East Bierley
Bradford
West Yorkshire
BD4 6RG
Secretary Name | Ms Katherine Victoria Marsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 1999(same day as company formation) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 22 Amberlands Stretton Burton On Trent Staffordshire DE13 0PE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Vernon House 40 New North Road Huddersfield HD1 5LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £805 |
Cash | £17,931 |
Current Liabilities | £19,906 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2012 | Application to strike the company off the register (3 pages) |
8 February 2012 | Application to strike the company off the register (3 pages) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
2 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from, 1 rosedale court, east bierley, bradford, west yorkshire, BD4 6RG, united kingdom (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from, 1 rosedale court, east bierley, bradford, west yorkshire, BD4 6RG, united kingdom (1 page) |
17 June 2008 | Director's change of particulars / stephen norman / 17/06/2008 (1 page) |
17 June 2008 | Director's Change of Particulars / stephen norman / 17/06/2008 / HouseName/Number was: , now: 1; Street was: 192 raikes lane, now: rosedale court; Area was: , now: east bierley; Post Code was: BD4 6RD, now: BD4 6RG; Country was: , now: united kingdom (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from, the old vicarage 2 town gate, calverley, pudsey, west yorkshire, LS28 5NF (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from, the old vicarage 2 town gate, calverley, pudsey, west yorkshire, LS28 5NF (1 page) |
13 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
13 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 May 2006 | Return made up to 20/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 20/04/06; full list of members (2 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 April 2005 | Return made up to 20/04/05; full list of members (2 pages) |
29 April 2005 | Return made up to 20/04/05; full list of members (2 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 June 2004 | Return made up to 20/04/04; full list of members
|
3 June 2004 | Return made up to 20/04/04; full list of members (6 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 May 2003 | Return made up to 20/04/03; full list of members (6 pages) |
7 May 2003 | Return made up to 20/04/03; full list of members (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
28 May 2002 | Return made up to 20/04/02; full list of members
|
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
28 March 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 March 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
9 February 2001 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
9 February 2001 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
14 June 2000 | Return made up to 20/04/00; full list of members
|
14 June 2000 | Return made up to 20/04/00; full list of members (6 pages) |
21 May 1999 | Ad 29/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 May 1999 | Ad 29/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
26 April 1999 | Director resigned (1 page) |
20 April 1999 | Incorporation (13 pages) |
20 April 1999 | Incorporation (13 pages) |