Company NamePolar Motor Company (Bradford) Limited
Company StatusDissolved
Company Number00576290
CategoryPrivate Limited Company
Incorporation Date27 December 1956(67 years, 3 months ago)
Dissolution Date3 December 2019 (4 years, 3 months ago)
Previous NameW.Parkinson & Son(Of Bradford)Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStuart David Mustoe
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(57 years after company formation)
Appointment Duration5 years, 11 months (closed 03 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Charter Court, Newcomen Way
Colchester Business Park
Colchester
Essex
CO4 9YA
Secretary NameMary Lucy Ransome
StatusClosed
Appointed29 September 2015(58 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 03 December 2019)
RoleCompany Director
Correspondence Address2 Charter Court
Newcomen Way, Colchester Business Park
Colchester
Essex
CO4 9YA
Secretary NameMr Michael Peter Darnell
StatusClosed
Appointed26 July 2016(59 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 03 December 2019)
RoleCompany Director
Correspondence Address2 Charter Court, Newcomen Way
Severalls Industrial Park
Colchester
CO4 9YA
Director NameMr Stuart Edgar Foulds
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2017(60 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameTerry Christopher Watkins
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(34 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 September 1995)
RoleCompany Director
Correspondence AddressHeathercliffe Lodge
Penistone
Sheffield
South Yorkshire
S30 6FF
Director NameMr Harold Streets
Date of BirthMay 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed29 September 1991(34 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 September 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLong Acre Green Lane
Scawthorpe
Doncaster
South Yorkshire
DN5 7UT
Director NameLewis Bernard Mack
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(34 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 September 1995)
RoleFinancial Director
Correspondence Address8 Crescent Gardens
Leeds
West Yorkshire
LS17 8DR
Director NameEric Jackson
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(34 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 January 1995)
RoleChairman
Correspondence AddressSpring Grove House
Clayton West
Huddersfield
West Yorkshire
HD8 9HH
Director NameMr Christopher Martin Burgess
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(34 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 January 1995)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRose Villas Main Street
Sutton On The Forrest
York
North Yorkshire
YO6 1DW
Secretary NameLewis Bernard Mack
NationalityBritish
StatusResigned
Appointed29 September 1991(34 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address8 Crescent Gardens
Leeds
West Yorkshire
LS17 8DR
Director NameMr Derek Potts
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(38 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 January 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Director NameJohn Muir Ritchie
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(38 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 16 November 1998)
RoleCompany Director
Correspondence AddressHigh House
Snipe Farm Road
Clopton
Suffolk
IP13 6SL
Director NameJohn Raymond Witt
Date of BirthJune 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed01 February 1997(40 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 1998)
RoleFinance Director
Correspondence Address28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Director NameMr Peter Beynon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(41 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 16 November 1998)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressStonehurst Elm Lane
Copdock
Ipswich
Suffolk
IP8 3ET
Director NameJohn Bernard Cowper
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(41 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 April 2000)
RoleChartered Accountant
Correspondence Address3 Gilbey Green
Newport
Saffron Walden
Essex
CB11 3RS
Director NameMr Alun Morton Jones
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(41 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFen House
Fen Walk
Woodbridge
Suffolk
IP12 4BG
Director NameKenneth Checkley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(43 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 August 2004)
RoleFinance Director
Correspondence AddressThatched Cottage Leez Lane
Hartford End
Chelmsford
Essex
CM3 1JP
Director NameMr Christopher William Roberts Hayden
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(47 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2011)
RoleDirector Ford Retail Europe
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wilderness
Pytches Road
Woodbridge
Suffolk
IP12 1EP
Secretary NameMr Clive Charles Page
NationalityBritish
StatusResigned
Appointed30 April 2004(47 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Secretary NameGraham Paul Hughes
StatusResigned
Appointed30 April 2004(47 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 June 2009)
RoleCompany Director
Correspondence Address7 Sackville Close
Chelmsford
Essex
CM1 2LU
