Bradford
West Yorkshire
BD8 0EZ
Director Name | Joan Helen Greenwood |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Role | Manager |
Correspondence Address | Beech Croft 26 West Lane Thornton Bradford West Yorkshire BD13 3HX |
Secretary Name | Mr Donald Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Role | Manager |
Correspondence Address | Beechcroft 26 West Lane Thornton Bradford West Yorkshire BD13 3HX |
Director Name | Karen Elizabeth Wilde |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 April 2009) |
Role | Practice Manager |
Correspondence Address | 41 Park Avenue Haslingden Rossendale Lancashire BB4 6PP |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 January 2013 | Final Gazette dissolved following liquidation (1 page) |
16 October 2012 | Liquidators' statement of receipts and payments to 2 October 2012 (5 pages) |
16 October 2012 | Liquidators' statement of receipts and payments to 2 October 2012 (5 pages) |
16 October 2012 | Liquidators statement of receipts and payments to 2 October 2012 (5 pages) |
16 October 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 October 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 October 2012 | Liquidators statement of receipts and payments to 2 October 2012 (5 pages) |
10 July 2012 | Liquidators statement of receipts and payments to 2 July 2012 (5 pages) |
10 July 2012 | Liquidators' statement of receipts and payments to 2 July 2012 (5 pages) |
10 July 2012 | Liquidators' statement of receipts and payments to 2 July 2012 (5 pages) |
10 July 2012 | Liquidators statement of receipts and payments to 2 July 2012 (5 pages) |
11 January 2012 | Liquidators' statement of receipts and payments to 2 January 2012 (5 pages) |
11 January 2012 | Liquidators' statement of receipts and payments to 2 January 2012 (5 pages) |
11 January 2012 | Liquidators statement of receipts and payments to 2 January 2012 (5 pages) |
11 January 2012 | Liquidators statement of receipts and payments to 2 January 2012 (5 pages) |
11 July 2011 | Liquidators statement of receipts and payments to 2 July 2011 (5 pages) |
11 July 2011 | Liquidators statement of receipts and payments to 2 July 2011 (5 pages) |
11 July 2011 | Liquidators' statement of receipts and payments to 2 July 2011 (5 pages) |
11 July 2011 | Liquidators' statement of receipts and payments to 2 July 2011 (5 pages) |
17 January 2011 | Liquidators statement of receipts and payments to 2 January 2011 (5 pages) |
17 January 2011 | Liquidators' statement of receipts and payments to 2 January 2011 (5 pages) |
17 January 2011 | Liquidators statement of receipts and payments to 2 January 2011 (5 pages) |
17 January 2011 | Liquidators' statement of receipts and payments to 2 January 2011 (5 pages) |
19 July 2010 | Liquidators statement of receipts and payments to 2 July 2010 (5 pages) |
19 July 2010 | Liquidators' statement of receipts and payments to 2 July 2010 (5 pages) |
19 July 2010 | Liquidators statement of receipts and payments to 2 July 2010 (5 pages) |
19 July 2010 | Liquidators' statement of receipts and payments to 2 July 2010 (5 pages) |
14 July 2009 | Resolutions
|
14 July 2009 | Resolutions
|
9 July 2009 | Appointment of a voluntary liquidator (1 page) |
9 July 2009 | Statement of affairs with form 4.19 (7 pages) |
9 July 2009 | Statement of affairs with form 4.19 (7 pages) |
9 July 2009 | Appointment of a voluntary liquidator (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 4 millbeck close bradford west yorkshire BD8 0EZ (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 4 millbeck close bradford west yorkshire BD8 0EZ (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 4 clare road halifax west yorkshire HX1 2HX (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 4 clare road halifax west yorkshire HX1 2HX (1 page) |
8 April 2009 | Appointment terminated secretary donald greenwood (1 page) |
8 April 2009 | Appointment terminate, director karen elizabeth wilde logged form (1 page) |
8 April 2009 | Appointment terminated director karen wilde (1 page) |
8 April 2009 | Appointment Terminate, Secretary Donald Greenwood Logged Form (1 page) |
8 April 2009 | Appointment terminate, secretary donald greenwood logged form (1 page) |
8 April 2009 | Appointment Terminate, Director Karen Elizabeth Wilde Logged Form (1 page) |
8 April 2009 | Appointment Terminated Director karen wilde (1 page) |
8 April 2009 | Appointment Terminated Secretary donald greenwood (1 page) |
30 November 2007 | Return made up to 04/01/07; no change of members (7 pages) |
30 November 2007 | Return made up to 04/01/07; no change of members (7 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
22 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
10 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
10 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
19 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
13 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
13 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
9 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
9 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | Incorporation (16 pages) |
4 January 2001 | Incorporation (16 pages) |