Bradford
West Yorkshire
BD6 2JR
Secretary Name | Mr Stephen Timothy Lister |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2003(2 days after company formation) |
Appointment Duration | 7 years, 7 months (closed 09 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 396 Halifax Road Bradford West Yorkshire BD6 2JR |
Director Name | Mrs Kathie Lister |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2007(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 09 October 2010) |
Role | Personal Assistant |
Correspondence Address | 396 Halifax Road Bradford West Yorkshire BD6 2JR |
Director Name | Michael Butler |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(2 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 December 2006) |
Role | Window Manufacturer |
Correspondence Address | 66 Rooley Avenue Bradford West Yorkshire BD6 1DA |
Director Name | Thomas Henry Jewel |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(2 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 April 2007) |
Role | Window Manufacturer |
Correspondence Address | 1 Oxford Court Guiseley Leeds West Yorkshire LS20 9AA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Gildersome |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£77,530 |
Cash | £7,364 |
Current Liabilities | £291,711 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2010 | Liquidators statement of receipts and payments to 28 June 2010 (5 pages) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 July 2010 | Liquidators' statement of receipts and payments to 28 June 2010 (5 pages) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 April 2010 | Liquidators' statement of receipts and payments to 26 March 2010 (5 pages) |
14 April 2010 | Liquidators statement of receipts and payments to 26 March 2010 (5 pages) |
9 April 2009 | Appointment of a voluntary liquidator (1 page) |
9 April 2009 | Statement of affairs with form 4.19 (6 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Resolutions
|
9 April 2009 | Statement of affairs with form 4.19 (6 pages) |
9 April 2009 | Appointment of a voluntary liquidator (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from unit 2 great horton industrial estate cooper lane bradford BD6 3ND (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from unit 2 great horton industrial estate cooper lane bradford BD6 3ND (1 page) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
20 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from unit 2 great horton industrial estate cooper lane bradford BD6 2NB (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from unit 2 great horton industrial estate cooper lane bradford BD6 2NB (1 page) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | New director appointed (2 pages) |
1 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
1 March 2007 | Director's particulars changed (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 March 2006 | Return made up to 27/02/06; full list of members (7 pages) |
29 March 2006 | Return made up to 27/02/06; full list of members (7 pages) |
14 September 2005 | Partial exemption accounts made up to 31 March 2005 (8 pages) |
14 September 2005 | Partial exemption accounts made up to 31 March 2005 (8 pages) |
31 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
31 March 2005 | Return made up to 27/02/05; full list of members
|
10 November 2004 | Partial exemption accounts made up to 31 March 2004 (8 pages) |
10 November 2004 | Partial exemption accounts made up to 31 March 2004 (8 pages) |
10 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
10 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
2 March 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
2 March 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | New secretary appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: cs company services LIMITED tudor house green close lane loughborough leicestershire LE11 5AS (1 page) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: cs company services LIMITED tudor house green close lane loughborough leicestershire LE11 5AS (1 page) |
8 March 2003 | New director appointed (2 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 March 2003 | Director resigned (1 page) |
27 February 2003 | Incorporation (6 pages) |
27 February 2003 | Incorporation (6 pages) |