Director NameBryan David Myers
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(47 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 January 2013)
RoleCompany Director
Correspondence AddressMevissenstrasse 16
Cologne
50668
Germany
Director NameMr Nigel Martin Parker
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(48 years after company formation)
Appointment Duration1 year, 1 month (resigned 03 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71a Wensleydale Road
Hampton
Middlesex
TW12 2LP
Director NameMr David Ian Thorley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(49 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 August 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Triumph Road
Glenfield
Leicester
Leicestershire
LE3 8FR
Director NameSteven Wyn Williams
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(50 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2013)
RoleFord Retail Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Finchampstead Road
Wokingham
Berkshire
RG40 3HE
Director NamePaul Roger Kiernan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(52 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2011)
RoleFinance Director
Correspondence Address41 Willow Green
Ingatestone
Essex
CM4 0DQ
Director NameRyan Jason Anderson
Date of BirthMay 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2009(52 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2011)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address252 Noak Hill Rd
Billericay
Essex
CM12 9UP
Director NameCorey Martin Macgillivray
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2011(54 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 August 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameMr Mark C Turner
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2011(54 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2015)
RoleTreasurer, Ford Of Europe
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 1/447 Eagle Way
Great Warley
Brentwood
Essex
CM13 3BW
Director NameDavid Lowe
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(54 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 August 2018)
RoleFinance Director, Ford Britain
Country of ResidenceEngland
Correspondence AddressRoom 1 447 Eagle Way
Great Warley
Brentwood
Essex
CM13 3BW
Director NamePaul Alexander Macniven
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(56 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressRoom 1 447 Eagle Way
Great Warley
Brentwood
Essex
CM13 3BW
Director NameMr Stuart Donald Kerr
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(57 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Office
Eagle Way
Brentwood
Essex
CM13 3BW
Director NameStephen Glenn Hood
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(58 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 18 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Office Eagle Way
Brentwood
Essex
CM13 3BW
Director NameMr Clive Henry Bailey
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(58 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 August 2018)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressCentral Office
Eagle Way
Brentwood
Essex
CM13 3BW
Secretary NameMatheson & Co Limited (Corporation)
StatusResigned
Appointed31 January 1995(38 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 30 April 2004)
Correspondence Address3 Lombard Street
London
EC3V 9AQ

Contact

Telephone08700553115
Telephone regionUnknown

Location

Registered AddressArterial Road
Laindon
Essex
SS15 6EE
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

4 January 1993Delivered on: 9 January 1993
Satisfied on: 2 December 1998
Persons entitled: Ford Credit PLC

Classification: A bulk deposit mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies deposited from time to time by the co. With the chargee pursuant to a sor agreement dated 01.09.92.
Fully Satisfied
4 August 1987Delivered on: 7 August 1987
Satisfied on: 2 December 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from polar motor company (york) limited to the chargee on any acount whatsoever and by the mortgagor under te terms of the charge.
Particulars: F/H lands hereditaments & premises land lying to the east of lumb lane bradford W. yorkshire t/n wyk 13808.
Fully Satisfied
4 August 1987Delivered on: 7 August 1987
Satisfied on: 2 December 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from polar motor company (york) limited to the chargee on any account whatsoever and by the mortgagor under the terms of the chage.
Particulars: F/H lands hereditaments & premises 78 and 80 bowland street bradford t/n wyk 15028.
Fully Satisfied
4 August 1987Delivered on: 7 August 1987
Satisfied on: 2 December 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from polar motor company (york) limited to the chargee on any account whatsoever and by the mortgagor under the terms of the charge.
Particulars: F/H lands & hereditaments & premises:- 119 manningham lane bradford t/n wyk 85549.
Fully Satisfied
4 August 1987Delivered on: 7 August 1987
Satisfied on: 2 December 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from polar motor company (york) limited to midland bank PLC on any account whatsoever and by the mortgagor under the terms of the charge.
