Company NameConcrete Floors (Bradford) Limited
DirectorsJamil Rajas and Angela Louise Boyle
Company StatusDissolved
Company Number03356253
CategoryPrivate Limited Company
Incorporation Date18 April 1997(27 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJamil Rajas
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1997(same day as company formation)
RoleConcrete Contractor
Correspondence Address350a Kings Road
Bradford
West Yorkshire
BD2 1NH
Secretary NameJamil Rajas
NationalityBritish
StatusCurrent
Appointed18 April 1997(same day as company formation)
RoleConcrete Contractor
Correspondence Address350a Kings Road
Bradford
West Yorkshire
BD2 1NH
Director NameAngela Louise Boyle
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2001(3 years, 9 months after company formation)
Appointment Duration23 years, 3 months
RoleHousewife
Correspondence Address350a Kings Road
Bradford
West Yorkshire
BD2 1NH
Director NameZafar Rajas
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(same day as company formation)
RoleConcrete Contractor
Correspondence Address7 Cumerland House
Otley Road
Bradford
West Yorkshire
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Bkr Haines Watts
First Floor Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£26,846
Cash£3,044
Current Liabilities£33,400

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

3 June 2004Dissolved (1 page)
3 March 2004Return of final meeting of creditors (1 page)
13 March 2002Registered office changed on 13/03/02 from: 350A kings road bradford west yorkshire BD2 1NH (1 page)
12 March 2002Appointment of a liquidator (1 page)
4 January 2002Order of court to wind up (3 pages)
19 July 2001Return made up to 18/04/01; full list of members (7 pages)
28 June 2001New director appointed (2 pages)
19 April 2001Return made up to 18/04/00; full list of members (7 pages)
12 December 2000Director resigned (1 page)
17 April 2000Return made up to 18/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
13 September 1999Registered office changed on 13/09/99 from: 40 rossett house otley road bradford west yorkshire BD3 0BX (1 page)
24 December 1998Accounts for a small company made up to 30 April 1998 (4 pages)
30 April 1998Return made up to 18/04/98; full list of members (6 pages)
24 April 1997Secretary resigned (1 page)
18 April 1997Incorporation (16 pages)