Bradford
West Yorkshire
BD2 1LA
Director Name | Poonam Joshi |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 20 October 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | 45 Long Meadows Bradford West Yorkshire BD2 1LA |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 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 | 08 July 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Sector House Bottomley Street Bradford West Yorkshire BD5 7LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 July 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2006 | Return made up to 08/07/06; full list of members (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 November 2005 | Return made up to 08/07/05; full list of members (6 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
22 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | Return made up to 08/07/04; full list of members
|
23 November 2004 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2004 | New director appointed (2 pages) |
5 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |