Undercliffe
Bradford
West Yorkshire
BD2 4QA
Secretary Name | Linda Hood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 1 month (closed 15 November 2016) |
Role | Secretary |
Correspondence Address | 15 Sandholme Drive Burley In Wharfedale West Yorkshire LS29 7RG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | rackers.co.uk |
---|
Registered Address | 1a Idle Road Undercliffe Bradford West Yorkshire BD2 4QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bolton and Undercliffe |
Built Up Area | West Yorkshire |
1 at £1 | Roy Arthur James Layton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,119 |
Cash | £2,875 |
Current Liabilities | £1,756 |
Latest Accounts | 31 March 2015 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | Application to strike the company off the register (3 pages) |
23 August 2016 | Application to strike the company off the register (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 September 2015 | Annual return made up to 11 July 2015 Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 11 July 2015 Statement of capital on 2015-09-02
|
17 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 September 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Director's details changed for Roy Arthur James Layton on 23 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Roy Arthur James Layton on 23 February 2011 (2 pages) |
23 February 2011 | Registered office address changed from 254 Burley Road Leeds West Yorkshire LS4 2LA on 23 February 2011 (1 page) |
23 February 2011 | Registered office address changed from 254 Burley Road Leeds West Yorkshire LS4 2LA on 23 February 2011 (1 page) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 October 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Director's details changed for Roy Arthur James Layton on 1 July 2010 (2 pages) |
2 October 2010 | Director's details changed for Roy Arthur James Layton on 1 July 2010 (2 pages) |
2 October 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Director's details changed for Roy Arthur James Layton on 1 July 2010 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 July 2005 | Return made up to 11/07/05; full list of members (2 pages) |
26 July 2005 | Return made up to 11/07/05; full list of members (2 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 July 2004 | Return made up to 11/07/04; full list of members (6 pages) |
30 July 2004 | Return made up to 11/07/04; full list of members (6 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
31 October 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: 5 sunnybank grove, thornbury bradford west yorkshire BD3 7DJ (1 page) |
31 October 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: 5 sunnybank grove, thornbury bradford west yorkshire BD3 7DJ (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | Company name changed cumberness LTD\certificate issued on 22/10/03 (2 pages) |
22 October 2003 | Company name changed cumberness LTD\certificate issued on 22/10/03 (2 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Secretary resigned (1 page) |
11 July 2003 | Incorporation (9 pages) |
11 July 2003 | Incorporation (9 pages) |