Bradford
West Yorkshire
BD10 8LJ
Secretary Name | Roderick Charles Tideswell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 1997(6 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 10 June 2003) |
Role | Company Director |
Correspondence Address | Sunsets 66 Northlea Avenue Thackley Bradford West Yorkshire BD10 8LJ |
Director Name | Mary Patricia Sheridan |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(1 year after company formation) |
Appointment Duration | 1 year (resigned 07 January 2000) |
Role | Quality Assurance Clinical Res |
Correspondence Address | 75 Northlea Avenue Bradford West Yorkshire BD10 8LJ |
Director Name | Roderick Charles Tideswell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 November 2001) |
Role | Independent Financial Adviser |
Correspondence Address | Sunsets 66 Northlea Avenue Thackley Bradford West Yorkshire BD10 8LJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Merchants House Peckover Street Little Germany Bradford West Yorkshire BD1 5BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2,739 |
Cash | £2,950 |
Current Liabilities | £14,168 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2003 | Application for striking-off (1 page) |
4 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
13 December 2001 | Director resigned (1 page) |
31 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
4 January 2001 | Return made up to 24/12/00; full list of members
|
9 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
9 October 2000 | New director appointed (2 pages) |
28 September 2000 | Director resigned (1 page) |
14 February 2000 | Memorandum and Articles of Association (3 pages) |
14 February 2000 | Ad 31/12/99--------- £ si 2200@1=2200 £ ic 100/2300 (2 pages) |
4 February 2000 | Nc inc already adjusted 31/12/99 (1 page) |
4 February 2000 | Resolutions
|
14 January 2000 | Return made up to 24/12/99; full list of members
|
2 July 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
22 January 1999 | Ad 19/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 January 1999 | Return made up to 24/12/98; full list of members
|
8 January 1999 | New director appointed (2 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Secretary resigned (1 page) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New secretary appointed (2 pages) |
24 December 1997 | Incorporation (12 pages) |