Clayton
Bradford
West Yorkshire
BD7 2SH
Secretary Name | Mrs Rose Parr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Springhurst Road Shipley Bradford West Yorkshire BD18 3DN |
Director Name | Mrs Pearlma Hyacinth Huggins |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 11 August 2009) |
Role | Childcare Consultant |
Correspondence Address | 6 Toller Grove Heaton Bradford West Yorkshire BD9 5NP |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 2 Clement Street, Girlington Bradford West Yorkshire BD8 9SH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Toller |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£989 |
Current Liabilities | £989 |
Latest Accounts | 31 July 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2008 | Return made up to 31/07/08; full list of members (4 pages) |
13 March 2008 | Director's change of particulars / sara huggins / 12/03/2008 (1 page) |
31 July 2007 | Return made up to 31/07/07; full list of members (3 pages) |
20 March 2007 | Secretary's particulars changed (1 page) |
31 January 2007 | Registered office changed on 31/01/07 from: 12 southbrook terrace bradford west yorkshire BD7 1AD (1 page) |
4 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
4 July 2006 | Secretary's particulars changed (1 page) |
15 February 2006 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
17 November 2005 | Return made up to 31/07/05; full list of members (5 pages) |
17 November 2005 | Location of register of members (1 page) |
20 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
2 April 2004 | New director appointed (2 pages) |
18 December 2003 | Secretary's particulars changed (1 page) |
31 October 2003 | Secretary's particulars changed (1 page) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: 16 saint john street london EC1M 4NT (1 page) |
29 August 2003 | Secretary resigned (1 page) |