Particulars: F/H lands hereditaments & premises land off st judes place bradford and 52 and 56 to 72 (even nos.), 74 and 76, 67 and 69 all at bowland street bradford and 2 to 28 (even nos) elmsall street bradford.
Fully Satisfied
4 August 1987Delivered on: 7 August 1987
Satisfied on: 2 December 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from polar motor company (york) limited to midland bank PLC on any account whatsoever and by the mortgagor under the terms of the charge.
Particulars: F/H lands hereditaments & premises st judes school st judes street bradford t/n wyk 11105.
Fully Satisfied
4 August 1987Delivered on: 7 August 1987
Satisfied on: 2 December 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from polar motor company (york) limited to midland bank PLC on any account whatsoever and by the mortgagor under the terms of the charge.
Particulars: F/H lands hereditaments & premises 111 manningham lane bradford t/n wyk 85543.
Fully Satisfied
4 August 1987Delivered on: 7 August 1987
Satisfied on: 2 December 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from polar motot company (york) limited to midland bank PLC on any account whatsoever and by the mortgagor under the terms of the charge.
Particulars: F/H lands hereditaments & premises being:- 121 manningham lane bradford t/n wyk 104611.
Fully Satisfied
4 August 1987Delivered on: 7 August 1987
Satisfied on: 2 December 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from polar motor company (york) limited to midland bank PLC on any account whatsoever and by the mortgagor under the terms of the charge.
Particulars: F/H lands hereditaments and premises being:- 3-29 (odd nos.) st judes street bradford t/n wyk 104613.
Fully Satisfied
4 August 1987Delivered on: 7 August 1987
Satisfied on: 2 December 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from polar motor company (york) limited to midland bank PLC on any account whatsoever and by the mortgagor under the terms of the charge.
Particulars: F/H lands hereditaments and premises being:- 125 manningham lane bradford t/n wyk 101742.
Fully Satisfied
4 August 1987Delivered on: 7 August 1987
Satisfied on: 2 December 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from polar motor company (york) limited to midland bank PLC on any account whatsoever and by the mortgagor under the terms of the charge.
Particulars: F/H lands hereditaments and premises being:- land lying to the north east of st judes street bradford t/n wyk 97959.
Fully Satisfied
4 August 1987Delivered on: 7 August 1987
Satisfied on: 2 December 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from polar motor company (york) limited to midland bank PLC on any account whatsoever and by the mortgagor under the terms of the charge.
Particulars: F/H lands hereditaments and premises being:- site of former parish church of st.judes manningham bradford.
Fully Satisfied
4 August 1987Delivered on: 7 August 1987
Satisfied on: 2 December 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from polar motor company (york) limited to midland bank PLC on any account whatsoever and by the mortgagor under the terms of the charge.
Particulars: F/H lands hereditaments and premises being:- 123 and 127 manningham lane bradford.
Fully Satisfied
4 August 1987Delivered on: 7 August 1987
Satisfied on: 2 December 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from polar motor company (york) limited to midland bank PLC on any account whatsoever and by the mortgagor under the terms of the charge.
Particulars: F/H lands hereditaments and premises being:- land with workshop bowland street bradford and st judes place bradford.
Fully Satisfied
4 August 1987Delivered on: 7 August 1987
Satisfied on: 2 December 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from polar motor company (york) limited to midland bank PLC on any account whatsoever and by the mortgage under the terms of the charge.
Particulars: F/H lands herditaments & premises being:- dwelling houses and land 46 48 50 bowland street bradford st judes place and st judes square manningham bradford.
Fully Satisfied
4 August 1987Delivered on: 7 August 1987
Satisfied on: 2 December 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from polar motor company (york) limited to midland bank PLC on any account whatsoever and by the mortgage under the terms of the charge.
Particulars: F/H lands hereditaments & premises being:- 2-10 (even nos.) st.judes place bradford and 1, 3-10, and 12 st judes square, bradford.
Fully Satisfied
4 August 1987Delivered on: 7 August 1987
Satisfied on: 2 December 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from polar motor company (york) limited to midland bank PLC on any account whatsoever and by the mortgage under the terms of the charge.
Particulars: F/H lands hereditaments & premises being:- shops and office 113/117 manningham lane bradford and land at bowland street bradford.
Fully Satisfied
4 August 1987Delivered on: 6 August 1987
Satisfied on: 2 December 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
31 December 1984Delivered on: 21 January 1985
Satisfied on: 23 February 1995
Persons entitled: Ford Motor Credit Company

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) the benefit of all contracts for the hire of motor vehicles on conditional sale, lease or contract hire with ford credit 2) all right and title to the motor vehicles comprised in their security 3) all proceeds of sale & insurance monies recievable in respect of the assets comprised in this security.
Fully Satisfied
9 October 1978Delivered on: 13 October 1978
Satisfied on: 2 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the:- undertaking and all property and assets present and future including goodwill, book debts, uncalled capital. Shares, stocks and all other securities.
Fully Satisfied
15 June 1977Delivered on: 27 June 1977
Satisfied on: 23 February 1995
Persons entitled: Ford Motor Credit Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies deposited from time to time with fons motor credit company LTD persuant to the terms of a sale or return agreement dated 1-9-74.
Fully Satisfied
19 May 1977Delivered on: 9 June 1977
Satisfied on: 2 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. f/h property known as comprising strip of land lying between the commercial workshops and st judes church off bowland street bradford. Described in statutory declaration dated 26 april 1977. (see doc M65) 2. site of former st jude's church bradford, west yorkshire. Title no wyk 97959.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 May 1977Delivered on: 9 June 1977
Satisfied on: 2 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 3-29 (odd) st jude's street, bradford, west yorkshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 May 1977Delivered on: 8 June 1977
Satisfied on: 2 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the east of lumb lane, bradford, west yorkshire title no wyk 13808. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 May 1977Delivered on: 8 June 1977
Satisfied on: 2 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78 and 80 bowland street bradford, west yorkshire title no. Wyk 15028. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
10 September 2019Application to strike the company off the register (3 pages)
5 September 2019Registered office address changed from Central Office Eagle Way Brentwood Essex CM13 3BW to Arterial Road Laindon Essex SS15 6EE on 5 September 2019 (1 page)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
15 July 2019Statement of capital on 15 July 2019
  • GBP 2
(3 pages)
15 July 2019Resolutions
  • RES13 ‐ As the company no longer had any assets or liabilities and did not trade, that pursuant to section 641 of the company act 2006, the company reduce it share to £2 and pursuant to section 610(4) of the companies act 2006 it share premium to nil 25/06/2019
(1 page)
15 July 2019Solvency Statement dated 25/06/19 (1 page)
3 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
15 August 2018Termination of appointment of David Lowe as a director on 8 August 2018 (1 page)
15 August 2018Termination of appointment of Clive Henry Bailey as a director on 8 August 2018 (1 page)
15 August 2018Termination of appointment of Corey Martin Macgillivray as a director on 8 August 2018 (1 page)
1 December 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
18 September 2017Appointment of Mr Stuart Edgar Foulds as a director on 18 September 2017 (2 pages)
18 September 2017Appointment of Mr Stuart Edgar Foulds as a director on 18 September 2017 (2 pages)
18 September 2017Termination of appointment of Stephen Glenn Hood as a director on 18 September 2017 (1 page)
18 September 2017Termination of appointment of Stephen Glenn Hood as a director on 18 September 2017 (1 page)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
31 October 2016Termination of appointment of Paul Alexander Macniven as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Paul Alexander Macniven as a director on 31 October 2016 (1 page)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 August 2016Appointment of Mr Michael Peter Darnell as a secretary on 26 July 2016 (2 pages)
11 August 2016Appointment of Mr Michael Peter Darnell as a secretary on 26 July 2016 (2 pages)
17 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 30,000
(8 pages)
17 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 30,000
(8 pages)
15 December 2015Appointment of Mary Lucy Ransome as a secretary on 29 September 2015 (2 pages)
15 December 2015Appointment of Mary Lucy Ransome as a secretary on 29 September 2015 (2 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 July 2015Director's details changed for Stuart David Mustoe on 15 July 2015 (2 pages)
16 July 2015Director's details changed for Stuart David Mustoe on 15 July 2015 (2 pages)
5 July 2015Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page)
5 July 2015Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page)
5 July 2015Appointment of David Nicholas Robinson as a secretary on 1 June 2015 (2 pages)
5 July 2015Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page)
14 April 2015Appointment of Clive Henry Bailey as a director on 1 April 2015 (2 pages)
14 April 2015Termination of appointment of Mark C Turner as a director on 31 March 2015 (1 page)
14 April 2015Appointment of Clive Henry Bailey as a director on 1 April 2015 (2 pages)
14 April 2015Termination of appointment of Mark C Turner as a director on 31 March 2015 (1 page)
14 April 2015Appointment of Clive Henry Bailey as a director on 1 April 2015 (2 pages)
24 March 2015Termination of appointment of Stuart Donald Kerr as a director on 19 December 2014 (1 page)
24 March 2015Termination of appointment of Stuart Donald Kerr as a director on 19 December 2014 (1 page)
4 March 2015Appointment of Stephen Glenn Hood as a director on 27 January 2015 (3 pages)
4 March 2015Appointment of Stephen Glenn Hood as a director on 27 January 2015 (3 pages)
28 November 2014Annual return made up to 20 November 2014
Statement of capital on 2014-11-28
  • GBP 30,000
(18 pages)
28 November 2014Annual return made up to 20 November 2014
Statement of capital on 2014-11-28
  • GBP 30,000
(18 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
28 March 2014Termination of appointment of Steven Williams as a director (2 pages)
28 March 2014Appointment of Stuart David Mustoe as a director (3 pages)
28 March 2014Appointment of Stuart Donald Kerr as a director (3 pages)
28 March 2014Appointment of Stuart Donald Kerr as a director (3 pages)
28 March 2014Appointment of Stuart David Mustoe as a director (3 pages)
28 March 2014Termination of appointment of Steven Williams as a director (2 pages)
25 October 2013Annual return made up to 21 October 2013
Statement of capital on 2013-10-25
  • GBP 30,000
(17 pages)
25 October 2013Annual return made up to 21 October 2013
Statement of capital on 2013-10-25
  • GBP 30,000
(17 pages)
9 October 2013Appointment of Paul Alexander Macniven as a director (3 pages)
9 October 2013Appointment of Paul Alexander Macniven as a director (3 pages)
9 October 2013Termination of appointment of Bryan Myers as a director (2 pages)
9 October 2013Termination of appointment of Bryan Myers as a director (2 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
17 August 2012Annual return made up to 29 May 2012 (8 pages)
17 August 2012Annual return made up to 29 May 2012 (8 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 September 2011Termination of appointment of Paul Kiernan as a director (1 page)
8 September 2011Appointment of David Lowe as a director (2 pages)
8 September 2011Termination of appointment of Paul Kiernan as a director (1 page)
8 September 2011Appointment of David Lowe as a director (2 pages)
5 July 2011Termination of appointment of Ryan Anderson as a director (1 page)
5 July 2011Termination of appointment of Christopher Hayden as a director (1 page)
5 July 2011Termination of appointment of Ryan Anderson as a director (1 page)
5 July 2011Termination of appointment of Christopher Hayden as a director (1 page)
4 July 2011Appointment of Mark C Turner as a director (2 pages)
4 July 2011Appointment of Mark C Turner as a director (2 pages)
14 June 2011Annual return made up to 29 May 2011 (9 pages)
14 June 2011Annual return made up to 29 May 2011 (9 pages)
30 March 2011Appointment of Corey Martin Macgillivray as a director (2 pages)
30 March 2011Appointment of Corey Martin Macgillivray as a director (2 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (14 pages)
30 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (14 pages)
14 June 2010Secretary's details changed for Mr Clive Charles Page on 14 June 2010 (1 page)
14 June 2010Secretary's details changed for Mr Clive Charles Page on 14 June 2010 (1 page)
