Carrbottom Road
Bradford
BD5 9UY
Secretary Name | B M C Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 August 2001(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (closed 20 February 2007) |
Correspondence Address | 23 Imex Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Director Name | Isaac Watson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Bleak House Lakeland Veiw Penrith Cumbria CA10 1QU |
Secretary Name | Mr Stephen Farman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 23 Warwickshire Close Hull North Humberside HU5 5XF |
Director Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | The Information Bureau 1st Floor Wellington House, Sweet Street Leeds West Yorkshire LS11 9DB |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | The Information Bureau 1st Floor Wellington House, Sweet Street Leeds West Yorkshire LS11 9DB |
Registered Address | National House 2 Grant Avenue Leeds West Yorkshire LS7 1RQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2005 | Return made up to 27/04/05; full list of members (6 pages) |
28 January 2005 | Registered office changed on 28/01/05 from: 656 anlaby road hull east yorkshire HU3 6UU (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: 23 imex business centre carrbottom road bradford BD5 9UY (1 page) |
22 June 2004 | Return made up to 27/04/04; full list of members (6 pages) |
18 June 2003 | Return made up to 27/04/03; full list of members
|
18 June 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
18 September 2002 | Return made up to 27/04/02; full list of members
|
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: 46 wrarby street brigg south lincolnshire N20 8HY (1 page) |
18 September 2002 | New secretary appointed (2 pages) |
10 December 2001 | Registered office changed on 10/12/01 from: lancaster house lancaster approach north killingham north east lincolnshire DN40 3LQ (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: c/o the information bureau LIMITED wellington house sweet street leeds west yorkshire LS11 9DB (1 page) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New secretary appointed (2 pages) |