Bradford
West Yorkshire
BD7 4BT
Secretary Name | Doreen Priestley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2009(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 29 October 2011) |
Role | Company Director |
Correspondence Address | 40 Welbeck Drive Great Horton Bradford West Yorkshire BD7 4BT |
Director Name | Brian Anthony Ellis |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Beldon Lane Bradford West Yorkshire BD7 4LF |
Secretary Name | Pamela Margaret Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Beldon Lane Bradford West Yorkshire BD7 4LF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
1 at 1 | David Geoffrey Priestley 50.00% Ordinary |
---|---|
1 at 1 | David Geoffrey Priestley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,976 |
Cash | £144 |
Current Liabilities | £68,033 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2011 | Final Gazette dissolved following liquidation (1 page) |
29 July 2011 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
29 July 2011 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
21 October 2010 | Registered office address changed from 40 Welbeck Drive Great Horton Bradford West Yorkshire BD7 4BT on 21 October 2010 (2 pages) |
21 October 2010 | Registered office address changed from 40 Welbeck Drive Great Horton Bradford West Yorkshire BD7 4BT on 21 October 2010 (2 pages) |
13 October 2010 | Appointment of a voluntary liquidator (1 page) |
13 October 2010 | Statement of affairs with form 4.19 (8 pages) |
13 October 2010 | Appointment of a voluntary liquidator (1 page) |
13 October 2010 | Statement of affairs with form 4.19 (8 pages) |
13 October 2010 | Resolutions
|
13 October 2010 | Resolutions
|
23 March 2010 | Director's details changed for David Geoffrey Priestley on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
23 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
23 March 2010 | Director's details changed for David Geoffrey Priestley on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
27 January 2009 | Secretary appointed doreen priestley (2 pages) |
27 January 2009 | Secretary appointed doreen priestley (2 pages) |
27 January 2009 | Appointment Terminated Secretary pamela ellis (1 page) |
27 January 2009 | Appointment Terminated Director brian ellis (1 page) |
27 January 2009 | Appointment terminated director brian ellis (1 page) |
27 January 2009 | Appointment terminated secretary pamela ellis (1 page) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 September 2008 | Registered office changed on 12/09/2008 from pro-mech house bolling road bradford BD4 7BT (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from pro-mech house bolling road bradford BD4 7BT (1 page) |
6 May 2008 | Return made up to 03/02/08; full list of members (4 pages) |
6 May 2008 | Return made up to 03/02/08; full list of members (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 March 2006 | Return made up to 03/02/06; full list of members (2 pages) |
27 March 2006 | Return made up to 03/02/06; full list of members (2 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 February 2005 | Return made up to 03/02/05; full list of members (7 pages) |
7 February 2005 | Return made up to 03/02/05; full list of members (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 February 2004 | Return made up to 03/02/04; full list of members
|
20 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
17 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
17 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
27 March 2003 | Ad 03/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 March 2003 | Ad 03/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
3 February 2003 | Incorporation (16 pages) |
3 February 2003 | Incorporation (16 pages) |