About

Registered Number: 01126977
Date of Incorporation: 06/08/1973 (51 years and 8 months ago)
Company Status: Liquidation
Registered Address: Premier House, Bradford Road, Cleckheaton, West Yorkshire, BD19 3TT

 

Founded in 1973, Cyril Isaacs & Company Ltd has its registered office in Cleckheaton, West Yorkshire, it has a status of "Liquidation". Cyril Isaacs & Company Ltd has 8 directors listed as Oxer, Carole, Oxer, Richard Peter, Isaacs, Marjorie, Isaacs, Percy, Mannix, Nadine Suzanne, Oxer, Graham Leonard, Walker, Graham Kenneth, Wilson, Gordon at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OXER, Carole 01 August 1995 - 1
OXER, Richard Peter 14 February 2005 - 1
ISAACS, Marjorie N/A 30 January 2017 1
ISAACS, Percy N/A 16 May 2004 1
MANNIX, Nadine Suzanne 14 February 2005 05 June 2019 1
OXER, Graham Leonard N/A 02 May 1995 1
WALKER, Graham Kenneth N/A 06 October 2017 1
WILSON, Gordon N/A 31 December 1999 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
AD01 - Change of registered office address 05 March 2020
RESOLUTIONS - N/A 04 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 04 March 2020
LIQ01 - N/A 04 March 2020
CS01 - N/A 03 December 2019
AD01 - Change of registered office address 23 October 2019
AA - Annual Accounts 10 June 2019
TM01 - Termination of appointment of director 05 June 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 11 September 2018
TM01 - Termination of appointment of director 07 September 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 03 October 2017
TM01 - Termination of appointment of director 26 June 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 06 October 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 14 August 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 27 September 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 17 October 2006
363s - Annual Return 16 November 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
AA - Annual Accounts 09 August 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 30 September 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 18 October 2002
363s - Annual Return 09 November 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 01 November 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
363s - Annual Return 08 November 1999
AA - Annual Accounts 27 October 1999
363s - Annual Return 20 November 1998
AA - Annual Accounts 03 November 1998
363s - Annual Return 14 November 1997
AA - Annual Accounts 26 October 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 26 October 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 31 October 1995
288 - N/A 31 October 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 02 November 1994
AA - Annual Accounts 12 November 1993
363s - Annual Return 12 November 1993
AA - Annual Accounts 23 November 1992
287 - Change in situation or address of Registered Office 17 November 1992
363s - Annual Return 07 November 1992
395 - Particulars of a mortgage or charge 17 June 1992
395 - Particulars of a mortgage or charge 12 June 1992
AA - Annual Accounts 19 March 1992
AA - Annual Accounts 12 March 1992
363a - Annual Return 12 March 1992
363 - Annual Return 22 March 1991
AA - Annual Accounts 30 March 1990
363 - Annual Return 30 March 1990
AA - Annual Accounts 03 February 1989
363 - Annual Return 03 February 1989
AA - Annual Accounts 17 May 1988
AA - Annual Accounts 17 May 1988
363 - Annual Return 06 May 1988
363 - Annual Return 12 February 1987
363 - Annual Return 16 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 June 1992 Outstanding

N/A

Debenture 09 June 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.