Bradford
West Yorkshire
BD2 1EE
Secretary Name | Dimple Sharma |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1998(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 21 November 2000) |
Role | Company Director |
Correspondence Address | 33 Perth Avenue Bradford West Yorkshire BD2 1EE |
Secretary Name | Deepak Kumar Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 33 Perth Avenue Bradford West Yorkshire BD2 1EE |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 33 Perth Avenue Bradford West Yorkshire BD2 1EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bolton and Undercliffe |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
25 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 June 2000 | Application for striking-off (1 page) |
11 April 2000 | Return made up to 13/03/00; full list of members (6 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (7 pages) |
22 March 1999 | Full accounts made up to 31 May 1998 (7 pages) |
9 March 1999 | Return made up to 13/03/99; full list of members (6 pages) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | Secretary resigned (1 page) |
3 April 1998 | Full accounts made up to 31 May 1997 (7 pages) |
19 March 1998 | Return made up to 13/03/98; change of members (6 pages) |
15 April 1997 | Ad 14/03/97--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
21 March 1997 | Return made up to 13/03/97; no change of members (4 pages) |
13 January 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
16 July 1996 | Director's particulars changed (1 page) |
16 July 1996 | Registered office changed on 16/07/96 from: 30 loughrigg st bradford BD5 7BU (1 page) |
16 July 1996 | Secretary's particulars changed (1 page) |
21 March 1996 | Resolutions
|
21 March 1996 | Return made up to 13/03/96; full list of members (6 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: 11 beaumont gate shenley hill radlett herts WD7 7AR (1 page) |
7 July 1995 | Director resigned;new director appointed (2 pages) |
7 July 1995 | Secretary resigned;new secretary appointed (2 pages) |