Little Germany
Bradford
BD1 5BD
Secretary Name | Adam & Co Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2003(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 24 May 2005) |
Correspondence Address | First Floor 1 Edmund Street Bradford West Yorkshire BD5 0BH |
Director Name | Ali Khan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2003) |
Role | Marketing |
Correspondence Address | 101 Saint Davids Court Sherborne Street Manchester Lancashire M8 8NT |
Director Name | Mr Mushtaq Ahmed |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 9 months (resigned 20 August 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shay Fold Heaton Bradford West Yorkshire BD9 5PR |
Secretary Name | Mr Mushtaq Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 10 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 | Shagufta Ali Khan |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2003) |
Role | Company Services Assistant |
Correspondence Address | 98 Ryan Street Bradford West Yorkshire BD5 7AS |
Director Name | Charlene Middlemiss |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2003) |
Role | Company Secre |
Correspondence Address | 8 Wilmer Drive Bradford West Yorkshire BD9 4AR |
Secretary Name | Charlene Middlemiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2003) |
Role | Company Secre |
Correspondence Address | 8 Wilmer Drive Bradford West Yorkshire BD9 4AR |
Director Name | Adam & Co Directors Limited (Corporation) |
---|---|
Date of Birth | March 2000 (Born 24 years ago) |
Status | Resigned |
Appointed | 25 October 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 | 25 October 2000(same day as company formation) |
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 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
24 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2004 | Application for striking-off (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 25 peckover street little germany bradford west yorkshire BD1 5BD (1 page) |
31 August 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
11 November 2003 | Return made up to 25/10/03; full list of members
|
31 October 2003 | New secretary appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
12 August 2003 | Director resigned (2 pages) |
12 August 2003 | Director resigned (2 pages) |
12 August 2003 | Director resigned (2 pages) |
12 August 2003 | Secretary resigned (2 pages) |
28 July 2003 | Company name changed consult adam LTD\certificate issued on 28/07/03 (2 pages) |
17 May 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: woolston house tetley street bradford west yorkshire BD1 2NP (1 page) |
26 January 2003 | Return made up to 25/10/02; full list of members (7 pages) |
15 June 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
20 December 2001 | Return made up to 25/10/01; full list of members (6 pages) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | New secretary appointed;new director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
24 November 2000 | New secretary appointed;new director appointed (2 pages) |
23 November 2000 | New secretary appointed;new director appointed (2 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | Director resigned (1 page) |