Company NameBradford Currency Exchange Limited
Company StatusDissolved
Company Number03397402
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)
Dissolution Date10 April 2001 (23 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameNazir Hussain Bhatti
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1997(5 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 10 April 2001)
RoleCompany Director
Correspondence Address8 Aireville Drive
Shipley
West Yorkshire
BD18 3AD
Secretary NameRobina Nazir Bhatti
NationalityBritish
StatusClosed
Appointed08 December 1997(5 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 10 April 2001)
RoleCompany Director
Correspondence Address107 Shipley Fields Road
Shipley
Bradford
West Yorkshire
BD18 2DW
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address21 Duckworth Lane
Bradford
West Yorkshire
BD9 5ER
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardToller
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

10 April 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
15 February 2000Compulsory strike-off action has been discontinued (1 page)
11 February 2000Return made up to 03/07/99; full list of members (6 pages)
14 December 1999First Gazette notice for compulsory strike-off (1 page)
11 September 1998Return made up to 03/07/98; full list of members (6 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New secretary appointed (2 pages)
16 January 1998Registered office changed on 16/01/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Secretary resigned (1 page)