Bradford
West Yorkshire
BD6 2TQ
Secretary Name | Shazia Jabeen Sheikh |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 2000(8 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | 22 Linnhe Avenue Bradford West Yorkshire BD6 2TQ |
Director Name | Phil Shaw |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Queens Road Leeds West Yorkshire LS6 1NY |
Secretary Name | Phil Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Queens Road Leeds West Yorkshire LS6 1NY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Registered Address | Suite 8 Crown House Armley Road Leeds West Yorkshire LS12 2EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£11,988 |
Cash | £4,857 |
Current Liabilities | £40,006 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
1 July 2007 | Dissolved (1 page) |
---|---|
1 April 2007 | Liquidators statement of receipts and payments (5 pages) |
1 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 November 2006 | Liquidators statement of receipts and payments (5 pages) |
18 May 2006 | Liquidators statement of receipts and payments (7 pages) |
25 October 2005 | Liquidators statement of receipts and payments (5 pages) |
6 May 2005 | Liquidators statement of receipts and payments (5 pages) |
25 November 2004 | Liquidators statement of receipts and payments (5 pages) |
6 May 2004 | Liquidators statement of receipts and payments (5 pages) |
31 October 2003 | Liquidators statement of receipts and payments (5 pages) |
16 October 2002 | Statement of affairs (8 pages) |
16 October 2002 | Resolutions
|
16 October 2002 | Appointment of a voluntary liquidator (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: suite 10 5-7 northgate cleckheaton west yorkshire BD19 3HH (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: unit 4 roseville trading estate roseville road leeds LS8 5DT (1 page) |
11 October 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
2 April 2001 | Return made up to 31/01/01; full list of members
|
18 October 2000 | Secretary's particulars changed (1 page) |
12 October 2000 | New secretary appointed (1 page) |
12 October 2000 | Director resigned (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: 1ST floor sheldon house 29 morley street bradford west yorkshire BD7 1AG (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
31 January 2000 | Incorporation (7 pages) |