Essen
D 45136
Foreign
Secretary Name | Robert Hollings Clarkson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2001(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 18 August 2015) |
Role | Company Director |
Correspondence Address | Centre Of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH |
Secretary Name | Joanne Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kenilworth Avenue Harrogate North Yorkshire HG2 8DB |
Director Name | Mr David Alan Braithwaite |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 04 June 1999) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 West Field Lane Arkendale Knaresborough North Yorkshire HG5 0QS |
Website | adverteam.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Centre Of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
99 at £1 | Kristina Spennhoff 99.00% Ordinary |
---|---|
1 at £1 | Uwe Kuke 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£700 |
Cash | £6 |
Current Liabilities | £706 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2015 | Application to strike the company off the register (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
3 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
3 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
11 April 2011 | Secretary's details changed for Robert Hollings Clarkson on 8 April 2011 (1 page) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Secretary's details changed for Robert Hollings Clarkson on 8 April 2011 (1 page) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 October 2010 | Registered office address changed from C/O Clarkson and Company Suite 9 Jubilee Mill North Street Bradford West Yorkshire BD1 4EW on 12 October 2010 (1 page) |
21 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Kristina Spennhoff on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Kristina Spennhoff on 1 January 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 April 2009 | Secretary's change of particulars / robert clarkson / 28/04/2009 (1 page) |
28 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
9 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
20 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
19 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
28 April 2005 | Return made up to 08/04/05; full list of members (2 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
20 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
28 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
24 April 2003 | Return made up to 08/04/03; full list of members (6 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
9 May 2002 | Return made up to 08/04/02; full list of members
|
12 April 2002 | Registered office changed on 12/04/02 from: c/o percy pemberton & co fountain house, 4 south parade leeds west yorkshire LS1 5RE (1 page) |
30 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
25 April 2001 | Return made up to 08/04/01; full list of members
|
22 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
16 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
17 June 1999 | Director resigned (1 page) |
7 June 1999 | Return made up to 08/04/99; full list of members (6 pages) |
3 March 1999 | New director appointed (2 pages) |