Harden
Bingley
West Yorkshire
BD16 1JD
Secretary Name | Mr John Charles Kirkham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2007(61 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (closed 28 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Moorhead Terrace Nab Wood Shipley West Yorkshire BD18 4LB |
Director Name | Alan James Hodgins |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(42 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 October 2008) |
Role | Master Painter |
Correspondence Address | Mill Of Beith Beith Ayrshire KA15 2JN Scotland |
Director Name | Helen May Hodgins |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(42 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 April 1995) |
Role | Company Director |
Correspondence Address | 193 Nithsdale Road Glasgow Lanarkshire G41 5EX Scotland |
Secretary Name | Helen May Hodgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(42 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 May 1995) |
Role | Company Director |
Correspondence Address | 193 Nithsdale Road Glasgow Lanarkshire G41 5EX Scotland |
Director Name | David Burnett |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(44 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 September 1998) |
Role | Company Director |
Correspondence Address | 44 Blantyre Gardens Cumbernauld Glasgow G68 9NJ Scotland |
Director Name | Robert Ross |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(44 years, 12 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 02 June 2002) |
Role | Company Director |
Correspondence Address | 22 Ross Drive Motherwell Lanarkshire ML1 3BD Scotland |
Secretary Name | Alan James Hodgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(48 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 02 June 2002) |
Role | Master Painter |
Correspondence Address | Mill Of Beith Beith Ayrshire KA15 2JN Scotland |
Secretary Name | Bannerman Johnstone Maclay (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2002(55 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 September 2007) |
Correspondence Address | 213 St Vincent Street Glasgow G2 5QY Scotland |
Registered Address | 213 St. Vincent Street Glasgow G2 5QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
6.9k at 1 | Alfred Bagnall & Sons Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2008 (14 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 July 2015 | Final Gazette dissolved following liquidation (1 page) |
28 April 2015 | INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors (1 page) |
28 April 2015 | Return of final meeting of voluntary winding up (5 pages) |
28 April 2015 | INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors (1 page) |
28 April 2015 | Return of final meeting of voluntary winding up (5 pages) |
18 May 2011 | Section 519 statement (1 page) |
18 May 2011 | Section 519 statement (1 page) |
16 July 2010 | Registered office address changed from Unit 2a Burntbroom Court Shotts Street Queenslie Industrial Estate Glasgow G33 4JB on 16 July 2010 (2 pages) |
16 July 2010 | Registered office address changed from Unit 2a Burntbroom Court Shotts Street Queenslie Industrial Estate Glasgow G33 4JB on 16 July 2010 (2 pages) |
23 December 2009 | Resolutions
|
23 December 2009 | Resolutions
|
13 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from 77 coustonholm road glasgow G43 1UF (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 77 coustonholm road glasgow G43 1UF (1 page) |
19 November 2008 | Appointment terminated director alan hodgins (1 page) |
19 November 2008 | Appointment terminated director alan hodgins (1 page) |
21 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
21 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
2 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Secretary resigned (1 page) |
30 August 2007 | Return made up to 31/07/07; no change of members
|
30 August 2007 | Return made up to 31/07/07; no change of members
|
11 April 2007 | Dec mort/charge * (2 pages) |
11 April 2007 | Dec mort/charge * (2 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 September 2006 | Return made up to 31/07/06; full list of members (6 pages) |
8 September 2006 | Return made up to 31/07/06; full list of members (6 pages) |
9 September 2005 | Return made up to 31/07/05; no change of members (6 pages) |
9 September 2005 | Return made up to 31/07/05; no change of members (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 September 2004 | Amended accounts made up to 31 December 2003 (7 pages) |
16 September 2004 | Amended accounts made up to 31 December 2003 (7 pages) |
12 August 2004 | Return made up to 31/07/04; no change of members (6 pages) |
12 August 2004 | Return made up to 31/07/04; no change of members (6 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
6 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
5 August 2002 | Return made up to 31/07/02; full list of members
|
5 August 2002 | Return made up to 31/07/02; full list of members
|
17 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
1 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
12 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
13 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
8 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
8 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
31 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
31 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
4 August 1999 | Return made up to 31/07/99; no change of members
|
4 August 1999 | Return made up to 31/07/99; no change of members
|
25 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
25 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
15 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
15 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
28 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
28 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 July 1996 | Return made up to 31/07/96; no change of members (6 pages) |
22 July 1996 | Return made up to 31/07/96; no change of members (6 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
14 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
19 September 1991 | Resolutions
|
19 September 1991 | Resolutions
|
17 September 1991 | Memorandum and Articles of Association (11 pages) |
17 September 1991 | Memorandum and Articles of Association (11 pages) |
21 November 1990 | Partic of mort/charge 13041 (3 pages) |
21 November 1990 | Partic of mort/charge 13041 (3 pages) |