Hustlergate
Bradford
West Yorkshire
BD1 1UQ
Director Name | Mr Andrew Morris Michael |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Role | Print Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princess Mead Goldsborough Knaresborough North Yorkshire HG5 8NP |
Secretary Name | Susan Michael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Princess Mead Goldsborough Knaresborough North Yorkshire HG5 8NP |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£12,017 |
Current Liabilities | £12,017 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 September 2002 | Delivered on: 10 September 2002 Satisfied on: 10 November 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
18 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
19 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
28 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 July 2010 | Director's details changed for Colin Priestley on 11 July 2010 (2 pages) |
24 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (3 pages) |
24 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (3 pages) |
24 July 2010 | Director's details changed for Colin Priestley on 11 July 2010 (2 pages) |
12 January 2010 | Termination of appointment of Andrew Michael as a director (2 pages) |
12 January 2010 | Termination of appointment of Andrew Michael as a director (2 pages) |
11 January 2010 | Resolutions
|
11 January 2010 | Resolutions
|
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 November 2008 | Appointment terminated secretary susan michael (1 page) |
3 November 2008 | Appointment terminated secretary susan michael (1 page) |
11 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
24 October 2006 | Return made up to 11/07/06; full list of members (3 pages) |
24 October 2006 | Return made up to 11/07/06; full list of members (3 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2005 | Return made up to 11/07/05; no change of members
|
11 October 2005 | Return made up to 11/07/05; no change of members
|
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 September 2004 | Return made up to 11/07/04; no change of members (7 pages) |
21 September 2004 | Return made up to 11/07/04; no change of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
13 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
28 November 2002 | Ad 24/09/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
28 November 2002 | Ad 24/09/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
20 November 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
20 November 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
10 September 2002 | Particulars of mortgage/charge (7 pages) |
10 September 2002 | Particulars of mortgage/charge (7 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Incorporation (19 pages) |
11 July 2002 | Incorporation (19 pages) |