Idle
Bradford
West Yorkshire
BD10 8SU
Director Name | Mr Shahnawaz Munir |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2003(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 26 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 St. Francis Gardens Fixby Huddersfield HD2 2EU |
Secretary Name | Barry Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2003(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 26 March 2019) |
Role | Accountant |
Country of Residence | Gb-Eng |
Correspondence Address | 51 Javelin Close Idle Bradford West Yorkshire BD10 8SU |
Secretary Name | Mr Shahnawaz Munir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2003(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 26 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 St. Francis Gardens Fixby Huddersfield HD2 2EU |
Director Name | Mr Mushtaq Ahmed |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shay Fold Heaton Bradford West Yorkshire BD9 5PR |
Secretary Name | Victoria Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Roper Lane Queensbury Bradford West Yorkshire BD13 2DQ |
Director Name | Ali Khan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 September 2001) |
Role | Marketing/Pr |
Correspondence Address | 101 Saint Davids Court Sherborne Street Manchester Lancashire M8 8NT |
Secretary Name | Mr Mushtaq Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 September 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shay Fold Heaton Bradford West Yorkshire BD9 5PR |
Director Name | Mohammed Kamal Mustafa |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | 7 Farcliffe Terrace Bradford West Yorkshire BD8 8QE |
Director Name | Charlene Middlemiss |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 January 2003) |
Role | Personal Assistant |
Correspondence Address | 8 Wilmer Drive Bradford West Yorkshire BD9 4AR |
Director Name | Shagufta Ali Khan |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 April 2004) |
Role | Company Services Assistant |
Correspondence Address | 98 Ryan Street Bradford West Yorkshire BD5 7AS |
Secretary Name | Charlene Middlemiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 January 2003) |
Role | Company Director |
Correspondence Address | 8 Wilmer Drive Bradford West Yorkshire BD9 4AR |
Secretary Name | Andrew Nigel Fellows Homer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2002(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 2003) |
Role | Chartered Management Accountant |
Correspondence Address | 63 Forest Lane Harrogate North Yorkshire HG2 7HB |
Director Name | Mohammed Kamal Mustafq |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(2 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 January 2003) |
Role | Marketing |
Correspondence Address | 7 Farcliffe Terrace Bradford West Yorkshire BD8 8QE |
Secretary Name | Shabnam Fazal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 November 2003) |
Role | Company Formations Consultant |
Correspondence Address | 16 Whites Terrace Bradford West Yorkshire BD8 8NR |
Director Name | Ali Khan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 March 2005) |
Role | Secretary |
Correspondence Address | 36 The Sanctuary Park Mews Manchester Lancashire M15 5TR |
Director Name | Adam And Co Consulting Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 October 2004) |
Correspondence Address | Woolston House Tetley Street Bradford West Yorkshire BD1 2NP |
Registered Address | First Floor 1 Edmund Street Bradford West Yorkshire BD5 0BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Parish | Trident |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Adam & Co Financial Management LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
---|---|
30 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
4 April 2016 | Secretary's details changed for Barry Smith on 3 May 2015 (1 page) |
4 April 2016 | Director's details changed for Barry Smith on 3 May 2015 (2 pages) |
4 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 April 2015 | Secretary's details changed for Barry Smith on 8 August 2014 (1 page) |
10 April 2015 | Director's details changed for Barry Smith on 8 August 2014 (2 pages) |
10 April 2015 | Director's details changed for Barry Smith on 8 August 2014 (2 pages) |
10 April 2015 | Secretary's details changed for Barry Smith on 8 August 2014 (1 page) |
10 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Secretary's details changed for Barry Smith on 30 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Barry Smith on 30 March 2011 (2 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Barry Smith on 30 March 2010 (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (4 pages) |
25 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
10 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
11 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
8 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
7 November 2006 | Partial exemption accounts made up to 31 March 2006 (5 pages) |
5 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2006 | Return made up to 30/03/06; full list of members (2 pages) |
20 October 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
3 May 2005 | Return made up to 30/03/05; full list of members (8 pages) |
30 March 2005 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: 25 peckover street little germany bradford BD1 5BD (1 page) |
29 April 2004 | Director resigned (1 page) |
23 April 2004 | Return made up to 30/03/04; full list of members
|
26 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | New secretary appointed;new director appointed (2 pages) |
6 November 2003 | New secretary appointed (2 pages) |
7 April 2003 | Return made up to 30/03/03; full list of members
|
4 April 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
21 March 2003 | New director appointed (2 pages) |
17 January 2003 | Secretary resigned;director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
25 September 2002 | New secretary appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New secretary appointed (2 pages) |
22 March 2002 | Return made up to 30/03/02; full list of members (6 pages) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
20 April 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
12 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New secretary appointed (2 pages) |
30 March 2000 | Incorporation (12 pages) |