Tong
Bradford
West Yorkshire
BD4 0RR
Secretary Name | David Barry Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Olive Grove Burton Joyce Nottingham Nottinghamshire NG14 5FG |
Director Name | David Raymond Lewin |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 14 September 2006) |
Role | Development |
Correspondence Address | The Courtyard 12 Main Street Burton Joyce Nottingham Nottinghamshire NG14 5DZ |
Secretary Name | Amanda Nicklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(13 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 November 2012) |
Role | Payroll Asst |
Correspondence Address | 10 Owen Avenue Long Eaton Nottingham NG10 2FS |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Tong Hall Tong Lane Tong Bradford West Yorkshire BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
2 at £1 | Mr Trevor Richard Kemp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £255,749 |
Cash | £95,665 |
Current Liabilities | £138,074 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
17 July 2014 | Liquidators statement of receipts and payments to 23 May 2014 (5 pages) |
17 July 2014 | Liquidators' statement of receipts and payments to 23 May 2014 (5 pages) |
7 June 2013 | Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX England on 7 June 2013 (2 pages) |
7 June 2013 | Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX England on 7 June 2013 (2 pages) |
7 June 2013 | Appointment of a voluntary liquidator (1 page) |
7 June 2013 | Declaration of solvency (3 pages) |
21 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
20 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 November 2012 | Director's details changed for Mr Trevor Richard Kemp on 3 October 2012 (2 pages) |
13 November 2012 | Registered office address changed from Sovereign House 3 Cranmer Street Notts. NG3 4GH on 13 November 2012 (1 page) |
13 November 2012 | Director's details changed for Mr Trevor Richard Kemp on 3 October 2012 (2 pages) |
12 November 2012 | Termination of appointment of Amanda Nicklin as a secretary (1 page) |
24 July 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Secretary's details changed for Amanda Nicklin on 1 June 2012 (2 pages) |
24 July 2012 | Secretary's details changed for Amanda Nicklin on 1 June 2012 (2 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 June 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 July 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Mr Trevor Richard Kemp on 1 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Trevor Richard Kemp on 1 April 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 June 2009 | Return made up to 11/04/09; full list of members (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 May 2008 | Return made up to 11/04/08; full list of members (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 July 2007 | Return made up to 11/04/07; no change of members (7 pages) |
2 June 2007 | New secretary appointed (2 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Secretary resigned (1 page) |
4 May 2006 | Return made up to 11/04/06; full list of members (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
10 May 2005 | Return made up to 11/04/05; full list of members (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
5 May 2004 | Return made up to 11/04/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
17 April 2003 | Return made up to 11/04/03; full list of members (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
9 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
9 May 2001 | Return made up to 11/04/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
9 May 2000 | Return made up to 11/04/00; full list of members (6 pages) |
29 February 2000 | Resolutions
|
29 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
13 May 1999 | Return made up to 11/04/99; no change of members (6 pages) |
25 February 1999 | Resolutions
|
25 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
29 April 1998 | Return made up to 11/04/98; full list of members (8 pages) |
24 February 1998 | Resolutions
|
24 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
7 May 1997 | Return made up to 11/04/97; no change of members (6 pages) |
25 February 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
25 February 1997 | Resolutions
|
30 April 1996 | Return made up to 11/04/96; no change of members (6 pages) |
15 February 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
15 February 1996 | Resolutions
|
11 May 1995 | Return made up to 11/04/95; full list of members (8 pages) |
24 March 1995 | New director appointed (4 pages) |
11 April 1994 | Incorporation (15 pages) |