Bierley
Bradford
West Yorkshire
BD4 6AH
Secretary Name | Andrew James Lord |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2008(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 20 September 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 43 Broughton Avenue Bierley Bradford West Yorkshire BD4 6AH |
Director Name | Neill Lewis McDonald Moore |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2008(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 20 September 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ingleby Road Bradford West Yorkshire BD99 2XG |
Director Name | Mr John Jeremy Pearmund |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Oakfield House Priory Road Sunningdale Ascot Berkshire SL5 9RH |
Director Name | Mr Ian Campbell Percival |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Green Epsom Surrey KT17 3JP |
Secretary Name | Stephen Thomas Weeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 May 2001) |
Role | Company Director |
Correspondence Address | 1 Chestnut Grove Isleworth Middlesex TW7 7HA |
Director Name | Ian Andrew |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 August 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 226 Dunford Road Holmfirth Huddersfield HD9 2DU |
Director Name | Mr Christopher West |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Carr Road Calverley Leeds LS28 5RH |
Secretary Name | Ian Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 August 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 226 Dunford Road Holmfirth Huddersfield HD9 2DU |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Ingleby Road Bradford West Yorkshire BD99 2XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Great Horton |
Built Up Area | West Yorkshire |
Latest Accounts | 27 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2011 | Application to strike the company off the register (3 pages) |
25 May 2011 | Application to strike the company off the register (3 pages) |
25 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
25 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
20 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders Statement of capital on 2010-08-20
|
20 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders Statement of capital on 2010-08-20
|
20 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders Statement of capital on 2010-08-20
|
18 January 2010 | Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (3 pages) |
18 January 2010 | Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (3 pages) |
18 January 2010 | Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (3 pages) |
11 December 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
11 December 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
14 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
14 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from otto house ingleby road bradford west yorkshire BD99 2XG (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from otto house ingleby road bradford west yorkshire BD99 2XG (1 page) |
14 January 2009 | Director appointed neill lewis mcdonald moore (3 pages) |
14 January 2009 | Appointment Terminated Director christopher west (1 page) |
14 January 2009 | Appointment terminated director christopher west (1 page) |
14 January 2009 | Director appointed neill lewis mcdonald moore (3 pages) |
7 October 2008 | Director and secretary appointed andrew james lord (3 pages) |
7 October 2008 | Appointment Terminated Director and Secretary ian andrew (1 page) |
7 October 2008 | Appointment terminated director and secretary ian andrew (1 page) |
7 October 2008 | Director and secretary appointed andrew james lord (3 pages) |
30 September 2008 | Accounts made up to 28 February 2008 (4 pages) |
30 September 2008 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
15 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
15 August 2008 | Location of register of members (1 page) |
15 August 2008 | Location of register of members (1 page) |
15 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
2 December 2007 | Accounts made up to 28 February 2007 (4 pages) |
2 December 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
5 September 2007 | Return made up to 07/08/07; no change of members
|
5 September 2007 | Return made up to 07/08/07; no change of members (7 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: 100 liberty street london SW9 0ED (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: 100 liberty street london SW9 0ED (1 page) |
9 December 2006 | Accounts for a dormant company made up to 28 February 2006 (8 pages) |
9 December 2006 | Accounts made up to 28 February 2006 (8 pages) |
24 August 2006 | Return made up to 07/08/06; full list of members (7 pages) |
24 August 2006 | Return made up to 07/08/06; full list of members (7 pages) |
7 December 2005 | Full accounts made up to 28 February 2005 (10 pages) |
7 December 2005 | Full accounts made up to 28 February 2005 (10 pages) |
30 August 2005 | Return made up to 07/08/05; full list of members (7 pages) |
30 August 2005 | Return made up to 07/08/05; full list of members (7 pages) |
2 December 2004 | Full accounts made up to 28 February 2004 (10 pages) |
2 December 2004 | Full accounts made up to 28 February 2004 (10 pages) |
19 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
19 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
14 June 2004 | Director's particulars changed (1 page) |
14 June 2004 | Director's particulars changed (1 page) |
5 December 2003 | Full accounts made up to 28 February 2003 (10 pages) |
5 December 2003 | Full accounts made up to 28 February 2003 (10 pages) |
21 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
21 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
1 December 2002 | Full accounts made up to 28 February 2002 (10 pages) |
1 December 2002 | Full accounts made up to 28 February 2002 (10 pages) |
18 August 2002 | Return made up to 07/08/02; full list of members
|
18 August 2002 | Return made up to 07/08/02; full list of members (7 pages) |
25 June 2002 | Auditor's resignation (1 page) |
25 June 2002 | Auditor's resignation (1 page) |
4 December 2001 | Full accounts made up to 3 March 2001 (11 pages) |
4 December 2001 | Full accounts made up to 3 March 2001 (11 pages) |
4 December 2001 | Full accounts made up to 3 March 2001 (11 pages) |
5 September 2001 | Return made up to 07/08/01; full list of members (6 pages) |
5 September 2001 | Return made up to 07/08/01; full list of members (6 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Secretary resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
26 February 2001 | New secretary appointed;new director appointed (3 pages) |
26 February 2001 | New director appointed (3 pages) |
26 February 2001 | New secretary appointed;new director appointed (3 pages) |
26 February 2001 | New director appointed (3 pages) |
26 September 2000 | Return made up to 07/08/00; full list of members (6 pages) |
26 September 2000 | Return made up to 07/08/00; full list of members (6 pages) |
22 September 2000 | Full accounts made up to 26 February 2000 (11 pages) |
22 September 2000 | Full accounts made up to 26 February 2000 (11 pages) |
30 March 2000 | Accounting reference date extended from 31/01/00 to 28/02/00 (1 page) |
30 March 2000 | Accounting reference date extended from 31/01/00 to 28/02/00 (1 page) |
1 September 1999 | Return made up to 07/08/99; no change of members (4 pages) |
1 September 1999 | Return made up to 07/08/99; no change of members (4 pages) |
26 August 1999 | Full accounts made up to 30 January 1999 (11 pages) |
26 August 1999 | Full accounts made up to 30 January 1999 (11 pages) |
24 August 1999 | Auditor's resignation (2 pages) |
24 August 1999 | Auditor's resignation (2 pages) |
6 July 1998 | Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page) |
6 July 1998 | Ad 22/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 July 1998 | Ad 22/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 July 1998 | Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page) |
29 May 1998 | Incorporation (15 pages) |
29 May 1998 | Incorporation (15 pages) |