Ilkley
West Yorkshire
LS29 9PP
Secretary Name | Fulham Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2004(37 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 01 November 2016) |
Correspondence Address | York House 1 Seagrave Road Fulham London SW6 1RP |
Director Name | Mr James Anthony Bedford |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(24 years, 7 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 02 November 2013) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House 120 Curly Hill Middleton Ilkley West Yorkshire LS29 0DT |
Director Name | Mr Thomas Andrew Bullus |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(24 years, 7 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 31 October 2014) |
Role | Insurance Broker |
Country of Residence | Sweden |
Correspondence Address | Box 2069 Borgehage 38792 Borgholm Oland Sweden |
Secretary Name | Mr John Alan Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(24 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hollingwood Gate Ilkley West Yorkshire LS29 9PP |
Director Name | Craig Ashley Fitchett |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(28 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2005) |
Role | Insurance Broker |
Correspondence Address | 3 Beech Close South Milford Leeds North Yorkshire LS25 5NW |
Director Name | Carolle Mary Platts |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(28 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2005) |
Role | Insurance Broker |
Correspondence Address | Ashdell West Chevin Road Otley West Yorkshire LS21 3HA |
Director Name | David Mark Wadsworth |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(28 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2005) |
Role | Insurance Broker |
Correspondence Address | 34 St Margarets Avenue Horsforth Leeds West Yorkshire LS18 5RY |
Website | barfield.co.uk |
---|
Registered Address | York House 1 Seagrave Road Fulham London SW6 1RP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
13.5k at £1 | Mr John Alan Bedford 37.50% Ordinary A |
---|---|
13.5k at £1 | Mr Thomas Andrew Bullus 37.50% Ordinary A |
9k at £1 | Mr James Anthony Bedford 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£641 |
Cash | £550 |
Current Liabilities | £1,191 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 March 1988 | Delivered on: 28 March 1988 Satisfied on: 12 March 2005 Persons entitled: Lloyds 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: By way of the legal mortgage - f/h property k/a - bloomfield house, gay lane, otley, west yorkshire, and all buildings and fixtures. And the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2016 | Application to strike the company off the register (3 pages) |
1 August 2016 | Application to strike the company off the register (3 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 May 2015 | Termination of appointment of Thomas Andrew Bullus as a director on 31 October 2014 (1 page) |
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Termination of appointment of Thomas Andrew Bullus as a director on 31 October 2014 (1 page) |
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
16 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Termination of appointment of James Bedford as a director (1 page) |
16 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Termination of appointment of James Bedford as a director (1 page) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
28 May 2013 | Registered office address changed from Barfield Hse Cambridge St. Otley West Yorks Lss1 1Ql on 28 May 2013 (1 page) |
28 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Registered office address changed from Barfield Hse Cambridge St. Otley West Yorks Lss1 1Ql on 28 May 2013 (1 page) |
28 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (7 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
2 August 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
2 August 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
10 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
21 July 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
21 July 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Secretary's details changed for Fulham Management Limited on 31 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mr James Anthony Bedford on 31 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mr John Alan Bedford on 31 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mr Thomas Andrew Bullus on 31 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mr Thomas Andrew Bullus on 31 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mr John Alan Bedford on 31 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mr James Anthony Bedford on 31 October 2009 (2 pages) |
24 May 2010 | Secretary's details changed for Fulham Management Limited on 31 October 2009 (2 pages) |
18 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
18 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
