Bradley
Huddersfield
West Yorkshire
HD2 1PW
Director Name | Mr Rajeev Puri |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2003(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 13 August 2008) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Redwood Drive Bradley Huddersfield West Yorkshire HD2 1PW |
Secretary Name | Mr Rajeev Puri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2003(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 13 August 2008) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Redwood Drive Bradley Huddersfield West Yorkshire HD2 1PW |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 45 Redwood Drive Bradley Huddersfield West Yorkshire HD2 1PW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£291 |
Cash | £10,055 |
Current Liabilities | £20,576 |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
24 October 2007 | Accounting reference date extended from 31/12/06 to 28/02/07 (1 page) |
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2007 | Application for striking-off (1 page) |
21 February 2007 | Return made up to 20/12/06; full list of members (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 March 2006 | Return made up to 20/12/05; full list of members
|
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 2 huddersfield road new mill holmfirth west yorkshire HD9 7JU (1 page) |
11 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
1 February 2004 | Return made up to 20/12/03; full list of members (7 pages) |
25 January 2003 | New secretary appointed;new director appointed (2 pages) |
25 January 2003 | Secretary resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | New director appointed (2 pages) |
22 January 2003 | Ad 02/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: 70 plover road, lindley huddersfield west yorkshire HD2 1PW (1 page) |
20 December 2002 | Incorporation (12 pages) |