Bradford
West Yorkshire
BD15 9JE
Director Name | Jacques Lapergue |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 April 2000(3 months, 1 week after company formation) |
Appointment Duration | 10 years (closed 13 April 2010) |
Role | Manager |
Correspondence Address | The Old School Bierley Lane Bierley West Yorkshire BD4 6AA |
Secretary Name | Frank Berthebaud |
---|---|
Nationality | French |
Status | Closed |
Appointed | 01 April 2000(3 months, 1 week after company formation) |
Appointment Duration | 10 years (closed 13 April 2010) |
Role | Craftworker |
Correspondence Address | 35 Byland Grove Bradford West Yorkshire BD15 9JE |
Secretary Name | Philip Benjamin Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2002(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 13 April 2010) |
Role | Designer |
Correspondence Address | 27 Melford Street Bradford West Yorkshire BD4 9NB |
Director Name | Philip Benjamin Wilson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(7 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 13 April 2010) |
Role | Designer |
Correspondence Address | 27 Melford Street Bradford West Yorkshire BD4 9NB |
Director Name | Phil Wilson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(3 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 October 2000) |
Role | Stained Glass Artist |
Correspondence Address | 27 Melford Street Bradford West Yorkshire BD4 9NB |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Calverley Ahmed Br & L Ltd Sher House 46 Houghton Place Bradford BD1 3RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £209,525 |
Gross Profit | £73,215 |
Net Worth | -£7,218 |
Cash | £313 |
Current Liabilities | £33,119 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved following liquidation (1 page) |
9 January 2010 | Liquidators' statement of receipts and payments to 17 December 2009 (16 pages) |
9 January 2010 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
9 January 2010 | Liquidators statement of receipts and payments to 17 December 2009 (16 pages) |
9 January 2010 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
5 October 2009 | Liquidators' statement of receipts and payments (9 pages) |
5 October 2009 | Liquidators statement of receipts and payments (9 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from the old school bierley lane bierley bradford west yorkshire BD4 6AA (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from the old school bierley lane bierley bradford west yorkshire BD4 6AA (1 page) |
29 September 2008 | Statement of affairs with form 4.19 (5 pages) |
29 September 2008 | Resolutions
|
29 September 2008 | Appointment of a voluntary liquidator (1 page) |
29 September 2008 | Appointment of a voluntary liquidator (1 page) |
29 September 2008 | Statement of affairs with form 4.19 (5 pages) |
29 September 2008 | Resolutions
|
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
25 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
25 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
26 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
26 January 2006 | Return made up to 20/12/05; full list of members
|
22 December 2004 | Partial exemption accounts made up to 31 March 2004 (8 pages) |
22 December 2004 | Partial exemption accounts made up to 31 March 2004 (8 pages) |
11 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
11 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
28 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
6 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
6 January 2003 | Return made up to 20/12/02; full list of members
|
25 November 2002 | Partial exemption accounts made up to 31 March 2002 (9 pages) |
25 November 2002 | New secretary appointed (2 pages) |
25 November 2002 | Partial exemption accounts made up to 31 March 2002 (9 pages) |
25 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | Registered office changed on 18/11/02 from: 10 benn crescent bradford west yorkshire BD7 2NJ (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: 10 benn crescent bradford west yorkshire BD7 2NJ (1 page) |
28 December 2001 | Return made up to 20/12/01; full list of members (6 pages) |
28 December 2001 | Return made up to 20/12/01; full list of members
|
28 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
28 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
15 January 2001 | Return made up to 20/12/00; full list of members
|
15 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
3 August 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
3 August 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: bricklane mills thornton road bradford west yorkshire BD8 8JZ (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: bricklane mills thornton road bradford west yorkshire BD8 8JZ (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Secretary resigned (1 page) |
24 December 1999 | Secretary resigned (1 page) |
20 December 1999 | Incorporation (13 pages) |