Eccleshill
Bradford
BD2 4HY
Director Name | Zahid Rahman |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Businessman |
Correspondence Address | 14 Otley Road Bradford West Yorkshire BD17 3SE |
Secretary Name | Shabana Kauser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Shop Assistant |
Correspondence Address | 14 Otley Road Bradford BD17 3SE |
Secretary Name | Julia Hawthorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 April 2012) |
Role | Hostel Worker |
Correspondence Address | 5 West End Terrace Guiseley Leeds LS20 8LX |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 12 Willow Gardens Bradford BD2 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Wrose |
Ward | Windhill and Wrose |
Built Up Area | West Yorkshire |
1 at £1 | James Hawthorn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £209 |
Current Liabilities | £326,066 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months from now) |
1 August 2006 | Delivered on: 3 August 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
16 September 2005 | Delivered on: 17 September 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 138 new line greengates bradford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
5 November 2004 | Delivered on: 13 November 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a woolcombers hall dale street shipley west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
20 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
17 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 October 2022 | Satisfaction of charge 3 in full (1 page) |
11 October 2022 | Satisfaction of charge 2 in full (2 pages) |
9 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
9 December 2020 | Registered office address changed from 138 New Line Greengates Bradford W Yorks BD10 0BX to 12 Willow Gardens Bradford BD2 1LX on 9 December 2020 (1 page) |
9 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
23 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
23 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
23 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
11 August 2016 | Satisfaction of charge 1 in full (4 pages) |
11 August 2016 | Satisfaction of charge 1 in full (4 pages) |
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
21 October 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
21 October 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
15 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
2 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
2 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
8 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 April 2012 | Termination of appointment of Julia Hawthorn as a secretary (1 page) |
17 April 2012 | Termination of appointment of Julia Hawthorn as a secretary (1 page) |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 April 2010 | Director's details changed for James Hawthorn on 1 March 2010 (2 pages) |
29 April 2010 | Director's details changed for James Hawthorn on 1 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for James Hawthorn on 1 March 2010 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
9 January 2009 | Return made up to 25/04/08; full list of members (3 pages) |
9 January 2009 | Return made up to 25/04/08; full list of members (3 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from 3 lodore road bradford west yorkshire BD2 4HY (1 page) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from 3 lodore road bradford west yorkshire BD2 4HY (1 page) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 January 2008 | Return made up to 25/04/07; full list of members (2 pages) |
23 January 2008 | Return made up to 25/04/07; full list of members (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
18 October 2006 | Amended accounts made up to 31 March 2005 (5 pages) |
18 October 2006 | Amended accounts made up to 31 March 2005 (5 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 April 2006 | Return made up to 25/04/06; full list of members (2 pages) |
25 April 2006 | Return made up to 25/04/06; full list of members (2 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
12 September 2005 | Return made up to 28/04/05; full list of members (2 pages) |
12 September 2005 | Return made up to 28/04/05; full list of members (2 pages) |
19 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
19 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
19 January 2005 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
19 January 2005 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Return made up to 28/04/04; full list of members
|
6 August 2004 | Return made up to 28/04/04; full list of members
|
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: 14 otley road baildon bradford west yorkshire BD17 3SE (1 page) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: 14 otley road baildon bradford west yorkshire BD17 3SE (1 page) |
20 April 2004 | Company name changed otley road news LIMITED\certificate issued on 20/04/04 (2 pages) |
20 April 2004 | Company name changed otley road news LIMITED\certificate issued on 20/04/04 (2 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
12 May 2003 | New secretary appointed (2 pages) |
12 May 2003 | Registered office changed on 12/05/03 from: 14 otley road baildon bradford BD17 7HB (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New secretary appointed (2 pages) |
12 May 2003 | Registered office changed on 12/05/03 from: 14 otley road baildon bradford BD17 7HB (1 page) |
28 April 2003 | Incorporation (9 pages) |
28 April 2003 | Incorporation (9 pages) |