Bradford
West Yorkshire
BD2 1PQ
Secretary Name | Jack Sutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2006(2 years, 10 months after company formation) |
Appointment Duration | 9 years (closed 24 February 2015) |
Role | Company Director |
Correspondence Address | 58 Wrose Road Shipley West Yorkshire BD18 1NT |
Secretary Name | Deborah Jane Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Leyton Grove Idle Bradford West Yorkshire BD10 8RH |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Telephone | 01274 617174 |
---|---|
Telephone region | Bradford |
Registered Address | 23 Wrose Grove Bradford West Yorkshire BD2 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Wrose |
Ward | Windhill and Wrose |
Built Up Area | West Yorkshire |
1 at £1 | R. Gooding 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £189 |
Cash | £17,586 |
Current Liabilities | £17,397 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2014 | Application to strike the company off the register (3 pages) |
3 November 2014 | Application to strike the company off the register (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
5 March 2014 | Registered office address changed from 544 Leeds Road Thackley Bradford West Yorkshire BD10 8JH on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 544 Leeds Road Thackley Bradford West Yorkshire BD10 8JH on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 544 Leeds Road Thackley Bradford West Yorkshire BD10 8JH on 5 March 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
16 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Director's details changed for Mr Robert David Sutton on 26 June 2010 (2 pages) |
12 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Director's details changed for Mr Robert David Sutton on 26 June 2010 (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 May 2010 | Director's details changed for Mr Robert David Sutton on 1 January 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Robert David Sutton on 1 January 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Robert David Sutton on 1 January 2010 (2 pages) |
17 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
2 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 May 2007 | Return made up to 01/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 01/04/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 May 2006 | Return made up to 01/04/06; full list of members (2 pages) |
18 May 2006 | Return made up to 01/04/06; full list of members (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
6 May 2005 | Return made up to 01/04/05; full list of members
|
6 May 2005 | Return made up to 01/04/05; full list of members
|
8 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
1 February 2005 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
22 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
22 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
1 April 2003 | Incorporation (16 pages) |
1 April 2003 | Incorporation (16 pages) |