46 Houghton Road
Bradford
West Yorkshire
BD1 3RG
Director Name | Paul James Hackett |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(2 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2004) |
Role | Security Management |
Correspondence Address | 104 Chapel Lane Thornhill Drewsbury West Yorkshire WF12 0DH |
Director Name | Daniel Latto |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 February 2003) |
Role | Security |
Correspondence Address | 55 Farriers Close Swindon Wiltshire SN1 2QX |
Director Name | Adam & Co Directors Limited (Corporation) |
---|---|
Date of Birth | March 2000 (Born 24 years ago) |
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Correspondence Address | Woolston House 3 Tetley Street Bradford West Yorkshire BD1 2NP |
Secretary Name | Adam & Co Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Correspondence Address | Woolston House Tetley Street Bradford West Yorkshire BD1 2NP |
Registered Address | C/O Abraham Chartered Certified Accountants 46 Houghton Place Bradford BD1 3RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
28 March 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2004 | Director resigned (2 pages) |
31 August 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
6 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
9 July 2003 | Return made up to 27/06/03; full list of members
|
5 March 2003 | Ad 26/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | Registered office changed on 05/03/03 from: woolston house tetley street bradford west yorkshire BD1 2NP (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Total exemption full accounts made up to 31 July 2002 (14 pages) |
3 March 2003 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
3 March 2003 | Return made up to 27/06/02; full list of members (8 pages) |
3 March 2003 | Return made up to 27/06/01; full list of members (8 pages) |
21 February 2003 | Restoration by order of the court (2 pages) |
9 April 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2001 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
11 August 2000 | New director appointed (2 pages) |
13 July 2000 | Company name changed compulock securities LTD\certificate issued on 14/07/00 (3 pages) |
6 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |