Apperley Bridge
Bradford
West Yorkshire
Director Name | Michael Anthony Patefield |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 April 1998) |
Role | Company Director |
Correspondence Address | 14 Dales Way Eldwick Bingley West Yorkshire BD16 3DU |
Director Name | Charles Moran |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 November 2001) |
Role | Demolition Engineer |
Correspondence Address | Shaw Farm New Road Langfield Todmorden Lancashire OL14 6HP |
Secretary Name | Richard Philip Vann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(9 years, 6 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 24 February 1992) |
Role | Company Director |
Correspondence Address | Brook House Parkin Lane Apperley Bridge Bradford West Yorkshire |
Secretary Name | Mrs Sarah Keighley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(9 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 January 1993) |
Role | Group Accountant |
Correspondence Address | 5 Ashfield Crescent Bingley West Yorkshire BD16 1DU |
Secretary Name | Michael Anthony Patefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1993(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 April 1998) |
Role | Company Director |
Correspondence Address | 14 Dales Way Eldwick Bingley West Yorkshire BD16 3DU |
Director Name | Sally Mason |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 December 1997) |
Role | Accountant |
Correspondence Address | Moorlands 1c Heron Drive Sandal Wakefield West Yorkshire WF2 6SN |
Secretary Name | John Richard Parr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(15 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 September 1998) |
Role | Company Director |
Correspondence Address | 9 Claremont Crescent Leeds West Yorkshire LS6 2BL |
Secretary Name | Mr Talib Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Mayville Road Heaingley Leeds West Yorkshire LS6 1NF |
Director Name | Mr Darren James Palin |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 February 2006) |
Role | Company Director Managing Dire |
Country of Residence | England |
Correspondence Address | Church House 40 Stocksmore Road Midgley Wakefield WF4 4JQ |
Secretary Name | Craig Worley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 January 2002) |
Role | Company Director |
Correspondence Address | 1 Ashfield Crescent Stanningley Pudsey West Yorkshire LS28 6AQ |
Director Name | Craig Worley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(18 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 November 2001) |
Role | Accountant |
Correspondence Address | 1 Ashfield Crescent Stanningley Pudsey West Yorkshire LS28 6AQ |
Director Name | Mr Michael Charles Whitehead |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Blackhill Lane Knutsford Cheshire WA16 9DD |
Director Name | Stephen Coulson Forster |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 February 2006) |
Role | Company Director Operations Di |
Country of Residence | United Kingdom |
Correspondence Address | Kays Hill Farm Chilton Ferry Hill County Durham DL17 0JU |
Secretary Name | Mr Michael Charles Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 28 Blackhill Lane Knutsford Cheshire WA16 9DD |
Secretary Name | Stephen Coulson Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(20 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kays Hill Farm Chilton Ferry Hill County Durham DL17 0JU |
Director Name | Mr Lee Geoffrey Harrison |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 February 2006) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Finney Drive Wilmslow SK9 2ES |
Secretary Name | Mr Lee Geoffrey Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Finney Drive Wilmslow SK9 2ES |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,005,607 |
Cash | £877,616 |
Current Liabilities | £6,583,760 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Next Accounts Due | 30 July 2006 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 September |
Next Return Due | 27 February 2017 (overdue) |
---|
1 November 2004 | Delivered on: 8 November 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Outstanding |
---|---|
10 January 2003 | Delivered on: 28 January 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Outstanding |
6 November 2001 | Delivered on: 15 November 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture between the company,controlled demolition holdings limited,status deal limited and barclays bank PLC Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Outstanding |
6 November 2001 | Delivered on: 15 November 2001 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (I) high rise long reach boom - cat 245B ctd no.PLC04 and (ii) komatsu PC450,ser/no PLK01 with payment of all monies and liabilities thereon. See the mortgage charge document for full details. Outstanding |
3 June 1993 | Delivered on: 17 June 1993 Satisfied on: 14 September 2001 Persons entitled: Close Brothers Limited Classification: Agreement Secured details: £98,193.40 under the terms of the agreement. Particulars: All right title interest in and to all sums due under the insurances. Fully Satisfied |
20 November 1987 | Delivered on: 4 December 1987 Satisfied on: 19 December 2001 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. Fully Satisfied |
17 December 1984 | Delivered on: 21 December 1984 Persons entitled: Williams & Glyns Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over undertaking and all property and assets presetn and future including goodwill bookdebts uncalled capital with all trade and other fixtures and fittings fixed plant & machinery. Fully Satisfied |
1 September 2017 | Termination of appointment of Lee Geoffrey Harrison as a secretary on 9 February 2006 (2 pages) |
---|---|
1 September 2017 | Termination of appointment of Lee Geoffrey Harrison as a director on 9 February 2006 (2 pages) |
1 September 2017 | Termination of appointment of Lee Geoffrey Harrison as a secretary on 9 February 2006 (2 pages) |
1 September 2017 | Termination of appointment of Lee Geoffrey Harrison as a director on 9 February 2006 (2 pages) |
29 August 2017 | Termination of appointment of Darren James Palin as a director on 9 February 2006 (1 page) |
29 August 2017 | Termination of appointment of Stephen Coulson Forster as a director on 9 February 2006 (2 pages) |
29 August 2017 | Termination of appointment of Stephen Coulson Forster as a director on 9 February 2006 (2 pages) |
29 August 2017 | Termination of appointment of Darren James Palin as a director on 9 February 2006 (1 page) |
7 April 2016 | Restoration by order of the court (4 pages) |
7 April 2016 | Restoration by order of the court (4 pages) |
26 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2012 | Compulsory strike-off action has been suspended (1 page) |
19 October 2012 | Compulsory strike-off action has been suspended (1 page) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2011 | Restoration by order of the court (3 pages) |
24 October 2011 | Restoration by order of the court (3 pages) |
30 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2008 | Restoration by order of the court (2 pages) |
15 July 2008 | Restoration by order of the court (2 pages) |
20 December 2006 | Dissolved (1 page) |
20 December 2006 | Dissolved (1 page) |
20 September 2006 | Notice of move from Administration to Dissolution (9 pages) |
20 September 2006 | Notice of move from Administration to Dissolution (9 pages) |
27 April 2006 | Administrator's progress report (8 pages) |
27 April 2006 | Administrator's progress report (8 pages) |
9 February 2006 | Statement of affairs (26 pages) |
9 February 2006 | Statement of affairs (26 pages) |
15 November 2005 | Statement of administrator's proposal (31 pages) |
15 November 2005 | Statement of administrator's proposal (31 pages) |
11 November 2005 | Registered office changed on 11/11/05 from: silkwood house, fryers way, ossett, wakefield west yorkshire WF5 9AD (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: silkwood house, fryers way, ossett, wakefield west yorkshire WF5 9AD (1 page) |
19 October 2005 | Company name changed cdg (wakefield) LIMITED\certificate issued on 19/10/05 (2 pages) |
19 October 2005 | Company name changed cdg (wakefield) LIMITED\certificate issued on 19/10/05 (2 pages) |
27 September 2005 | Company name changed controlled demolition group limi ted\certificate issued on 27/09/05 (3 pages) |
27 September 2005 | Company name changed controlled demolition group limi ted\certificate issued on 27/09/05 (3 pages) |
22 September 2005 | Appointment of an administrator (1 page) |
22 September 2005 | Appointment of an administrator (1 page) |
26 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2005 | Accounts for a small company made up to 30 September 2004 (10 pages) |
13 April 2005 | Accounts for a small company made up to 30 September 2004 (10 pages) |
3 March 2005 | Return made up to 13/02/05; full list of members
|
3 March 2005 | Return made up to 13/02/05; full list of members
|
25 January 2005 | Registered office changed on 25/01/05 from: silkwood house, fryers way, ossett, west yorkshire WF5 9AD (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: silkwood house, fryers way, ossett, west yorkshire WF5 9AD (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: the royds, whitechapel road, cleckheaton, bradford, west yorkshirw BD19 6HQ (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: the royds, whitechapel road, cleckheaton, bradford, west yorkshirw BD19 6HQ (1 page) |
8 November 2004 | Particulars of mortgage/charge (11 pages) |
8 November 2004 | Particulars of mortgage/charge (11 pages) |
25 March 2004 | Full accounts made up to 30 September 2003 (19 pages) |
25 March 2004 | Full accounts made up to 30 September 2003 (19 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Return made up to 13/02/04; full list of members
|
22 March 2004 | Return made up to 13/02/04; full list of members
|
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | New secretary appointed (1 page) |
23 May 2003 | New secretary appointed (1 page) |
22 April 2003 | Secretary resigned;director resigned (1 page) |
22 April 2003 | Secretary resigned;director resigned (1 page) |
22 April 2003 | New secretary appointed (1 page) |
22 April 2003 | New secretary appointed (1 page) |
13 March 2003 | Return made up to 13/02/03; full list of members
|
13 March 2003 | Return made up to 13/02/03; full list of members
|
12 March 2003 | Full accounts made up to 30 September 2002 (18 pages) |
12 March 2003 | Full accounts made up to 30 September 2002 (18 pages) |
28 January 2003 | Particulars of mortgage/charge (4 pages) |
28 January 2003 | Particulars of mortgage/charge (4 pages) |
12 March 2002 | Return made up to 13/02/02; full list of members (7 pages) |
12 March 2002 | Return made up to 13/02/02; full list of members (7 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | New secretary appointed (2 pages) |
11 January 2002 | Full accounts made up to 30 September 2001 (18 pages) |
11 January 2002 | Full accounts made up to 30 September 2001 (18 pages) |
19 December 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 December 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 December 2001 | Auditor's resignation (1 page) |
13 December 2001 | Auditor's resignation (1 page) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
15 November 2001 | Particulars of mortgage/charge (7 pages) |
15 November 2001 | Particulars of mortgage/charge (7 pages) |
15 November 2001 | Particulars of mortgage/charge (7 pages) |
15 November 2001 | Particulars of mortgage/charge (7 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Resolutions
|
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 November 2001 | Resolutions
|
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2001 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
16 May 2001 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
13 March 2001 | Return made up to 13/02/01; full list of members (6 pages) |
13 March 2001 | Return made up to 13/02/01; full list of members (6 pages) |
3 October 2000 | Amended accounts made up to 30 September 1999 (18 pages) |
3 October 2000 | Amended accounts made up to 30 September 1999 (18 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
24 March 2000 | Return made up to 13/02/00; full list of members
|
24 March 2000 | Return made up to 13/02/00; full list of members
|
4 February 2000 | Accounts for a medium company made up to 30 September 1999 (17 pages) |
4 February 2000 | Accounts for a medium company made up to 30 September 1999 (17 pages) |
9 July 1999 | Return made up to 13/02/99; full list of members
|
9 July 1999 | Return made up to 13/02/99; full list of members
|
22 April 1999 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
22 April 1999 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
25 September 1998 | Secretary resigned (1 page) |
25 September 1998 | New secretary appointed (2 pages) |
25 September 1998 | Secretary resigned (1 page) |
25 September 1998 | New secretary appointed (2 pages) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | New secretary appointed (2 pages) |
8 May 1998 | Return made up to 13/02/98; no change of members
|
8 May 1998 | Return made up to 13/02/98; no change of members
|
21 April 1998 | Secretary resigned;director resigned (1 page) |
21 April 1998 | Secretary resigned;director resigned (1 page) |
31 March 1998 | Full accounts made up to 30 September 1997 (17 pages) |
31 March 1998 | Full accounts made up to 30 September 1997 (17 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
17 April 1997 | Accounts for a medium company made up to 30 September 1996 (21 pages) |
17 April 1997 | Accounts for a medium company made up to 30 September 1996 (21 pages) |
25 March 1997 | Registered office changed on 25/03/97 from: charlesworth house, grangefield industrial estate, richardshaw road, pudsey leeds LS28 6QW (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: charlesworth house, grangefield industrial estate, richardshaw road, pudsey leeds LS28 6QW (1 page) |
26 February 1997 | Return made up to 13/02/97; no change of members (4 pages) |
26 February 1997 | Return made up to 13/02/97; no change of members (4 pages) |
24 March 1996 | Return made up to 13/02/96; full list of members
|
24 March 1996 | Return made up to 13/02/96; full list of members
|
29 February 1996 | Accounts for a medium company made up to 30 September 1995 (20 pages) |
29 February 1996 | Accounts for a medium company made up to 30 September 1995 (20 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
20 March 1992 | Accounts for a medium company made up to 30 September 1991 (16 pages) |
20 March 1992 | Accounts for a medium company made up to 30 September 1991 (16 pages) |
10 August 1984 | Company name changed\certificate issued on 10/08/84 (3 pages) |
10 August 1984 | Company name changed\certificate issued on 10/08/84 (3 pages) |
27 July 1982 | Incorporation (13 pages) |
27 July 1982 | Incorporation (13 pages) |