Bradford
West Yorkshire
BD14 6EJ
Director Name | Mrs Olayemi Fagborun |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 8 Buckingham Crescent Bradford West Yorkshire BD14 6EJ |
Secretary Name | Dr Joel Gbenga Fagborun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Role | Policy-Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Buckingham Crescent Bradford West Yorkshire BD14 6EJ |
Director Name | Mr John Adeyemi |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 30 July 2001(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 11 July 2011) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Osmond House Croscombe Walk Bradford West Yorkshire BD5 0RR |
Director Name | Ms Algeritha Anderson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 June 2011) |
Role | Community Development Worker |
Country of Residence | United Kingdom |
Correspondence Address | 72 Round Street Bradford West Yorkshire BD5 7HS |
Director Name | Niyi Gbadamosi |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 30 July 2001(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 January 2002) |
Role | Chemical Researcher |
Correspondence Address | 4 Bluebell Close Allerton Bradford West Yorkshire BD15 7DD |
Director Name | Anju Patel |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 July 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 March 2003) |
Role | Arts & Crafts |
Correspondence Address | 163 Dirkhill Road Bradford West Yorkshire BD7 1QP |
Director Name | Mohammed Saddique |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 30 July 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 March 2003) |
Role | Artistic Director |
Correspondence Address | 39 Springwood Avenue Bradford West Yorkshire BD5 8BZ |
Director Name | Ms Donna Pankhurst |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(1 year, 10 months after company formation) |
Appointment Duration | 9 years (resigned 03 April 2011) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 59 Moorhead Crescent Shipley Bradford BD18 4LQ |
Director Name | Shah Mahboob Samad |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 08 April 2004) |
Role | Marketing |
Correspondence Address | 6 Giles Street Bradford West Yorkshire BD5 0SE |
Director Name | Ms Jenny Scott |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 July 2011) |
Role | Community Worker |
Country of Residence | England |
Correspondence Address | 45 Springhead Road Thornton Bradford West Yorkshire BD13 3BT |
Secretary Name | Mrs Olayemi Fagborun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 January 2012) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 8 Buckingham Crescent Bradford West Yorkshire BD14 6EJ |
Director Name | Miss Shazia Rehman |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(10 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 30 June 2011) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 554 Manchester Road Bradford West Yorkshire BD5 7LR |
Registered Address | 554 Manchester Road Bradford West Yorkshire BD5 7LR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £33,344 |
Gross Profit | £29,362 |
Net Worth | £6,028 |
Cash | £6,363 |
Current Liabilities | £3,095 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
31 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2012 | Termination of appointment of Olayemi Fagborun as a secretary (1 page) |
12 January 2012 | Termination of appointment of Olayemi Fagborun as a secretary on 2 January 2012 (1 page) |
19 July 2011 | Termination of appointment of Jenny Scott as a director (1 page) |
19 July 2011 | Termination of appointment of John Adeyemi as a director (1 page) |
19 July 2011 | Termination of appointment of John Adeyemi as a director (1 page) |
19 July 2011 | Termination of appointment of Jenny Scott as a director (1 page) |
4 July 2011 | Termination of appointment of Algeritha Anderson as a director (1 page) |
4 July 2011 | Termination of appointment of Algeritha Anderson as a director (1 page) |
4 July 2011 | Termination of appointment of Shazia Rehman as a director (1 page) |
4 July 2011 | Termination of appointment of Shazia Rehman as a director (1 page) |
16 June 2011 | Annual return made up to 22 May 2011 no member list (6 pages) |
16 June 2011 | Annual return made up to 22 May 2011 no member list (6 pages) |
5 May 2011 | Appointment of Miss Shazia Rehman as a director (2 pages) |
5 May 2011 | Termination of appointment of Donna Pankhurst as a director (1 page) |
5 May 2011 | Appointment of Miss Shazia Rehman as a director (2 pages) |
5 May 2011 | Termination of appointment of Donna Pankhurst as a director (1 page) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
14 June 2010 | Director's details changed for Algeritha Anderson on 30 January 2010 (2 pages) |
14 June 2010 | Annual return made up to 22 May 2010 no member list (4 pages) |
14 June 2010 | Director's details changed for Ms Jenny Scott on 30 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Ms Jenny Scott on 30 January 2010 (2 pages) |
14 June 2010 | Director's details changed for John Adeyemi on 30 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Dr Donna Pankhurst on 30 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Dr Donna Pankhurst on 30 January 2010 (2 pages) |
14 June 2010 | Director's details changed for John Adeyemi on 30 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Algeritha Anderson on 30 January 2010 (2 pages) |
14 June 2010 | Annual return made up to 22 May 2010 no member list (4 pages) |
17 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
17 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
11 June 2009 | Annual return made up to 22/05/09 (3 pages) |
11 June 2009 | Annual return made up to 22/05/09 (3 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (17 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (17 pages) |
17 June 2008 | Appointment terminated director joel fagborun (1 page) |
17 June 2008 | Appointment Terminated Director joel fagborun (1 page) |
16 June 2008 | Annual return made up to 22/05/08 (3 pages) |
16 June 2008 | Annual return made up to 22/05/08 (3 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 June 2007 | Annual return made up to 22/05/07 (2 pages) |
15 June 2007 | Annual return made up to 22/05/07 (2 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 June 2006 | Annual return made up to 22/05/06 (2 pages) |
12 June 2006 | Annual return made up to 22/05/06 (2 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
2 June 2005 | Annual return made up to 22/05/05
|
2 June 2005 | Annual return made up to 22/05/05 (2 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: 68 little horton lane bradford west yorkshire BD5 0HU (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: 68 little horton lane bradford west yorkshire BD5 0HU (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Secretary resigned (1 page) |
22 September 2004 | Location of debenture register (non legible) (1 page) |
22 September 2004 | Location of debenture register (non legible) (1 page) |
14 June 2004 | Annual return made up to 22/05/04 (5 pages) |
14 June 2004 | Annual return made up to 22/05/04
|
10 May 2004 | Registered office changed on 10/05/04 from: 38 manchester road bradford west yorkshire BD5 0QZ (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 38 manchester road bradford west yorkshire BD5 0QZ (1 page) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Director resigned (1 page) |
25 November 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
25 November 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
7 June 2003 | Annual return made up to 22/05/03 (6 pages) |
7 June 2003 | Annual return made up to 22/05/03
|
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 May 2002 | Annual return made up to 22/05/02
|
16 May 2002 | Annual return made up to 22/05/02 (5 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
25 May 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
25 May 2001 | Annual return made up to 22/05/01 (3 pages) |
25 May 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
25 May 2001 | Annual return made up to 22/05/01 (3 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: elizabeth street 3 lydford house bradford west yorkshire BD5 0RX (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: elizabeth street 3 lydford house bradford west yorkshire BD5 0RX (1 page) |
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
22 May 2000 | Incorporation (21 pages) |