Bierley
Bradford
West Yorkshire
BD4 6AH
Secretary Name | Andrew James Lord |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2008(8 years, 6 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(8 years, 10 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 | Ian Andrew |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 August 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 226 Dunford Road Holmfirth Huddersfield HD9 2DU |
Director Name | Mr Walter Murray Blackwood |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Landseer Avenue Tingley Wakefield West Yorkshire WF3 1UE |
Secretary Name | Ian Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(2 months after company formation) |
Appointment Duration | 8 years, 4 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 | 02 June 2003(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Carr Road Calverley Leeds LS28 5RH |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
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, 2 months 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) |
24 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders Statement of capital on 2011-01-24
|
24 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders Statement of capital on 2011-01-24
|
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) |
1 February 2010 | Director's details changed for Andrew James Lord on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Andrew James Lord on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Andrew James Lord on 1 February 2010 (2 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) |
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) |
22 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 16/01/09; full list of members (3 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 | Director and secretary appointed andrew james lord (3 pages) |
7 October 2008 | Appointment Terminated Director and Secretary ian andrew (1 page) |
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) |
21 February 2008 | Return made up to 16/01/08; full list of members (7 pages) |
21 February 2008 | Return made up to 16/01/08; full list of members (7 pages) |
2 December 2007 | Accounts made up to 28 February 2007 (4 pages) |
2 December 2007 | Accounts made up to 28 February 2007 (4 pages) |
25 January 2007 | Return made up to 16/01/07; full list of members (7 pages) |
25 January 2007 | Return made up to 16/01/07; full list of members (7 pages) |
9 December 2006 | Accounts made up to 28 February 2006 (4 pages) |
9 December 2006 | Accounts made up to 28 February 2006 (4 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: anchor house ingleby road bradford west yorkshire BD99 2XG (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: anchor house ingleby road bradford west yorkshire BD99 2XG (1 page) |
25 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
25 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
8 December 2005 | Accounts made up to 28 February 2005 (4 pages) |
8 December 2005 | Accounts made up to 28 February 2005 (4 pages) |
26 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
2 December 2004 | Accounts made up to 28 February 2004 (4 pages) |
2 December 2004 | Accounts made up to 28 February 2004 (4 pages) |
14 June 2004 | Director's particulars changed (1 page) |
14 June 2004 | Director's particulars changed (1 page) |
22 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
5 December 2003 | Accounts made up to 28 February 2003 (4 pages) |
5 December 2003 | Accounts made up to 28 February 2003 (4 pages) |
13 June 2003 | Registered office changed on 13/06/03 from: 30 aylesbury street london EC1R 0ER (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: 30 aylesbury street london EC1R 0ER (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New director appointed (4 pages) |
10 June 2003 | New director appointed (4 pages) |
10 June 2003 | Director resigned (1 page) |
1 March 2003 | Return made up to 16/01/03; full list of members (7 pages) |
1 March 2003 | Return made up to 16/01/03; full list of members (7 pages) |
30 November 2002 | Accounts made up to 28 February 2002 (4 pages) |
30 November 2002 | Accounts made up to 28 February 2002 (4 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: anchor house, ingleby road bradford west yorkshire BD99 2XG (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: anchor house, ingleby road bradford west yorkshire BD99 2XG (1 page) |
19 November 2002 | Company name changed parcelnet logistics LIMITED\certificate issued on 19/11/02 (2 pages) |
19 November 2002 | Company name changed parcelnet logistics LIMITED\certificate issued on 19/11/02 (2 pages) |
22 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
22 January 2002 | Return made up to 16/01/02; full list of members
|
14 September 2001 | Accounts made up to 28 February 2001 (4 pages) |
14 September 2001 | Accounts made up to 28 February 2001 (4 pages) |
17 April 2001 | Secretary resigned;director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Secretary resigned;director resigned (1 page) |
28 March 2001 | New secretary appointed;new director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New secretary appointed;new director appointed (2 pages) |
28 March 2001 | Return made up to 24/01/01; full list of members (6 pages) |
28 March 2001 | Return made up to 24/01/01; full list of members (6 pages) |
28 March 2001 | New director appointed (2 pages) |
6 June 2000 | Company name changed parcelnet LIMITED\certificate issued on 07/06/00 (2 pages) |
6 June 2000 | Company name changed parcelnet LIMITED\certificate issued on 07/06/00 (2 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: 1 valley court canal road bradford west yorkshire BD1 4SP (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: 1 valley court canal road bradford west yorkshire BD1 4SP (1 page) |
24 May 2000 | Accounting reference date extended from 31/01/01 to 28/02/01 (1 page) |
24 May 2000 | Accounting reference date extended from 31/01/01 to 28/02/01 (1 page) |
4 March 2000 | Registered office changed on 04/03/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
17 February 2000 | Company name changed broomco (2065) LIMITED\certificate issued on 17/02/00 (2 pages) |
17 February 2000 | Company name changed broomco (2065) LIMITED\certificate issued on 17/02/00 (2 pages) |
24 January 2000 | Incorporation (17 pages) |