Bradford
West Yorkshire
BD6 2LN
Director Name | Miss Valerie Jean Wylie |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 1991(12 years, 4 months after company formation) |
Appointment Duration | 31 years, 9 months (closed 04 July 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18 Hall Croft 2 Church Street Windhill Shipley BD18 2NR |
Director Name | Christopher Ian Wainman |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1996(16 years, 9 months after company formation) |
Appointment Duration | 27 years, 5 months (closed 04 July 2023) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 42 Reevy Drive Wibsey Bradford West Yorkshire BD6 3RA |
Secretary Name | Joyce Enid McGuffie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2000(21 years, 5 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 04 July 2023) |
Role | Secretary |
Correspondence Address | 26 Elizabeth Street Bradford West Yorkshire BD12 8PN |
Director Name | Mrs Christine Johnson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2016(36 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 04 July 2023) |
Role | Retired |
Country of Residence | Britain |
Correspondence Address | 1 Foxhill Close Queensbury Bradford West Yorkshire BD13 2JP |
Director Name | Mrs Jennifer Gibson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2018(38 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 04 July 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 42 Markfield Avenue Low Moor Bradford BD12 0UH |
Director Name | Mr Ian Graham Roberts |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2019(39 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 04 July 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 48 Raeburn Drive Bradford BD6 2LN |
Director Name | Sarah F Battey |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(12 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 28 September 1994) |
Role | Secretary |
Correspondence Address | 89 Moorhead Lane Shipley West Yorkshire BD18 4JW |
Director Name | Carol Elizabeth Gladys Pearson |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 May 2001) |
Role | Retired Physiotherapist |
Correspondence Address | Crimond Hedge Top Lane Northowram Halifax W Yorks |
Director Name | Mrs Karen Mountain |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(12 years, 4 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 01 April 2014) |
Role | Auxiliary Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 26 Selborne Terrace Shipley West Yorkshire BD18 3BZ |
Director Name | Joyce Enid McGuffie |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 July 2000) |
Role | Housewife |
Correspondence Address | 26 Elizabeth Street Bradford West Yorkshire BD12 8PN |
Director Name | Mrs Lynda Jean Marley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 January 1997) |
Role | Company Director |
Correspondence Address | 149 Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3QD |
Director Name | Mrs Audrey Horsfall |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 March 1993) |
Role | Housewife |
Correspondence Address | 11 Penfield Grove Clayton Bradford West Yorkshire BD14 6LJ |
Director Name | Mrs Linda Hampshire |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 March 1996) |
Role | Housewife |
Correspondence Address | 14 Hill Top Grove Allerton Bradford West Yorkshire BD15 7LF |
Director Name | Mrs Ruth Mary Green |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 March 1993) |
Role | Housewife |
Correspondence Address | Sheriff Pines Gilstead Lane Bingley West Yorkshire BD16 3LN |
Director Name | Mr Stephen Mark Carter |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(12 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 27 October 2004) |
Role | Sales Assistant |
Correspondence Address | 3 Windsor Grove Thornton Bradford West Yorkshire BD13 3PL |
Secretary Name | Kathleen Una Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Carrbottom Road Bradford West Yorkshire BD5 9AE |
Director Name | John Singleton |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(14 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 30 May 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Heathlawn Chris Harben Park Clayton Bradford West Yorkshire BD14 6AE |
Director Name | Lyndon Eric Newton |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(15 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 24 January 1997) |
Role | Retired |
Correspondence Address | 10 Vincent Avenue Eastburn Keighley West Yorkshire BD20 8UD |
Director Name | Yvonne Susan Woodhead |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(16 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 June 2010) |
Role | Housewife |
Correspondence Address | 20 Denbrook Way Tong Bradford West Yorkshire BD4 0QP |
