftshaw lane bradford west yorks t/n- wyk 449636. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 August 2015 | Restoration by order of the court (4 pages) |
---|---|
25 August 2015 | Restoration by order of the court (4 pages) |
9 April 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 December 1995 | First Gazette notice for compulsory strike-off (2 pages) |
3 July 1995 | Receiver ceasing to act (2 pages) |
3 July 1995 | Receiver ceasing to act (1 page) |
30 June 1995 | Receiver's abstract of receipts and payments (2 pages) |
30 June 1995 | Receiver's abstract of receipts and payments (2 pages) |
8 March 1995 | Receiver's abstract of receipts and payments (2 pages) |
8 March 1995 | Receiver's abstract of receipts and payments (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
4 March 1993 | Certificate of specific penalty (3 pages) |
4 March 1993 | Certificate of specific penalty (3 pages) |
10 February 1993 | Appointment of receiver/manager (1 page) |
10 February 1993 | Appointment of receiver/manager (1 page) |
8 June 1992 | Accounts for a small company made up to 31 December 1991 (4 pages) |
8 June 1992 | Accounts for a small company made up to 31 December 1991 (4 pages) |
2 April 1992 | Return made up to 14/03/92; no change of members (6 pages) |
26 June 1991 | Accounts for a small company made up to 31 December 1989 (4 pages) |
26 June 1991 | Accounts for a small company made up to 31 December 1989 (4 pages) |
26 June 1991 | Return made up to 14/03/91; full list of members (7 pages) |
25 June 1991 | Resolutions
|
25 June 1991 | Resolutions
|
25 June 1991 | Ad 28/12/90--------- £ si 200000@1=200000 £ ic 250000/450000 (2 pages) |
4 February 1991 | Return made up to 15/03/90; full list of members (7 pages) |
31 August 1988 | Registered office changed on 31/08/88 from: dudley house cutler heights lane dudley hill bradford west yorkshire BD4 9JP (1 page) |
31 August 1988 | Registered office changed on 31/08/88 from: dudley house cutler heights lane dudley hill bradford west yorkshire BD4 9JP (1 page) |
14 August 1986 | Registered office changed on 14/08/86 from: garnet street annison st yard bradford west yorks (1 page) |
14 August 1986 | Registered office changed on 14/08/86 from: garnet street annison st yard bradford west yorks (1 page) |
26 February 1979 | Company name changed\certificate issued on 26/02/79 (2 pages) |
26 February 1979 | Incorporation (18 pages) |
26 February 1979 | Incorporation (18 pages) |
26 February 1979 | Company name changed\certificate issued on 26/02/79 (2 pages) |