Bradford
West Yorkshire
BD4 0PQ
Secretary Name | Carol Wilcock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Felcourt Drive Bradford West Yorkshire BD4 0PQ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
1 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2003 | Return made up to 17/03/03; full list of members (6 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 37 felcourt drive bradford west yorkshire BD4 0PQ (1 page) |
30 May 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
21 May 2002 | Return made up to 17/03/02; full list of members (6 pages) |
5 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
6 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2001 | Return made up to 17/03/01; full list of members
|
31 October 2001 | Registered office changed on 31/10/01 from: st ives mansion st ives estate, harden bingley west yorkshire BD16 1AT (1 page) |
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2000 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: 16 saint john street london EC1M 4NT (1 page) |
29 March 2000 | Resolutions
|
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
17 March 2000 | Incorporation (15 pages) |