Bradford
Yorkshire
BD2 1QD
Director Name | Pauline Ellingham |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2005(2 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 January 2009) |
Role | Company Director |
Correspondence Address | 405 Livingstone Road Wrose Bradford Yorkshire BD2 1QD |
Secretary Name | Pauline Ellingham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2005(2 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 January 2009) |
Role | Company Director |
Correspondence Address | 405 Livingstone Road Wrose Bradford Yorkshire BD2 1QD |
Director Name | Allan Perfitt |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 403 Livingstone Road Bradford Yorkshire BD2 1QD |
Secretary Name | Keith Ellingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 405 Livingstone Road Bradford Yorkshire BD2 1QD |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 405 Livingstone Road Bradford West Yorkshire BD2 1QD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Wrose |
Ward | Windhill and Wrose |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £16,579 |
Cash | £30,495 |
Current Liabilities | £13,916 |
Latest Accounts | 31 July 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2008 | Application for striking-off (1 page) |
4 August 2008 | Return made up to 08/07/08; full list of members (4 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
23 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
26 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
24 January 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
10 August 2005 | Return made up to 08/07/05; full list of members (3 pages) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | New director appointed (1 page) |
10 August 2005 | New secretary appointed (1 page) |
22 March 2005 | Director resigned (1 page) |
20 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2004 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
16 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
11 August 2003 | New secretary appointed;new director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
6 August 2003 | Ad 08/07/03-29/07/03 £ si 100@1=100 £ ic 2/102 (2 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: 405 livingstone road bradford BD21 1QD (1 page) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Director resigned (1 page) |