Director Name | Joan Mary Hart |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(19 years, 6 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 30 October 2019) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wagtail Close Westwood Park Bradford BD6 9YJ |
Director Name | Paul Martin Nilen |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 October 2004) |
Role | Insurance Administrator |
Correspondence Address | 77 Leeds Road Eccleshill Bradford West Yorkshire BD2 3BA |
Director Name | Stephen Johnson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(19 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 13 May 2014) |
Role | Office Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 27 Alma Street Queensbury Bradford West Yorkshire BD13 2HB |
Director Name | Robert Leslie Powell |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 September 2006) |
Role | Retired |
Correspondence Address | 11 Hazelhurst Court Bradford West Yorkshire BD9 6AG |
Director Name | Kathleen Una Fox |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(22 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 25 April 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 42 Carrbottom Road Bradford West Yorkshire BD5 9AE |
Director Name | Ernest Brian Thornton |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 September 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Badgergate Avenue Wilsden Bradford Yorkshire BD15 0LS |
Director Name | Mrs Gloria Ann Newman |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(30 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 October 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 471 Great Horton Road Bradford West Yorkshire BD7 3DL |
Director Name | Mr Keith Bolton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(31 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 08 September 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 471 Great Horton Road Bradford West Yorkshire BD7 3DL |
Director Name | Mr Bernard Illingworth |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 October 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Hallcroft Church Street Shipley West Yorkshire BD18 2NR |
Director Name | Mrs Susan Crickmore |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(35 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 04 November 2018) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 18 Hainsworth Moor Grove Queensbury Bradford West Yorkshire BD13 2ND |
Director Name | Mrs Dorothy Mary Singleton |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2016(37 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 July 2021) |
Role | Retired |
Country of Residence | Britain |
Correspondence Address | 8 St. Abbs Drive Bradford BD6 1EN |
Website | bradford6939.freeserve.co.uk |
---|
Registered Address | Wycas, 34 Lupton Street Hunslet Leeds LS10 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £15,347 |
Net Worth | £166,952 |
Cash | £5,223 |
Current Liabilities | £540 |
Latest Accounts | 5 April 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
4 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2023 | Application to strike the company off the register (4 pages) |
7 January 2023 | Total exemption full accounts made up to 5 April 2022 (12 pages) |
24 October 2022 | Registered office address changed from 471 Great Horton Road Bradford West Yorkshire BD7 3DL to Wycas, 34 Lupton Street Hunslet Leeds LS10 2QW on 24 October 2022 (1 page) |
12 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 5 April 2021 (12 pages) |
22 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
30 July 2021 | Termination of appointment of Dorothy Mary Singleton as a director on 28 July 2021 (1 page) |
17 September 2020 | Total exemption full accounts made up to 5 April 2020 (13 pages) |
9 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
13 November 2019 | Termination of appointment of Joan Mary Hart as a director on 30 October 2019 (1 page) |
29 October 2019 | Total exemption full accounts made up to 5 April 2019 (12 pages) |
9 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
4 March 2019 | Appointment of Mr Ian Graham Roberts as a director on 27 February 2019 (2 pages) |
16 November 2018 | Termination of appointment of Susan Crickmore as a director on 4 November 2018 (1 page) |
30 October 2018 | Total exemption full accounts made up to 5 April 2018 (12 pages) |
12 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
4 May 2018 | Termination of appointment of Kathleen Una Fox as a director on 25 April 2018 (1 page) |
7 February 2018 | Appointment of Mrs Jennifer Gibson as a director on 31 January 2018 (2 pages) |
10 November 2017 | Total exemption full accounts made up to 5 April 2017 (12 pages) |
10 November 2017 | Total exemption full accounts made up to 5 April 2017 (12 pages) |
