Bradford
West Yorkshire
BD1 2SU
Director Name | Mrs Paula Watts |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2017(14 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 29 August 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Secretary Name | Mrs Paula Watts |
---|---|
Status | Closed |
Appointed | 12 May 2017(14 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 29 August 2017) |
Role | Company Director |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Caroline Louise Farbridge |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 17 Holt Avenue Adel Leeds West Yorkshire LS16 8DH |
Director Name | Rosamond Joy Marshall Smith |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ |
Secretary Name | Rosamond Joy Marshall Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ |
Director Name | Miss Emma Gayle Versluys |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 May 2017) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Secretary Name | Miss Emma Gayle Versluys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 May 2017) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Website | providentfinancial.com |
---|---|
Telephone | 01274 351351 |
Telephone region | Bradford |
Registered Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Provident Financial PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2017 | Application to strike the company off the register (3 pages) |
1 June 2017 | Application to strike the company off the register (3 pages) |
26 May 2017 | Appointment of Mrs Paula Watts as a director on 12 May 2017 (2 pages) |
26 May 2017 | Appointment of Mrs Paula Watts as a director on 12 May 2017 (2 pages) |
26 May 2017 | Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page) |
26 May 2017 | Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Emma Gayle Versluys as a director on 12 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Emma Gayle Versluys as a director on 12 May 2017 (1 page) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
6 April 2016 | Resolutions
|
6 April 2016 | Resolutions
|
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
20 April 2015 | Director's details changed for Miss Emma Gayle Versluys on 17 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Miss Emma Gayle Versluys on 17 April 2015 (2 pages) |
19 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
19 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
27 May 2014 | Director's details changed for Mr Kenneth John Mullen on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Kenneth John Mullen on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Miss Emma Gayle Versluys on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Kenneth John Mullen on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Miss Emma Gayle Versluys on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Miss Emma Gayle Versluys on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Kenneth John Mullen on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Miss Emma Gayle Versluys on 27 May 2014 (2 pages) |
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
31 May 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
31 May 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
19 September 2012 | Statement of company's objects (2 pages) |
19 September 2012 | Resolutions
|
19 September 2012 | Resolutions
|
19 September 2012 | Statement of company's objects (2 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Register(s) moved to registered office address (1 page) |
3 October 2011 | Register(s) moved to registered office address (1 page) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
17 January 2011 | Registered office address changed from Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ on 17 January 2011 (1 page) |
17 November 2010 | Register inspection address has been changed (2 pages) |
17 November 2010 | Register inspection address has been changed (2 pages) |
17 November 2010 | Register(s) moved to registered inspection location (2 pages) |
17 November 2010 | Register(s) moved to registered inspection location (2 pages) |
21 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
27 October 2009 | Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (1 page) |
23 October 2009 | Director's details changed for Kenneth John Mullen on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Kenneth John Mullen on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Emma Gayle Versluys on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Emma Gayle Versluys on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Emma Gayle Versluys on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Kenneth John Mullen on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (1 page) |
7 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
8 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
8 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
18 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
18 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | New director appointed (2 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
17 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
17 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
20 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
26 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
28 January 2005 | New secretary appointed;new director appointed (2 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | New secretary appointed;new director appointed (2 pages) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Secretary resigned (1 page) |
24 November 2004 | Return made up to 11/11/04; full list of members (2 pages) |
24 November 2004 | Return made up to 11/11/04; full list of members (2 pages) |
25 October 2004 | Resolutions
|
25 October 2004 | Resolutions
|
4 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
4 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
30 October 2003 | Return made up to 30/09/03; full list of members (5 pages) |
30 October 2003 | Return made up to 30/09/03; full list of members (5 pages) |
24 January 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
24 January 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
3 January 2003 | Company name changed bridgesun (3) LIMITED\certificate issued on 03/01/03 (2 pages) |
3 January 2003 | Company name changed bridgesun (3) LIMITED\certificate issued on 03/01/03 (2 pages) |
11 November 2002 | Incorporation (19 pages) |
11 November 2002 | Incorporation (19 pages) |