Bradford
West Yorkshire
BD2 1NH
Secretary Name | Jamil Rajas |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 1997(same day as company formation) |
Role | Concrete Contractor |
Correspondence Address | 350a Kings Road Bradford West Yorkshire BD2 1NH |
Director Name | Angela Louise Boyle |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2001(3 years, 9 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Housewife |
Correspondence Address | 350a Kings Road Bradford West Yorkshire BD2 1NH |
Director Name | Zafar Rajas |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Role | Concrete Contractor |
Correspondence Address | 7 Cumerland House Otley Road Bradford West Yorkshire |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Bkr Haines Watts First Floor Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £26,846 |
Cash | £3,044 |
Current Liabilities | £33,400 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
3 June 2004 | Dissolved (1 page) |
---|---|
3 March 2004 | Return of final meeting of creditors (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: 350A kings road bradford west yorkshire BD2 1NH (1 page) |
12 March 2002 | Appointment of a liquidator (1 page) |
4 January 2002 | Order of court to wind up (3 pages) |
19 July 2001 | Return made up to 18/04/01; full list of members (7 pages) |
28 June 2001 | New director appointed (2 pages) |
19 April 2001 | Return made up to 18/04/00; full list of members (7 pages) |
12 December 2000 | Director resigned (1 page) |
17 April 2000 | Return made up to 18/04/99; full list of members
|
15 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: 40 rossett house otley road bradford west yorkshire BD3 0BX (1 page) |
24 December 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
30 April 1998 | Return made up to 18/04/98; full list of members (6 pages) |
24 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Incorporation (16 pages) |