1 November 2017 | Termination of appointment of Bernard Illingworth as a director on 25 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Bernard Illingworth as a director on 25 October 2017 (1 page) |
11 September 2017 | Termination of appointment of Keith Bolton as a director on 8 September 2017 (1 page) |
11 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
11 September 2017 | Termination of appointment of Keith Bolton as a director on 8 September 2017 (1 page) |
31 October 2016 | Termination of appointment of Gloria Ann Newman as a director on 26 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Gloria Ann Newman as a director on 26 October 2016 (1 page) |
19 September 2016 | Total exemption full accounts made up to 5 April 2016 (12 pages) |
19 September 2016 | Total exemption full accounts made up to 5 April 2016 (12 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (4 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (4 pages) |
8 September 2016 | Appointment of Mrs. Dorothy Mary Singleton as a director on 31 August 2016 (2 pages) |
8 September 2016 | Appointment of Mrs. Dorothy Mary Singleton as a director on 31 August 2016 (2 pages) |
4 February 2016 | Appointment of Mrs. Christine Johnson as a director on 27 January 2016 (2 pages) |
4 February 2016 | Appointment of Mrs. Christine Johnson as a director on 27 January 2016 (2 pages) |
9 October 2015 | Total exemption full accounts made up to 5 April 2015 (12 pages) |
9 October 2015 | Total exemption full accounts made up to 5 April 2015 (12 pages) |
28 September 2015 | Director's details changed for Mrs Susan Crickmore on 1 August 2015 (2 pages) |
28 September 2015 | Annual return made up to 28 September 2015 no member list (10 pages) |
28 September 2015 | Director's details changed for Mr Bernard Illingworth on 1 August 2015 (2 pages) |
28 September 2015 | Director's details changed for Mrs Susan Crickmore on 1 August 2015 (2 pages) |
28 September 2015 | Director's details changed for Mr Bernard Illingworth on 1 August 2015 (2 pages) |
28 September 2015 | Annual return made up to 28 September 2015 no member list (10 pages) |
7 September 2015 | Termination of appointment of Ernest Brian Thornton as a director on 1 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Ernest Brian Thornton as a director on 1 September 2015 (1 page) |
28 November 2014 | Appointment of Mr Bernard Illingworth as a director on 29 October 2014 (2 pages) |
28 November 2014 | Appointment of Mrs Susan Crickmore as a director on 29 October 2014 (2 pages) |
28 November 2014 | Appointment of Mrs Susan Crickmore as a director on 29 October 2014 (2 pages) |
28 November 2014 | Appointment of Mr Bernard Illingworth as a director on 29 October 2014 (2 pages) |
26 November 2014 | Total exemption full accounts made up to 5 April 2014 (12 pages) |
26 November 2014 | Total exemption full accounts made up to 5 April 2014 (12 pages) |
26 November 2014 | Total exemption full accounts made up to 5 April 2014 (12 pages) |
15 October 2014 | Annual return made up to 28 September 2014 no member list (9 pages) |
15 October 2014 | Annual return made up to 28 September 2014 no member list (9 pages) |
19 May 2014 | Termination of appointment of Stephen Johnson as a director (1 page) |
19 May 2014 | Termination of appointment of Karen Mountain as a director (1 page) |
19 May 2014 | Termination of appointment of Stephen Johnson as a director (1 page) |
19 May 2014 | Termination of appointment of Karen Mountain as a director (1 page) |
25 November 2013 | Total exemption full accounts made up to 5 April 2013 (13 pages) |
25 November 2013 | Total exemption full accounts made up to 5 April 2013 (13 pages) |
25 November 2013 | Total exemption full accounts made up to 5 April 2013 (13 pages) |
11 October 2013 | Annual return made up to 28 September 2013 no member list (11 pages) |
11 October 2013 | Annual return made up to 28 September 2013 no member list (11 pages) |
26 October 2012 | Total exemption full accounts made up to 5 April 2012 (12 pages) |
26 October 2012 | Total exemption full accounts made up to 5 April 2012 (12 pages) |
26 October 2012 | Total exemption full accounts made up to 5 April 2012 (12 pages) |
28 September 2012 | Annual return made up to 28 September 2012 no member list (11 pages) |
28 September 2012 | Director's details changed for Mrs. Gloria Ann Newman on 28 September 2012 (2 pages) |
28 September 2012 | Annual return made up to 28 September 2012 no member list (11 pages) |
28 September 2012 | Director's details changed for Mrs. Gloria Ann Newman on 28 September 2012 (2 pages) |
11 June 2012 | Termination of appointment of John Singleton as a director (1 page) |
11 June 2012 | Termination of appointment of John Singleton as a director (1 page) |
8 November 2011 | Total exemption full accounts made up to 5 April 2011 (13 pages) |
8 November 2011 | Total exemption full accounts made up to 5 April 2011 (13 pages) |
8 November 2011 | Total exemption full accounts made up to 5 April 2011 (13 pages) |
30 September 2011 | Annual return made up to 28 September 2011 no member list (12 pages) |
30 September 2011 | Annual return made up to 28 September 2011 no member list (12 pages) |
30 September 2011 | Director's details changed for Mr Keith Bolton on 28 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr Keith Bolton on 28 September 2011 (2 pages) |
12 October 2010 | Total exemption full accounts made up to 5 April 2010 (13 pages) |
12 October 2010 | Total exemption full accounts made up to 5 April 2010 (13 pages) |
12 October 2010 | Total exemption full accounts made up to 5 April 2010 (13 pages) |
8 October 2010 | Director's details changed for Christopher Ian Wainman on 20 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mrs Karen Mountain on 28 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Kathleen Una Fox on 28 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Miss Valerie Jean Wylie on 28 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Ernest Brian Thornton on 28 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Stephen Johnson on 28 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mrs Pauline Ann Roberts on 28 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Christopher Ian Wainman on 20 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Miss Valerie Jean Wylie on 28 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 28 September 2010 no member list (12 pages) |
8 October 2010 | Annual return made up to 28 September 2010 no member list (12 pages) |
8 October 2010 | Director's details changed for Joan Mary Hart on 28 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Kathleen Una Fox on 28 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Joan Mary Hart on 28 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Stephen Johnson on 28 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Ernest Brian Thornton on 28 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mrs Karen Mountain on 28 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mrs Pauline Ann Roberts on 28 September 2010 (2 pages) |
1 September 2010 | Appointment of Mr Keith Bolton as a director (2 pages) |
1 September 2010 | Appointment of Mr Keith Bolton as a director (2 pages) |
2 July 2010 | Termination of appointment of Yvonne Woodhead as a director (1 page) |
2 July 2010 | Termination of appointment of Yvonne Woodhead as a director (1 page) |
4 May 2010 | Appointment of Mrs. Gloria Ann Newman as a director (2 pages) |
4 May 2010 | Appointment of Mrs. Gloria Ann Newman as a director (2 pages) |
2 October 2009 | Total exemption full accounts made up to 5 April 2009 (13 pages) |
2 October 2009 | Total exemption full accounts made up to 5 April 2009 (13 pages) |
2 October 2009 | Total exemption full accounts made up to 5 April 2009 (13 pages) |
28 September 2009 | Annual return made up to 28/09/09 (5 pages) |
28 September 2009 | Annual return made up to 28/09/09 (5 pages) |
18 November 2008 | Director appointed ernest brian thornton (2 pages) |
18 November 2008 | Director appointed ernest brian thornton (2 pages) |
15 October 2008 | Total exemption full accounts made up to 5 April 2008 (13 pages) |
15 October 2008 | Total exemption full accounts made up to 5 April 2008 (13 pages) |
15 October 2008 | Annual return made up to 28/09/08
|
15 October 2008 | Annual return made up to 28/09/08
|
15 October 2008 | Total exemption full accounts made up to 5 April 2008 (13 pages) |
16 October 2007 | Total exemption full accounts made up to 5 April 2007 (13 pages) |
16 October 2007 | Total exemption full accounts made up to 5 April 2007 (13 pages) |
16 October 2007 | Annual return made up to 28/09/07
|
16 October 2007 | Total exemption full accounts made up to 5 April 2007 (13 pages) |
16 October 2007 | Annual return made up to 28/09/07
|
12 October 2006 | Total exemption full accounts made up to 5 April 2006 (14 pages) |
12 October 2006 | Total exemption full accounts made up to 5 April 2006 (14 pages) |
12 October 2006 | Total exemption full accounts made up to 5 April 2006 (14 pages) |
12 October 2006 | Annual return made up to 28/09/06 (8 pages) |
12 October 2006 | Annual return made up to 28/09/06 (8 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
24 October 2005 | Total exemption full accounts made up to 5 April 2005 (13 pages) |
24 October 2005 | Total exemption full accounts made up to 5 April 2005 (13 pages) |
24 October 2005 | Total exemption full accounts made up to 5 April 2005 (13 pages) |
24 October 2005 | Annual return made up to 28/09/05 (8 pages) |
24 October 2005 | Annual return made up to 28/09/05 (8 pages) |
1 December 2004 | Total exemption full accounts made up to 5 April 2004 (12 pages) |