13 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
13 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
29 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
29 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
11 December 2007 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
11 December 2007 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
3 September 2007 | Return made up to 31/05/07; full list of members (3 pages) |
3 September 2007 | Return made up to 31/05/07; full list of members (3 pages) |
7 January 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
7 January 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
14 August 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
14 August 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
26 July 2006 | Return made up to 31/05/06; full list of members (3 pages) |
26 July 2006 | Return made up to 31/05/06; full list of members (3 pages) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Return made up to 31/05/05; full list of members (9 pages) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Return made up to 31/05/05; full list of members (9 pages) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
12 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2005 | Full accounts made up to 31 October 2004 (14 pages) |
3 March 2005 | Full accounts made up to 31 October 2004 (14 pages) |
2 August 2004 | Return made up to 31/05/04; full list of members
|
2 August 2004 | Return made up to 31/05/04; full list of members
|
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Full accounts made up to 31 October 2003 (14 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Full accounts made up to 31 October 2003 (14 pages) |
14 July 2003 | Return made up to 31/05/03; full list of members (9 pages) |
14 July 2003 | Return made up to 31/05/03; full list of members (9 pages) |
3 June 2003 | Full accounts made up to 31 October 2002 (14 pages) |
3 June 2003 | Full accounts made up to 31 October 2002 (14 pages) |
2 July 2002 | Ad 23/10/01--------- £ si 8934@1 (2 pages) |
2 July 2002 | Ad 23/10/01--------- £ si 8934@1 (2 pages) |
27 June 2002 | Full accounts made up to 31 October 2001 (14 pages) |
27 June 2002 | Return made up to 31/05/02; full list of members
|
27 June 2002 | Return made up to 31/05/02; full list of members
|
27 June 2002 | Full accounts made up to 31 October 2001 (14 pages) |
25 June 2002 | £ nc 50066/100000 23/10/01 (1 page) |
25 June 2002 | Resolutions
|
25 June 2002 | Resolutions
|
25 June 2002 | £ nc 50066/100000 23/10/01 (1 page) |
25 June 2002 | Resolutions
|
25 June 2002 | Resolutions
|
25 July 2001 | Return made up to 31/05/01; full list of members (8 pages) |
25 July 2001 | Return made up to 31/05/01; full list of members (8 pages) |
20 June 2001 | Full accounts made up to 31 October 2000 (14 pages) |
20 June 2001 | Full accounts made up to 31 October 2000 (14 pages) |
19 December 2000 | Ad 18/12/98--------- £ si 66@1 (2 pages) |
19 December 2000 | Ad 18/12/98--------- £ si 66@1 (2 pages) |
28 November 2000 | Nc inc already adjusted 18/12/98 (1 page) |
28 November 2000 | Nc inc already adjusted 18/12/98 (1 page) |
28 November 2000 | Resolutions
|
28 November 2000 | Resolutions
|
29 June 2000 | Return made up to 31/05/00; full list of members
|
29 June 2000 | Return made up to 31/05/00; full list of members
|
19 April 2000 | Full accounts made up to 31 October 1999 (14 pages) |
19 April 2000 | Full accounts made up to 31 October 1999 (14 pages) |
18 August 1999 | Full accounts made up to 31 October 1998 (13 pages) |
18 August 1999 | Full accounts made up to 31 October 1998 (13 pages) |
21 June 1999 | Return made up to 31/05/99; no change of members
|
21 June 1999 | Return made up to 31/05/99; no change of members
|
4 August 1998 | Full accounts made up to 31 October 1997 (13 pages) |
4 August 1998 | Full accounts made up to 31 October 1997 (13 pages) |
16 July 1998 | Return made up to 31/05/98; full list of members (8 pages) |
16 July 1998 | Return made up to 31/05/98; full list of members (8 pages) |
24 July 1997 | Return made up to 31/05/97; no change of members (5 pages) |
24 July 1997 | Return made up to 31/05/97; no change of members (5 pages) |
1 May 1997 | Full accounts made up to 31 October 1996 (14 pages) |
1 May 1997 | Full accounts made up to 31 October 1996 (14 pages) |
30 September 1996 | Return made up to 31/05/96; no change of members (6 pages) |
30 September 1996 | Return made up to 31/05/96; no change of members (6 pages) |
3 May 1996 | Full accounts made up to 31 October 1995 (14 pages) |
3 May 1996 | Full accounts made up to 31 October 1995 (14 pages) |
20 June 1995 | Return made up to 31/05/95; full list of members (8 pages) |
20 June 1995 | Return made up to 31/05/95; full list of members (8 pages) |
2 May 1995 | Full accounts made up to 31 October 1994 (14 pages) |
2 May 1995 | Full accounts made up to 31 October 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |