Allerton
Bradford
West Yorkshire
BD15 9BX
Director Name | Mr Bene Amin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2002(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (closed 23 August 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brearton Street Bradford West Yorkshire BD1 3ED |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 32-34 North Parade Bradford West Yorkshire BD1 3HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£75,199 |
Cash | £9,585 |
Current Liabilities | £56,012 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2011 | Registered office address changed from Royd House 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 23 February 2011 (1 page) |
23 February 2011 | Registered office address changed from Royd House 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 23 February 2011 (1 page) |
18 January 2011 | Director's details changed for Bene Amin on 17 December 2009 (2 pages) |
18 January 2011 | Director's details changed for Bene Amin on 17 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders Statement of capital on 2010-01-21
|
21 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders Statement of capital on 2010-01-21
|
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 June 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
16 June 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
23 December 2008 | Secretary's change of particulars / stephen pears / 01/12/2008 (1 page) |
23 December 2008 | Return made up to 16/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 16/12/08; full list of members (3 pages) |
23 December 2008 | Secretary's Change of Particulars / stephen pears / 01/12/2008 / HouseName/Number was: 11 deanwood court, now: 11; Street was: deanwood crescent, now: deanwood court deanwood crescent (1 page) |
19 November 2008 | Secretary's change of particulars / derek pears / 18/11/2008 (1 page) |
19 November 2008 | Secretary's Change of Particulars / derek pears / 18/11/2008 / Date of Birth was: none, now: 07-Mar-1947; Forename was: derek, now: stephen; Middle Name/s was: , now: derek; HouseName/Number was: , now: 11 deanwood court; Street was: 3 troutbeck avenue, now: deanwood crescent; Area was: baildon, now: allerton; Post Town was: shipley, now: bradford; (1 page) |
10 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
11 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 February 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 February 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
4 January 2006 | Return made up to 16/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 16/12/05; full list of members (2 pages) |
30 December 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
30 December 2004 | Return made up to 16/12/04; full list of members
|
30 December 2004 | Return made up to 16/12/04; full list of members (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
7 January 2004 | Return made up to 16/12/03; full list of members (6 pages) |
7 January 2004 | Return made up to 16/12/03; full list of members (6 pages) |
27 June 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
27 June 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
20 December 2002 | Return made up to 16/12/02; full list of members (6 pages) |
20 December 2002 | Return made up to 16/12/02; full list of members (6 pages) |
27 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
27 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | New secretary appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
26 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
26 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
20 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
20 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
12 March 2001 | Particulars of mortgage/charge (4 pages) |
12 March 2001 | Particulars of mortgage/charge (4 pages) |
26 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
26 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
9 May 2000 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
9 May 2000 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
17 March 2000 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
17 March 2000 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
17 January 2000 | Memorandum and Articles of Association (5 pages) |
17 January 2000 | Memorandum and Articles of Association (5 pages) |
17 January 2000 | Resolutions
|
17 January 2000 | Resolutions
|
16 December 1999 | Incorporation (17 pages) |