1 December 2004 | Total exemption full accounts made up to 5 April 2004 (12 pages) |
1 December 2004 | Total exemption full accounts made up to 5 April 2004 (12 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
8 October 2004 | Annual return made up to 28/09/04 (9 pages) |
8 October 2004 | Annual return made up to 28/09/04 (9 pages) |
17 October 2003 | Memorandum and Articles of Association (27 pages) |
17 October 2003 | Memorandum and Articles of Association (27 pages) |
7 October 2003 | Annual return made up to 28/09/03 (9 pages) |
7 October 2003 | Total exemption full accounts made up to 5 April 2003 (12 pages) |
7 October 2003 | Total exemption full accounts made up to 5 April 2003 (12 pages) |
7 October 2003 | Annual return made up to 28/09/03 (9 pages) |
7 October 2003 | Total exemption full accounts made up to 5 April 2003 (12 pages) |
12 December 2002 | Total exemption small company accounts made up to 5 April 2002 (12 pages) |
12 December 2002 | Total exemption small company accounts made up to 5 April 2002 (12 pages) |
12 December 2002 | Total exemption small company accounts made up to 5 April 2002 (12 pages) |
20 September 2002 | Annual return made up to 28/09/02
|
20 September 2002 | Annual return made up to 28/09/02
|
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
4 October 2001 | Full accounts made up to 5 April 2001 (11 pages) |
4 October 2001 | Full accounts made up to 5 April 2001 (11 pages) |
4 October 2001 | Full accounts made up to 5 April 2001 (11 pages) |
19 September 2001 | Annual return made up to 28/09/01
|
19 September 2001 | Annual return made up to 28/09/01
|
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | New secretary appointed (2 pages) |
23 October 2000 | Full accounts made up to 5 April 2000 (11 pages) |
23 October 2000 | Full accounts made up to 5 April 2000 (11 pages) |
23 October 2000 | Full accounts made up to 5 April 2000 (11 pages) |
20 September 2000 | Annual return made up to 28/09/00 (7 pages) |
20 September 2000 | Annual return made up to 28/09/00 (7 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
24 February 2000 | Registered office changed on 24/02/00 from: unit 30 carlisle business centre carlisle road bradford west yorkshire BD8 8BD (1 page) |
24 February 2000 | Registered office changed on 24/02/00 from: unit 30 carlisle business centre carlisle road bradford west yorkshire BD8 8BD (1 page) |
6 October 1999 | Full accounts made up to 5 April 1999 (11 pages) |
6 October 1999 | Full accounts made up to 5 April 1999 (11 pages) |
6 October 1999 | Full accounts made up to 5 April 1999 (11 pages) |
28 September 1999 | Annual return made up to 28/09/99 (7 pages) |
28 September 1999 | Annual return made up to 28/09/99 (7 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
9 December 1998 | Annual return made up to 28/09/98
|
9 December 1998 | Annual return made up to 28/09/98
|
26 October 1998 | Full accounts made up to 5 April 1998 (11 pages) |
26 October 1998 | Full accounts made up to 5 April 1998 (11 pages) |
26 October 1998 | Full accounts made up to 5 April 1998 (11 pages) |
9 December 1997 | Full accounts made up to 5 April 1997 (11 pages) |
9 December 1997 | Full accounts made up to 5 April 1997 (11 pages) |
9 December 1997 | Full accounts made up to 5 April 1997 (11 pages) |
7 October 1997 | Annual return made up to 28/09/97 (6 pages) |
7 October 1997 | Annual return made up to 28/09/97 (6 pages) |
29 January 1997 | Director resigned (2 pages) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (2 pages) |
29 January 1997 | Director resigned (1 page) |
2 November 1996 | Full accounts made up to 5 April 1996 (10 pages) |
2 November 1996 | Full accounts made up to 5 April 1996 (10 pages) |
2 November 1996 | Full accounts made up to 5 April 1996 (10 pages) |
30 September 1996 | Annual return made up to 28/09/96 (8 pages) |
30 September 1996 | Annual return made up to 28/09/96 (8 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Registered office changed on 09/05/96 from: 19 claremont morley street bradford bdy BD7 1BG (1 page) |
9 May 1996 | Registered office changed on 09/05/96 from: 19 claremont morley street bradford bdy BD7 1BG (1 page) |
9 May 1996 | Director resigned (1 page) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
15 November 1995 | Full accounts made up to 5 April 1995 (11 pages) |
15 November 1995 | Full accounts made up to 5 April 1995 (11 pages) |
15 November 1995 | Full accounts made up to 5 April 1995 (11 pages) |
11 October 1995 | Annual return made up to 28/09/95 (8 pages) |
11 October 1995 | Annual return made up to 28/09/95 (8 pages) |
20 September 1995 | Company name changed bradford & district spastics soc iety\certificate issued on 21/09/95 (4 pages) |
20 September 1995 | Company name changed bradford & district spastics soc iety\certificate issued on 21/09/95 (4 pages) |