Foster Park Road Denholme
Bradford
West Yorkshire
BD13 4EF
Director Name | Mr Peter Gajic |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2003(same day as company formation) |
Role | Greengrocer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Shelton Court Foster Park Road Denholme Bradford West Yorkshire BD13 4EF |
Secretary Name | Mrs Karen Margaret Gajic |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Shelton Court Foster Park Road Denholme Bradford West Yorkshire BD13 4EF |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 1 Shelton Court Foster Park Road Denholme Bradford West Yorkshire BD13 4EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Denholme |
Ward | Bingley Rural |
Built Up Area | Denholme |
50 at £1 | Karen Margaret Gajic 50.00% Ordinary |
---|---|
50 at £1 | Peter Gajic 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,311 |
Cash | £240 |
Current Liabilities | £40,008 |
Latest Accounts | 31 July 2020 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
15 September 2006 | Delivered on: 22 September 2006 Satisfied on: 4 April 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 12 woodlands road, boothtown, halifax, west yorkshire t/no. WYK644236. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
4 May 2005 | Delivered on: 19 May 2005 Satisfied on: 4 April 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at burnley road halifax west yorkshire t/n WYK254992. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
8 December 2003 | Delivered on: 11 December 2003 Satisfied on: 4 April 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 December 2003 | Delivered on: 5 December 2003 Satisfied on: 29 April 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property on the north east side of roper lane queensbury bradford west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2021 | Application to strike the company off the register (3 pages) |
12 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
23 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
13 August 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
1 July 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
15 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
18 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
13 June 2018 | Change of details for Mr Peter Gajic as a person with significant control on 8 July 2017 (2 pages) |
13 June 2018 | Change of details for Mrs Karen Margaret Gajic as a person with significant control on 8 July 2017 (2 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
18 July 2017 | Confirmation statement made on 9 July 2017 with updates (5 pages) |
18 July 2017 | Confirmation statement made on 9 July 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
21 July 2016 | Confirmation statement made on 9 July 2016 with updates (8 pages) |
21 July 2016 | Confirmation statement made on 9 July 2016 with updates (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
16 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
29 April 2015 | Satisfaction of charge 1 in full (4 pages) |
29 April 2015 | Satisfaction of charge 1 in full (4 pages) |
4 April 2015 | Satisfaction of charge 4 in full (4 pages) |
4 April 2015 | Satisfaction of charge 3 in full (4 pages) |
4 April 2015 | Satisfaction of charge 2 in full (4 pages) |
4 April 2015 | Satisfaction of charge 3 in full (4 pages) |
4 April 2015 | Satisfaction of charge 4 in full (4 pages) |
4 April 2015 | Satisfaction of charge 2 in full (4 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
12 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
23 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
12 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
15 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
21 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
21 July 2007 | Return made up to 09/07/07; no change of members (7 pages) |
21 July 2007 | Return made up to 09/07/07; no change of members (7 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
22 September 2006 | Particulars of mortgage/charge (3 pages) |
22 September 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Return made up to 09/07/06; full list of members (7 pages) |
22 August 2006 | Return made up to 09/07/06; full list of members (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
19 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
19 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
27 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Ad 17/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
24 July 2003 | Ad 17/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp (1 page) |
9 July 2003 | Incorporation (18 pages) |
9 July 2003 | Incorporation (18 pages) |