Bradley
Huddersfield
HD2 1QG
Secretary Name | Mr Mohammed Shafi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2007(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 13 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Park Hill Bradley Huddersfield HD2 1QG |
Director Name | Mr Mohammed Shafi |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 24 April 2003) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 11 Park Hill Bradley Huddersfield HD2 1QG |
Secretary Name | Ababil Sher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 March 2003) |
Role | Marketing |
Correspondence Address | 21 Derby Road Bradford West Yorkshire BD3 8NJ |
Secretary Name | Lisa Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 January 2007) |
Role | Company Director |
Correspondence Address | 1 Hurst Knowle Almondbury Huddersfield West Yorkshire HD5 8TQ |
Secretary Name | Fariha Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(5 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 March 2007) |
Role | Company Director |
Correspondence Address | 26 Sylvan Ridge Huddersfield West Yorkshire HD2 1ZH |
Director Name | Nurullah Buhari |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 03 April 2009(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 2010) |
Role | Company Director |
Correspondence Address | Rawah Khalid Bin Waleed Road Riyadh 11352 Ksa |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 6 Chapel Hill Huddersfield West Yorkshire HD1 3EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
20 May 2010 | Termination of appointment of Nurullah Buhari as a director (2 pages) |
20 May 2010 | Termination of appointment of Nurullah Buhari as a director (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
20 August 2009 | Return made up to 31/05/09; full list of members (10 pages) |
20 August 2009 | Return made up to 31/05/09; full list of members (10 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
16 April 2009 | Director appointed nurullah buhari (1 page) |
16 April 2009 | Director appointed nurullah buhari (1 page) |
17 October 2008 | Ad 13/10/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
17 October 2008 | Ad 13/10/08 gbp si 98@1=98 gbp ic 2/100 (2 pages) |
29 July 2008 | Return made up to 31/05/08; full list of members (6 pages) |
29 July 2008 | Return made up to 31/05/08; full list of members (6 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
26 June 2007 | Return made up to 31/05/07; full list of members (6 pages) |
26 June 2007 | Return made up to 31/05/07; full list of members (6 pages) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | New secretary appointed (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | New secretary appointed (1 page) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | New secretary appointed (1 page) |
13 February 2007 | New secretary appointed (1 page) |
13 February 2007 | Secretary resigned (1 page) |
9 August 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
26 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
26 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
20 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
20 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
15 July 2004 | Return made up to 31/05/04; full list of members (6 pages) |
15 July 2004 | Return made up to 31/05/04; full list of members (6 pages) |
4 March 2004 | Accounts made up to 31 May 2003 (5 pages) |
4 March 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
19 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
4 June 2003 | Accounts made up to 31 May 2002 (4 pages) |
4 June 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | New director appointed (1 page) |
2 May 2003 | New director appointed (1 page) |
27 April 2003 | Registered office changed on 27/04/03 from: hallfield house 24 hallfield road bradford west yorkshire BD1 3RQ (1 page) |
27 April 2003 | New secretary appointed (1 page) |
27 April 2003 | New secretary appointed (1 page) |
27 April 2003 | Secretary resigned (1 page) |
27 April 2003 | Registered office changed on 27/04/03 from: hallfield house 24 hallfield road bradford west yorkshire BD1 3RQ (1 page) |
27 April 2003 | Secretary resigned (1 page) |
13 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
13 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
30 April 2002 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2002 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 35 albert avenue bradford BD10 9QJ (1 page) |
24 April 2002 | New secretary appointed (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 35 albert avenue bradford BD10 9QJ (1 page) |
24 April 2002 | New secretary appointed (1 page) |
24 April 2002 | New director appointed (1 page) |
24 April 2002 | New director appointed (1 page) |
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
31 May 2001 | Incorporation (7 pages) |