Sleningford Road
Bingley
West Yorkshire
BD16 2SZ
Secretary Name | Heather Julie Norden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2005(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 14 September 2010) |
Role | Company Director |
Correspondence Address | 1 Welwyn Drive Wrose Shipley West Yorkshire BD18 1LW |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Christine Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Chef |
Correspondence Address | 10 Washburn Drive Glusburn Keighley North Yorkshire BD20 8SD |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 5 Ivy Mews Sleningford Road Bingley W Yorks BD16 2SZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £5,376 |
Cash | £554 |
Current Liabilities | £2,958 |
Latest Accounts | 31 July 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2009 | Voluntary strike-off action has been suspended (1 page) |
31 October 2009 | Voluntary strike-off action has been suspended (1 page) |
8 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2009 | Application for striking-off (1 page) |
26 August 2009 | Application for striking-off (1 page) |
4 August 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
5 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
4 August 2007 | Registered office changed on 04/08/07 from: rose tree cottage skipton road steeton keighley west yorkshire BD20 6TA (1 page) |
4 August 2007 | Registered office changed on 04/08/07 from: rose tree cottage skipton road steeton keighley west yorkshire BD20 6TA (1 page) |
27 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
14 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
14 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
26 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
26 July 2005 | Return made up to 09/07/05; full list of members
|
26 July 2005 | New secretary appointed (2 pages) |
26 July 2005 | New secretary appointed (2 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
9 August 2004 | Return made up to 09/07/04; full list of members (6 pages) |
9 August 2004 | Return made up to 09/07/04; full list of members
|
21 August 2003 | Registered office changed on 21/08/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
21 August 2003 | New secretary appointed (4 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | Ad 04/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 August 2003 | New secretary appointed (4 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
21 August 2003 | Ad 04/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 August 2003 | New director appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
9 July 2003 | Incorporation (15 pages) |