Bradford Masonic Hall Limited LEEDS


Bradford Masonic Hall Limited was officially closed on 2017-09-12. Bradford Masonic Hall was a private limited company that was situated at 25/29 Sandy Way, Yeadon, Leeds, LS19 7EW, West Yorkshire. Its total net worth was valued to be approximately 28987 pounds, while the fixed assets that belonged to the company amounted to 11050 pounds. This company (formed on 1923-09-10) was run by 5 directors and 1 secretary.
Director Stephen M. who was appointed on 08 September 2014.
Director Terence B. who was appointed on 13 March 2014.
Director Michael W. who was appointed on 20 April 2009.
Moving on to the secretaries, we can name: David L. appointed on 25 April 2007.

The company was categorised as "activities of other membership organizations n.e.c." (94990). According to the CH database, there was a name alteration on 2008-04-30, their previous name was Masonic Hall (spring Bank) Bradford. The most recent confirmation statement was filed on 2016-12-08 and last time the accounts were filed was on 30 June 2016. 2015-12-08 is the date of the latest annual return.

Bradford Masonic Hall Limited Address / Contact

Office Address 25/29 Sandy Way
Office Address2 Yeadon
Town Leeds
Post code LS19 7EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00192404
Date of Incorporation Mon, 10th Sep 1923
Date of Dissolution Tue, 12th Sep 2017
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th June
Company age 94 years old
Account next due date Sat, 31st Mar 2018
Account last made up date Thu, 30th Jun 2016
Next confirmation statement due date Sun, 22nd Dec 2019
Last confirmation statement dated Thu, 8th Dec 2016

Company staff

Stephen M.

Position: Director

Appointed: 08 September 2014

Terence B.

Position: Director

Appointed: 13 March 2014

Michael W.

Position: Director

Appointed: 20 April 2009

David L.

Position: Secretary

Appointed: 25 April 2007

Keith G.

Position: Director

Appointed: 30 October 2006

Alfred P.

Position: Director

Appointed: 05 June 1996

David L.

Position: Director

Appointed: 25 April 2007

Resigned: 13 March 2014

Adrian D.

Position: Director

Appointed: 30 October 2006

Resigned: 08 September 2014

Stephen B.

Position: Secretary

Appointed: 16 June 2003

Resigned: 25 April 2007

Alan S.

Position: Director

Appointed: 16 June 2003

Resigned: 01 April 2006

Garry B.

Position: Director

Appointed: 26 July 1999

Resigned: 19 October 2006

Graham P.

Position: Secretary

Appointed: 07 December 1998

Resigned: 16 June 2003

Leslie M.

Position: Director

Appointed: 05 June 1996

Resigned: 25 April 2007

Stephen R.

Position: Director

Appointed: 22 December 1995

Resigned: 27 October 2006

Leslie G.

Position: Director

Appointed: 01 November 1995

Resigned: 27 October 2006

Frank H.

Position: Director

Appointed: 01 November 1995

Resigned: 26 July 1999

Ronald S.

Position: Director

Appointed: 08 December 1990

Resigned: 01 November 1995

Rex S.

Position: Secretary

Appointed: 08 December 1990

Resigned: 07 December 1998

Henry H.

Position: Director

Appointed: 08 December 1990

Resigned: 22 December 1995

Brian C.

Position: Director

Appointed: 08 December 1990

Resigned: 05 June 1996

Peter C.

Position: Director

Appointed: 08 December 1990

Resigned: 01 November 1995

George R.

Position: Director

Appointed: 08 December 1990

Resigned: 05 June 1996

People with significant control

Terence B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alfred P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stephen M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Michael W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Masonic Hall (spring Bank) Bradford April 30, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-30
Net Worth28 98718 68117 39647 177
Balance Sheet
Cash Bank In Hand11 1804 9596 99647 177
Current Assets23 52813 8726 996 
Debtors12 3488 913  
Tangible Fixed Assets11 05010 40010 400 
Reserves/Capital
Called Up Share Capital19 19519 19519 19519 195
Profit Loss Account Reserve8 192-2 114-3 39926 382
Shareholder Funds28 98718 68117 39647 177
Other
Creditors Due Within One Year5 5915 591  
Net Current Assets Liabilities17 9378 2816 99647 177
Number Shares Allotted 19 19519 19519 195
Par Value Share 111
Share Capital Allotted Called Up Paid19 19519 19519 19519 195
Share Premium Account1 6001 6001 6001 600
Tangible Fixed Assets Cost Or Valuation94 45994 45994 459 
Tangible Fixed Assets Depreciation83 40984 05984 059 
Tangible Fixed Assets Depreciation Charged In Period 650  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   84 059
Tangible Fixed Assets Disposals   94 459
Total Assets Less Current Liabilities28 98718 68117 39647 177

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Resolution
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 13th, February 2017
Free Download (6 pages)

Company search

Advertisements