Drighlington
Bradford
West Yorkshire
BD11 1AZ
Secretary Name | Louisa James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | 10 Meadow Croft Drighlington Bradford West Yorkshire BD11 1AZ |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 10 Meadow Croft Drighlington Off Whitehall Road Bradford West Yorkshire BD11 1AZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Drighlington |
Ward | Morley North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £9,261 |
Cash | £14,186 |
Current Liabilities | £15,400 |
Latest Accounts | 31 August 2010 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
25 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders Statement of capital on 2010-09-25
|
25 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders Statement of capital on 2010-09-25
|
25 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders Statement of capital on 2010-09-25
|
3 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
29 September 2009 | Return made up to 04/07/09; full list of members (5 pages) |
29 September 2009 | Return made up to 04/07/09; full list of members (5 pages) |
5 April 2009 | Return made up to 04/07/08; no change of members (4 pages) |
5 April 2009 | Appointment terminated secretary louisa james (1 page) |
5 April 2009 | Return made up to 04/07/08; no change of members (4 pages) |
5 April 2009 | Appointment Terminated Secretary louisa james (1 page) |
8 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
8 December 2008 | Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page) |
8 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
8 December 2008 | Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page) |
7 August 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
17 October 2007 | Return made up to 04/07/07; no change of members (6 pages) |
17 October 2007 | Return made up to 04/07/07; no change of members (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
17 August 2006 | Return made up to 04/07/06; full list of members (6 pages) |
17 August 2006 | Return made up to 04/07/06; full list of members (6 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
7 October 2005 | Return made up to 04/07/05; full list of members
|
7 October 2005 | Return made up to 04/07/05; full list of members (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
15 September 2004 | Return made up to 04/07/04; full list of members
|
15 September 2004 | Return made up to 04/07/04; full list of members (6 pages) |
8 May 2004 | Registered office changed on 08/05/04 from: 39 southcroft gate birkenshaw bradford west yorkshire BD11 2DQ (1 page) |
8 May 2004 | Registered office changed on 08/05/04 from: 39 southcroft gate birkenshaw bradford west yorkshire BD11 2DQ (1 page) |
8 August 2003 | Company name changed swift stone masonary LIMITED\certificate issued on 08/08/03 (2 pages) |
8 August 2003 | Company name changed swift stone masonary LIMITED\certificate issued on 08/08/03 (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: 39 south croft gate, birkenshaw bradford west yorkshire BD11 2DQ (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: 39 south croft gate, birkenshaw bradford west yorkshire BD11 2DQ (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
4 July 2003 | Incorporation (12 pages) |
4 July 2003 | Incorporation (12 pages) |