Bradford
West Yorkshire
BD9 6AR
Secretary Name | Bowker Orford Services Company Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 May 2004(37 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 22 March 2011) |
Correspondence Address | 15-19 Cavendish Place London W1G 0DD |
Director Name | Mr Alexander Stuart Young |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(25 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 January 2003) |
Role | Managing Director |
Correspondence Address | Pistyll House Farm Cox Lane Marford Wrexham North Wales LL12 8YS Wales |
Director Name | Mr John Michael Watts |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(25 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | 14 Shortheath Road Farnham Surrey GU9 8SR |
Director Name | Mr David Leslie Taylor |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 September 1998) |
Role | Managing Director |
Country of Residence | Gb-Eng |
Correspondence Address | Woodbank Wilmslow Park Wilmslow Cheshire SK9 2BA |
Director Name | Mr Nathan Rabin |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(25 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | 32 Ordnance Hill London NW8 6PU |
Director Name | Mr Donald Patrick Mulholland |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(25 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 09 June 2000) |
Role | Managing Director |
Correspondence Address | 18 Redhill Road Rowlands Castle Hampshire PO9 6AW |
Director Name | Mr Douglas Gilmour Low |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(25 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 May 1993) |
Role | Company Director |
Correspondence Address | 20 Craigmillar Avenue Milngavie Glasgow Lanarkshire G62 8AX Scotland |
Director Name | David Linney |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(25 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 1999) |
Role | Managing Director |
Correspondence Address | Lyndene Cottage Sytchampton Stourport On Severn Worcestershire DY13 9TA |
Director Name | Mr John Edward Hall Forster |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 April 1994) |
Role | Company Director |
Correspondence Address | North Court North Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 0AA |
Director Name | Mr Gerald Brooks |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(25 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 05 June 1998) |
Role | Company Director |
Correspondence Address | Rangers Lodge Hawkstone Park Marchamley Shrewsbury SY4 5LE Wales |
Director Name | Mr Jonathan Roland Briggs |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(25 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 02 January 2004) |
Role | Managing Director |
Correspondence Address | South View Church Street Coltishall Norwich Norfolk NR12 7DW |
Secretary Name | Mr Keith Ian Mentzel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(25 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | Larchcroft Old Frensham Road, Lower Bourne Farnham Surrey GU10 3PT |
Director Name | Mr Richard Kenneth Wood |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 September 1994) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 39 Astra Court Hythe Marina Southampton Hampshire SO45 6DZ |
Director Name | Mr Jeffery Francis Harris |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 June 1999) |
Role | Chief Executive |
Correspondence Address | 20 Pensford Avenue Kew Richmond Surrey TW9 4HP |
Director Name | Alan Graeme Ker |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(26 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 03 November 1993) |
Role | Purchasing Director |
Correspondence Address | 43 Fereneze Avenue Clarkston Glasgow Lanarkshire G76 7RU Scotland |
Director Name | Mr Anthony John Martin Maltby |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(27 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 January 2004) |
Role | Wholesale Pharmaceuticals |
Country of Residence | England |
Correspondence Address | 8 Geralds Close Lincoln Lincolnshire LN2 4AL |
Director Name | Mr Ian Colin Brownlee |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 July 1995(28 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 January 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Badgers Bend Bradley Lane Mace Fen Malpas Cheshire SY13 4QY Wales |
Director Name | Mr Stephen Cochrane Simms |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1997(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 January 2004) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 41 Hillhead Road Dundonald Belfast County Antrim BT16 1XD Northern Ireland |
Director Name | Stephen David Smith |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1998(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2003) |
Role | Managing Director |
Correspondence Address | 21 Whitewell Close Nantwich Cheshire CW5 6LY |
Director Name | Christopher Etherington |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2003) |
Role | Managing Director |
Correspondence Address | Forge House Selborne Road Greatham Liss Hampshire GU33 6HG |
Director Name | Kamal Vandravan Kotecha |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 January 2004) |
Role | Computer Programmer |
Correspondence Address | 9 Meadowsweet Hill Bingham Nottingham NG13 8TS |
Director Name | Steven George Burns |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 January 2004) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Sunridge Second Avenue, Hook End Brentwood Essex CM15 0HH |
Secretary Name | Mr John Michael Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(35 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | 14 Shortheath Road Farnham Surrey GU9 8SR |
Director Name | Mr David Rowland Cole |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 January 2004) |
Role | CEO |
Country of Residence | Wales |
Correspondence Address | Bentleys Farm Woodhouse Lane Marchwiel Clwyd LL13 0ST Wales |
Director Name | Mr Michael Charles Rudin |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 High Meadow Dunmow Essex CM6 1UG |
