Bradford
West Yorkshire
BD5 9DP
Secretary Name | Dharmishta Tailor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2002(12 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 06 November 2007) |
Role | Administrator |
Correspondence Address | 25 Hopefield Way Rooley La Bradford West Yorkshire BD5 8AA |
Director Name | Mr Amrutlal Rambhai Mistry |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dorset Close Bradford West Yorkshire BD5 9DP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Albion Mills, Hutson Street Bradford West Yorkshire BD5 7LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2007 | Application for striking-off (1 page) |
16 May 2007 | Director resigned (1 page) |
16 October 2006 | Return made up to 22/08/06; full list of members (3 pages) |
10 October 2006 | Amended accounts made up to 31 March 2005 (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 December 2005 | Return made up to 22/08/05; full list of members (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 September 2004 | Return made up to 22/08/04; full list of members
|
11 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
26 March 2003 | Return made up to 22/08/02; full list of members
|
18 March 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
18 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2003 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2002 | New secretary appointed (2 pages) |
9 January 2002 | New director appointed (1 page) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | New director appointed (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |