Wyke
Bradford
West Yorkshire
BD12 8RE
Secretary Name | Ellen Fox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2001(1 day after company formation) |
Appointment Duration | 10 years, 5 months (closed 28 January 2012) |
Role | Company Director |
Correspondence Address | 26a Saint Marys Close Wyke Bradford West Yorkshire BD12 8RE |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Unit 2 Hill Business Centre Knowles Lane Dudley Hill Bradford West Yorkshire BD4 9SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2012 | Final Gazette dissolved following liquidation (1 page) |
4 November 2011 | Liquidators' statement of receipts and payments to 7 April 2011 (5 pages) |
4 November 2011 | Liquidators statement of receipts and payments to 7 April 2011 (5 pages) |
4 November 2011 | Liquidators' statement of receipts and payments to 7 April 2011 (5 pages) |
4 November 2011 | Liquidators statement of receipts and payments to 7 April 2011 (5 pages) |
28 October 2011 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
28 October 2011 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
18 October 2011 | Liquidators statement of receipts and payments to 7 October 2011 (5 pages) |
18 October 2011 | Liquidators statement of receipts and payments to 7 October 2011 (5 pages) |
18 October 2011 | Liquidators' statement of receipts and payments to 7 October 2011 (5 pages) |
18 October 2011 | Liquidators' statement of receipts and payments to 7 October 2011 (5 pages) |
27 October 2010 | Liquidators' statement of receipts and payments to 7 October 2010 (5 pages) |
27 October 2010 | Liquidators statement of receipts and payments to 7 October 2010 (5 pages) |
27 October 2010 | Liquidators statement of receipts and payments to 7 October 2010 (5 pages) |
27 October 2010 | Liquidators' statement of receipts and payments to 7 October 2010 (5 pages) |
21 October 2009 | Appointment of a voluntary liquidator (1 page) |
21 October 2009 | Resolutions
|
21 October 2009 | Resolutions
|
21 October 2009 | Statement of affairs with form 4.19 (7 pages) |
21 October 2009 | Statement of affairs with form 4.19 (7 pages) |
21 October 2009 | Appointment of a voluntary liquidator (1 page) |
25 September 2009 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
20 November 2008 | Return made up to 13/08/08; full list of members (3 pages) |
20 November 2008 | Return made up to 13/08/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from 159 valley road shipley west yorkshire BD18 2DA (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 159 valley road shipley west yorkshire BD18 2DA (1 page) |
30 August 2007 | Return made up to 13/08/07; full list of members (6 pages) |
30 August 2007 | Return made up to 13/08/07; full list of members (6 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
14 September 2006 | Return made up to 13/08/06; full list of members (6 pages) |
14 September 2006 | Return made up to 13/08/06; full list of members (6 pages) |
24 August 2005 | Return made up to 13/08/05; full list of members (6 pages) |
24 August 2005 | Return made up to 13/08/05; full list of members (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
17 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
17 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
1 July 2004 | Ad 01/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 July 2004 | Ad 01/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
2 September 2003 | Return made up to 13/08/03; full list of members (6 pages) |
2 September 2003 | Return made up to 13/08/03; full list of members (6 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: 26A saint mary's close wyke bradford west yorkshire BD12 8RE (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 26A saint mary's close wyke bradford west yorkshire BD12 8RE (1 page) |
27 September 2002 | Return made up to 13/08/02; full list of members (6 pages) |
27 September 2002 | Return made up to 13/08/02; full list of members (6 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
13 August 2001 | Incorporation (31 pages) |
13 August 2001 | Incorporation (31 pages) |