Bradford
West Yorkshire
BD2 1NJ
Director Name | Anthony Hartley |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 1999(1 year, 9 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Sign Fixer |
Correspondence Address | 20 Warley Drive Bradford West Yorkshire BD3 8HP |
Secretary Name | Anthony Hartley |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 1999(1 year, 9 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Sign Fixer |
Correspondence Address | 20 Warley Drive Bradford West Yorkshire BD3 8HP |
Director Name | John Bellamy |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Castle Hill View Heckmondwike West Yorkshire WF16 0BX |
Director Name | Mr Stephen John Duff |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Kingsley Drive Birkenshaw Bradford West Yorks BD11 2ND |
Director Name | Garry Stephen Roberts |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Clayton Hall Road Cross Hills Keighley West Yorkshire BD20 7TB |
Director Name | Mr Anthony Paul Stead |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Speeton Avenue Bradford West Yorkshire BD7 4NQ |
Secretary Name | Mr Stephen John Duff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Kingsley Drive Birkenshaw Bradford West Yorks BD11 2ND |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O B K R Haines Watts 1st 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 | -£35,661 |
Cash | £500 |
Current Liabilities | £123,263 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
25 October 2006 | Dissolved (1 page) |
---|---|
25 July 2006 | Liquidators statement of receipts and payments (5 pages) |
25 July 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 March 2006 | Liquidators statement of receipts and payments (5 pages) |
23 September 2005 | Liquidators statement of receipts and payments (5 pages) |
28 July 2005 | Appointment of a voluntary liquidator (1 page) |
28 July 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 July 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 July 2005 | Sec/state release of liquidator (1 page) |
11 July 2005 | Sec/state release of liquidator (1 page) |
22 March 2005 | Liquidators statement of receipts and payments (5 pages) |
25 October 2004 | Liquidators statement of receipts and payments (5 pages) |
21 April 2004 | Liquidators statement of receipts and payments (5 pages) |
19 April 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 April 2004 | Appointment of a voluntary liquidator (1 page) |
17 March 2003 | Statement of affairs (9 pages) |
17 March 2003 | Resolutions
|
17 March 2003 | Appointment of a voluntary liquidator (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: 22 plumpton close bradford west yorkshire BD2 1NJ (1 page) |
12 July 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
19 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
6 July 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
27 March 2001 | Return made up to 19/01/01; full list of members (6 pages) |
15 February 2001 | Particulars of mortgage/charge (3 pages) |
25 September 2000 | Accounting reference date shortened from 31/01/00 to 30/11/99 (1 page) |
25 September 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
22 February 2000 | Return made up to 19/01/00; full list of members
|
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | New secretary appointed;new director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | Secretary resigned;director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Registered office changed on 11/11/99 from: 44 bradford road idle bradford west yorkshire BD10 9PE (1 page) |
10 November 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
11 March 1999 | Ad 15/01/99--------- £ si 100@1 (2 pages) |
23 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New secretary appointed;new director appointed (2 pages) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Secretary resigned (1 page) |
1 May 1998 | New director appointed (2 pages) |
19 January 1998 | Incorporation (17 pages) |