Bradford
West Yorkshire
BD2 1QD
Secretary Name | John Norman Griffin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 425 Livingstone Road Bradford West Yorkshire BD2 1QD |
Director Name | Andrew Binns |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 108 Curzon Road Bradford West Yorkshire BD3 9EH |
Director Name | Mr Tudor Vaughan Jones |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Twildhu Cold Ash Hill Cold Ash Thatcham Berkshire RG18 9PT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 4 Hilam Court Canal Road Bradford BD2 1QN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bolton and Undercliffe |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
3 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2005 | Return made up to 19/02/05; full list of members
|
25 February 2005 | Registered office changed on 25/02/05 from: c/o bkr haines watts sterling house, 1 sheepscar court, meanwood road leeds LS7 2BB (1 page) |
3 December 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
3 December 2004 | Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page) |
3 December 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
1 April 2004 | Return made up to 19/02/04; full list of members (7 pages) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | New secretary appointed;new director appointed (2 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |