Queensbury
Bradford
West Yorkshire
BD13 1JD
Director Name | Stephen Pickard |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2001(same day as company formation) |
Role | Driving Instructor |
Correspondence Address | Smithy Farm 5 Denholme Gate Bradford West Yorkshire BD13 4EP |
Secretary Name | Pauline Margaret Hick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2001(same day as company formation) |
Role | Driving Instructor |
Correspondence Address | 16 Glazier Road Queensbury Bradford West Yorkshire BD13 1JD |
Director Name | Readymade Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Secretary Name | Readymade Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Registered Address | Enterprise House 320 Ovenden Road Halifax West Yorkshire HX3 5TJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Ovenden |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2006 | Application for striking-off (1 page) |
9 May 2006 | Return made up to 23/03/06; full list of members (2 pages) |
20 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
16 March 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
31 October 2004 | Return made up to 22/03/04; full list of members (7 pages) |
16 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: office 30 first floor black dyke mills business park brighouse road queensbury bradford BD13 1QA (1 page) |
11 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
28 May 2002 | Return made up to 22/03/02; full list of members (6 pages) |
16 April 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
19 April 2001 | Ad 22/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 April 2001 | New secretary appointed;new director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Registered office changed on 12/04/01 from: office 30 first floor black dyke mills busuness park brighouse road queensbury bradford BD13 1QA (1 page) |
12 April 2001 | Secretary resigned (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: c/o davies company services LTD ground floor 334 whitchurch road cardiff wales CF14 3NG (1 page) |
22 March 2001 | Incorporation (16 pages) |