4 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
4 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
17 June 2009Appointment terminated secretary graham hughes (1 page)
17 June 2009Return made up to 01/05/09; full list of members (4 pages)
17 June 2009Return made up to 01/05/09; full list of members (4 pages)
17 June 2009Appointment terminated secretary graham hughes (1 page)
16 April 2009Director appointed paul kiernan (2 pages)
16 April 2009Director appointed paul kiernan (2 pages)
3 April 2009Director appointed ryan anderson (2 pages)
3 April 2009Director appointed ryan anderson (2 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
16 May 2008Return made up to 01/05/08; full list of members (4 pages)
16 May 2008Return made up to 01/05/08; full list of members (4 pages)
20 November 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
3 May 2007Return made up to 01/05/07; full list of members (3 pages)
3 May 2007Return made up to 01/05/07; full list of members (3 pages)
17 April 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
17 April 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
4 July 2006Return made up to 01/06/06; full list of members (3 pages)
4 July 2006Return made up to 01/06/06; full list of members (3 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
18 June 2005Return made up to 01/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 June 2005Return made up to 01/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
23 September 2004Return made up to 01/08/04; full list of members (7 pages)
23 September 2004Return made up to 01/08/04; full list of members (7 pages)
10 September 2004Director's particulars changed (1 page)
10 September 2004Director's particulars changed (1 page)
24 June 2004Return made up to 01/05/04; full list of members (6 pages)
24 June 2004Return made up to 01/05/04; full list of members (6 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Registered office changed on 01/06/04 from: charter court, newcomen way, colchester, essex CO4 9XB (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Registered office changed on 01/06/04 from: charter court newcomen way colchester essex CO4 9XB (1 page)
6 March 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
6 March 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
22 September 2003Return made up to 20/09/03; full list of members (2 pages)
22 September 2003Return made up to 20/09/03; full list of members (2 pages)
27 March 2003Location of register of members (1 page)
27 March 2003Location of register of directors' interests (1 page)
27 March 2003Location of register of directors' interests (1 page)
27 March 2003Location of register of members (1 page)
26 February 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
26 February 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
27 September 2002Return made up to 20/09/02; full list of members (7 pages)
27 September 2002Return made up to 20/09/02; full list of members (7 pages)
27 March 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
27 March 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
21 February 2002Registered office changed on 21/02/02 from: charter court colchester essex CO4 4YA (1 page)
21 February 2002Registered office changed on 21/02/02 from: charter court, colchester, essex, CO4 4YA (1 page)
23 October 2001Return made up to 20/09/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
(6 pages)
23 October 2001Return made up to 20/09/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
(6 pages)
16 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
16 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
4 October 2000Return made up to 20/09/00; full list of members (6 pages)
4 October 2000Return made up to 20/09/00; full list of members (6 pages)
25 July 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
25 July 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
26 April 2000New director appointed (3 pages)
26 April 2000New director appointed (3 pages)
22 April 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
2 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
7 October 1999Return made up to 20/09/99; full list of members (9 pages)
7 October 1999Return made up to 20/09/99; full list of members (9 pages)
28 May 1999Director's particulars changed (1 page)
28 May 1999Director's particulars changed (1 page)
5 January 1999New director appointed (3 pages)
5 January 1999New director appointed (3 pages)
11 December 1998New director appointed (3 pages)
11 December 1998New director appointed (3 pages)
2 December 1998Declaration of satisfaction of mortgage/charge (7 pages)
2 December 1998Declaration of satisfaction of mortgage/charge (7 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
8 October 1998Return made up to 20/09/98; full list of members (8 pages)
8 October 1998Return made up to 20/09/98; full list of members (8 pages)
30 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1998Director's particulars changed (1 page)
9 July 1998Director's particulars changed (1 page)
21 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
21 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
16 January 1998Location of register of members (1 page)
16 January 1998Location of register of members (1 page)
29 September 1997Return made up to 20/09/97; full list of members (7 pages)
29 September 1997Return made up to 20/09/97; full list of members (7 pages)
18 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1997Full accounts made up to 31 December 1996 (13 pages)
17 April 1997Full accounts made up to 31 December 1996 (13 pages)
5 February 1997New director appointed (3 pages)
5 February 1997New director appointed (3 pages)
3 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
1 October 1996Return made up to 20/09/96; full list of members (7 pages)
1 October 1996Return made up to 20/09/96; full list of members (7 pages)
2 April 1996Full accounts made up to 31 December 1995 (17 pages)
2 April 1996Full accounts made up to 31 December 1995 (17 pages)
4 October 1995Return made up to 20/09/95; full list of members (14 pages)
4 October 1995Return made up to 20/09/95; full list of members (14 pages)
17 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
17 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
28 June 1995Auditor's resignation (2 pages)
28 June 1995Auditor's resignation (2 pages)
8 June 1995Full accounts made up to 31 December 1994 (18 pages)
8 June 1995Full accounts made up to 31 December 1994 (18 pages)
12 July 1994Full accounts made up to 31 December 1993 (17 pages)
12 July 1994Full accounts made up to 31 December 1993 (17 pages)
17 September 1993Full accounts made up to 31 December 1992 (14 pages)
17 September 1993Full accounts made up to 31 December 1992 (14 pages)
18 September 1992Full accounts made up to 31 December 1991 (13 pages)
18 September 1992Full accounts made up to 31 December 1991 (13 pages)
1 November 1991Full accounts made up to 31 December 1990 (15 pages)
1 November 1991Full accounts made up to 31 December 1990 (15 pages)
3 April 1991Full accounts made up to 31 December 1989 (15 pages)
3 April 1991Full accounts made up to 31 December 1989 (15 pages)
17 October 1989Full accounts made up to 31 December 1988 (14 pages)
17 October 1989Full accounts made up to 31 December 1988 (14 pages)
10 January 1989Accounts for a small company made up to 31 December 1987 (9 pages)
10 January 1989Accounts for a small company made up to 31 December 1987 (9 pages)
22 December 1987Full accounts made up to 31 December 1986 (12 pages)
22 December 1987Full accounts made up to 31 December 1986 (12 pages)
29 January 1987Full accounts made up to 31 December 1985 (12 pages)
29 January 1987Full accounts made up to 31 December 1985 (12 pages)
19 May 1986Accounts made up to 31 December 1984 (11 pages)
19 May 1986Accounts made up to 31 December 1984 (11 pages)
13 February 1985Accounts made up to 31 December 1983 (13 pages)
13 February 1985Accounts made up to 31 December 1983 (13 pages)
2 December 1983Accounts made up to 31 December 1982 (7 pages)
2 December 1983Accounts made up to 31 December 1982 (7 pages)
23 December 1982Accounts made up to 31 December 1981 (9 pages)
23 December 1982Accounts made up to 31 December 1981 (9 pages)
22 December 1982Accounts made up to 31 December 1980 (9 pages)
22 December 1982Accounts made up to 31 December 1980 (9 pages)
24 September 1980Accounts made up to 31 December 1979 (7 pages)
24 September 1980Accounts made up to 31 December 1979 (7 pages)
9 May 1980Accounts made up to 31 December 1978 (7 pages)
9 May 1980Accounts made up to 31 December 1978 (7 pages)
1 February 1979Accounts made up to 31 December 1977 (7 pages)
1 February 1979Accounts made up to 31 December 1977 (7 pages)
24 November 1977Accounts made up to 31 December 1976 (6 pages)
24 November 1977Accounts made up to 31 December 1976 (6 pages)
12 November 1976Accounts made up to 31 December 1975 (5 pages)
12 November 1976Accounts made up to 31 December 1975 (5 pages)