Bradford
West Yorkshire
BD1 3AZ
Director Name | Mr John Stewart Ross |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Becca Hall Becca Park Leeds West Yorkshire LS25 3BQ |
Secretary Name | Peter Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 October 2007) |
Role | Accountant |
Correspondence Address | 16 Marldon Road Northowram Halifax West Yorkshire HX3 7BP |
Secretary Name | Mr Ian Michael Thurley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(8 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highview 36a Richmond Road Upton Pontefract West Yorkshire WF9 1HP |
Secretary Name | Allan Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 2 Fairways Upper Hopton Mirfield West Yorkshire WF14 8PY |
Director Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | Style House 14 Eldon Place Bradford West Yorkshire BD1 3AZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | John Stewart Ross 100.00% Ordinary |
---|
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2011 | Application to strike the company off the register (3 pages) |
3 February 2011 | Application to strike the company off the register (3 pages) |
25 January 2011 | Termination of appointment of John Ross as a director (2 pages) |
25 January 2011 | Appointment of Mr Michael John Robinson as a director (3 pages) |
25 January 2011 | Appointment of Mr Michael John Robinson as a director (3 pages) |
25 January 2011 | Termination of appointment of John Ross as a director (2 pages) |
25 November 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
25 November 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders Statement of capital on 2010-02-11
|
11 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders Statement of capital on 2010-02-11
|
11 February 2010 | Termination of appointment of Allan Thompson as a secretary (1 page) |
11 February 2010 | Termination of appointment of Allan Thompson as a secretary (1 page) |
7 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
7 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
11 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
28 November 2008 | Accounts made up to 31 January 2008 (1 page) |
4 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | Secretary resigned (1 page) |
30 November 2007 | Accounts made up to 31 January 2007 (1 page) |
30 November 2007 | Accounts made up to 31 January 2007 (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | New secretary appointed (1 page) |
7 February 2007 | Return made up to 15/01/07; full list of members (6 pages) |
7 February 2007 | Return made up to 15/01/07; full list of members (6 pages) |
26 October 2006 | Accounts made up to 31 January 2006 (1 page) |
26 October 2006 | Accounts made up to 31 January 2006 (1 page) |
13 February 2006 | Return made up to 15/01/06; full list of members (6 pages) |
13 February 2006 | Return made up to 15/01/06; full list of members (6 pages) |
14 October 2005 | Accounts made up to 31 January 2005 (1 page) |
14 October 2005 | Accounts made up to 31 January 2005 (1 page) |
9 February 2005 | Return made up to 15/01/05; full list of members (6 pages) |
9 February 2005 | Return made up to 15/01/05; full list of members
|
23 August 2004 | Accounts made up to 31 January 2004 (1 page) |
23 August 2004 | Accounts made up to 31 January 2004 (1 page) |
21 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
21 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
25 November 2003 | Accounts made up to 31 January 2003 (2 pages) |
25 November 2003 | Accounts made up to 31 January 2003 (2 pages) |
5 February 2003 | Return made up to 29/01/03; full list of members (6 pages) |
5 February 2003 | Return made up to 29/01/03; full list of members (6 pages) |
18 February 2002 | Accounts made up to 31 January 2002 (1 page) |
18 February 2002 | Accounts made up to 31 January 2002 (1 page) |
11 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
11 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
8 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2001 | Return made up to 29/01/01; full list of members (6 pages) |
20 December 2001 | Return made up to 29/01/01; full list of members
|
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: 1 park row leeds west yorkshire LS1 5AB (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: 1 park row leeds west yorkshire LS1 5AB (1 page) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2000 | Return made up to 29/01/00; full list of members
|
25 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
25 February 2000 | Company name changed style group uk LIMITED\certificate issued on 25/02/00 (3 pages) |
25 February 2000 | Company name changed style group uk LIMITED\certificate issued on 25/02/00 (3 pages) |
15 February 1999 | Company name changed pinco 1170 LIMITED\certificate issued on 15/02/99 (2 pages) |
15 February 1999 | Company name changed pinco 1170 LIMITED\certificate issued on 15/02/99 (2 pages) |
29 January 1999 | Incorporation (17 pages) |