Nibsey
Bradford
BD6 3RE
Secretary Name | Eileen Bridget Dunne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2007(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 22 March 2011) |
Role | Company Director |
Correspondence Address | 8a Reevy Drive Bradford West Yorkshire BD6 3RE |
Director Name | Peter Angus Ross |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(5 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 August 2002) |
Role | Employment Agent |
Country of Residence | United Kingdom |
Correspondence Address | 62 Mount Road Kirkby Merseyside L32 2AW |
Secretary Name | Peter Angus Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Mount Road Kirkby Merseyside L32 2AW |
Director Name | Amanda Jane Hobson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 31 August 2007) |
Role | Employment Agent |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Fold Lothersdale Skipton BD20 8HD |
Secretary Name | Amanda Jane Hobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 31 August 2007) |
Role | Employment Agent |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Fold Lothersdale Skipton BD20 8HD |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Walker Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(5 days after company formation) |
Appointment Duration | 2 days (resigned 14 February 2002) |
Correspondence Address | 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG |
Registered Address | Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £277,081 |
Current Liabilities | £173,267 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2010 | Application to strike the company off the register (3 pages) |
26 November 2010 | Application to strike the company off the register (3 pages) |
28 April 2010 | Annual return made up to 26 January 2010 with a full list of shareholders Statement of capital on 2010-04-28
|
28 April 2010 | Annual return made up to 26 January 2010 with a full list of shareholders Statement of capital on 2010-04-28
|
18 March 2010 | Register inspection address has been changed (2 pages) |
18 March 2010 | Registered office address changed from Rsm Tenon, 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 18 March 2010 (2 pages) |
18 March 2010 | Register(s) moved to registered inspection location (2 pages) |
18 March 2010 | Register inspection address has been changed (2 pages) |
18 March 2010 | Register(s) moved to registered inspection location (2 pages) |
18 March 2010 | Registered office address changed from Rsm Tenon, 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 18 March 2010 (2 pages) |
12 March 2010 | Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 12 March 2010 (2 pages) |
12 March 2010 | Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 12 March 2010 (2 pages) |
27 August 2009 | Resolutions
|
27 August 2009 | Resolutions
|
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from 16-18 devonshire street keighley west yorkshire BD21 2DG (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from 16-18 devonshire street keighley west yorkshire BD21 2DG (1 page) |
4 March 2009 | Return made up to 26/01/09; full list of members (4 pages) |
4 March 2009 | Return made up to 26/01/09; full list of members (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
11 April 2008 | Return made up to 26/01/08; full list of members (4 pages) |
11 April 2008 | Return made up to 26/01/08; full list of members (4 pages) |
11 September 2007 | New secretary appointed (1 page) |
11 September 2007 | New secretary appointed (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | Secretary resigned (1 page) |
9 August 2007 | Particulars of mortgage/charge (5 pages) |
9 August 2007 | Particulars of mortgage/charge (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
19 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
19 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
2 February 2006 | Return made up to 26/01/06; full list of members (3 pages) |
2 February 2006 | Return made up to 26/01/06; full list of members (3 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
10 February 2005 | Return made up to 26/01/05; full list of members
|
10 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
3 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
3 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
21 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
21 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
19 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
19 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
25 September 2002 | New secretary appointed;new director appointed (2 pages) |
25 September 2002 | Secretary resigned;director resigned (1 page) |
25 September 2002 | New secretary appointed;new director appointed (2 pages) |
25 September 2002 | Secretary resigned;director resigned (1 page) |
7 March 2002 | Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2002 | Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
28 February 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | New director appointed (3 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
14 February 2002 | New director appointed (3 pages) |
7 February 2002 | Incorporation (15 pages) |