Secretary Name | Mr Michael Charles Rudin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 High Meadow Dunmow Essex CM6 1UG |
Secretary Name | Martine Christine Maria Bodkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(36 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 26 May 2004) |
Role | Company Director |
Correspondence Address | Willow Hoek Green Lane Dockenfield Farnham Surrey GU10 4JD |
Registered Address | 15/19 Cavendish Place London W1G 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,870,990 |
Gross Profit | £31,034 |
Net Worth | £2,272 |
Cash | £30,142 |
Current Liabilities | £328,464 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2010 | Application to strike the company off the register (3 pages) |
22 November 2010 | Application to strike the company off the register (3 pages) |
29 June 2010 | Secretary's details changed for Bowker Orford Services Company Limited on 1 October 2009 (2 pages) |
29 June 2010 | Secretary's details changed for Bowker Orford Services Company Limited on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 30 May 2010 no member list (3 pages) |
29 June 2010 | Secretary's details changed for Bowker Orford Services Company Limited on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr Antony John Garlick on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr Antony John Garlick on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr Antony John Garlick on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 30 May 2010 no member list (3 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
20 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
20 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
5 June 2009 | Annual return made up to 30/05/09 (2 pages) |
5 June 2009 | Annual return made up to 30/05/09 (2 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (9 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (9 pages) |
30 September 2008 | Annual return made up to 30/05/08 (2 pages) |
30 September 2008 | Annual return made up to 30/05/08 (2 pages) |
24 October 2007 | Annual return made up to 30/05/07 (3 pages) |
24 October 2007 | Annual return made up to 30/05/07 (3 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
18 April 2007 | Resolutions
|
18 April 2007 | Resolutions
|
15 January 2007 | Full accounts made up to 31 December 2005 (9 pages) |
15 January 2007 | Full accounts made up to 31 December 2005 (9 pages) |
13 June 2006 | Annual return made up to 30/05/06 (3 pages) |
13 June 2006 | Annual return made up to 30/05/06 (3 pages) |
30 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
30 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
7 September 2005 | Annual return made up to 30/05/05 (3 pages) |
7 September 2005 | Annual return made up to 30/05/05 (3 pages) |
2 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | New secretary appointed (2 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: 19A south street farnham surrey GU9 7QU (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: 19A south street farnham surrey GU9 7QU (1 page) |
8 June 2004 | Annual return made up to 30/05/04 (3 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Annual return made up to 30/05/04 (3 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | Secretary resigned (1 page) |
27 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
30 June 2003 | Annual return made up to 30/05/03 (8 pages) |
30 June 2003 | Annual return made up to 30/05/03 (8 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
19 February 2003 | New director appointed (5 pages) |
19 February 2003 | New director appointed (5 pages) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
30 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
23 October 2002 | Secretary resigned;director resigned (1 page) |
23 October 2002 | New secretary appointed;new director appointed (2 pages) |
23 October 2002 | Secretary resigned;director resigned (1 page) |
23 October 2002 | New secretary appointed;new director appointed (2 pages) |
16 October 2002 | Director's particulars changed (1 page) |
16 October 2002 | Director's particulars changed (1 page) |
24 June 2002 | Annual return made up to 30/05/02
|
24 June 2002 | Annual return made up to 30/05/02 (8 pages) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | New secretary appointed (2 pages) |
16 August 2001 | Annual return made up to 15/07/01 (6 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
16 August 2001 | Annual return made up to 15/07/01 (6 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
28 June 2001 | Director's particulars changed (2 pages) |
28 June 2001 | Annual return made up to 30/05/01 (6 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Annual return made up to 30/05/01
|
28 June 2001 | Director's particulars changed (2 pages) |
28 June 2001 | Director resigned (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
19 July 2000 | New director appointed (3 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (3 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Annual return made up to 30/05/00 (7 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Annual return made up to 30/05/00
|
7 July 2000 | Director resigned (1 page) |
27 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
4 July 1999 | Annual return made up to 30/05/99
|
4 July 1999 | Annual return made up to 30/05/99 (8 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
17 July 1998 | Annual return made up to 30/05/98 (8 pages) |
17 July 1998 | Annual return made up to 30/05/98 (8 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
8 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
8 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
25 July 1997 | Annual return made up to 30/05/97 (8 pages) |
25 July 1997 | Annual return made up to 30/05/97 (8 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | Annual return made up to 30/05/96 (6 pages) |
9 July 1996 | Annual return made up to 30/05/96 (6 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
28 June 1995 | Annual return made up to 30/05/95
|
28 June 1995 | Annual return made up to 30/05/95 (8 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |