Bradford
West Yorkshire
BD9 4DL
Secretary Name | Nazia Ali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 2 Carlton Drive Bradford West Yorkshire BD9 4DL |
Director Name | Mr Harry Pierre Lazarus |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Secretary Name | Mrs Heather Ann Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Registered Address | 2 Carlton Drive Bradford West Yorkshire BD9 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Heaton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £13,462 |
Cash | £12,057 |
Current Liabilities | £2,909 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2008 | Application for striking-off (1 page) |
6 June 2007 | Return made up to 06/03/07; full list of members (2 pages) |
6 June 2007 | Location of register of members (1 page) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 March 2006 | Return made up to 06/03/06; full list of members (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 March 2005 | Return made up to 09/03/05; full list of members (6 pages) |
29 April 2004 | Return made up to 18/03/04; full list of members
|
18 June 2003 | Registered office changed on 18/06/03 from: carnglas chambers 95 carnglas road, tycoch swansea SA2 9DH (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
10 June 2003 | Company name changed gayaccord LIMITED\certificate issued on 10/06/03 (2 pages) |