Bradford
West Yorkshire
BD8 7BP
Director Name | David Howard Akester |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1998(1 month, 1 week after company formation) |
Appointment Duration | 7 years (closed 21 June 2005) |
Role | Chartered Accountant |
Correspondence Address | 286 Manningham Lane Bradford West Yorkshire BD8 7BP |
Director Name | Joseph Anthony Pedley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1998(1 month, 1 week after company formation) |
Appointment Duration | 7 years (closed 21 June 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 286 Manningham Lane Bradford West Yorkshire BD8 7BP |
Director Name | Richard Howard Doyle |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 286 Manningham Lane Bradford West Yorkshire BD8 7BP |
Director Name | Alan William Thornton |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 286 Manningham Lane Bradford West Yorkshire BD8 7BP |
Director Name | Mr Keith Butler |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 March 2000) |
Role | IT Consultant |
Correspondence Address | 53 Manor Drive Cottingley Bingley West Yorkshire BD16 1PN |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 286 Manningham Lane Bradford West Yorkshire BD8 7BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £5,706 |
Current Liabilities | £8,443 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2005 | Application for striking-off (1 page) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 April 2004 | Return made up to 16/04/04; full list of members (8 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 September 2003 | Return made up to 30/04/03; full list of members (9 pages) |
20 August 2003 | Director resigned (1 page) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 December 2002 | Director resigned (1 page) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 June 2001 | Return made up to 30/04/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Return made up to 30/04/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 June 1999 | Return made up to 30/04/99; full list of members (8 pages) |
11 December 1998 | Ad 17/09/98--------- £ si 1049@1=1049 £ ic 1/1050 (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | Secretary resigned (1 page) |
30 April 1998 | Incorporation (16 pages) |