Bradford
West Yorkshie
BD5 8HB
Director Name | Mr Craig Arthur Seed |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2003(2 days after company formation) |
Appointment Duration | 9 years, 5 months (closed 08 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Trevor Foster Way Bradford West Yorkshie BD5 8HB |
Secretary Name | Mr Paul Anthony Cheetham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2003(2 days after company formation) |
Appointment Duration | 9 years, 5 months (closed 08 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Trevor Foster Way Bradford West Yorkshie BD5 8HB |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 12 Trevor Foster Way Bradford West Yorkshie BD5 8HB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
43.5k at £1 | Craig Seed 50.00% Ordinary |
---|---|
8.7k at £1 | Damian Silverman 10.00% Ordinary |
8.7k at £1 | Neil Andrew Durrant 10.00% Ordinary |
8.7k at £1 | Phillip Costello 10.00% Ordinary |
8.7k at £1 | Robert James Winter 10.00% Ordinary |
8.7k at £1 | Simon Bland 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,191 |
Cash | £448 |
Current Liabilities | £23,257 |
Latest Accounts | 31 March 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2012 | Application to strike the company off the register (3 pages) |
6 September 2012 | Application to strike the company off the register (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 August 2011 | Director's details changed for Mr Craig Seed on 1 July 2011 (2 pages) |
24 August 2011 | Secretary's details changed for Paul Anthony Cheetham on 1 July 2011 (1 page) |
24 August 2011 | Director's details changed for Mr Craig Seed on 1 July 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr Paul Anthony Cheetham on 1 July 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr Paul Anthony Cheetham on 1 July 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr Craig Seed on 1 July 2011 (2 pages) |
24 August 2011 | Secretary's details changed for Paul Anthony Cheetham on 1 July 2011 (1 page) |
24 August 2011 | Director's details changed for Mr Paul Anthony Cheetham on 1 July 2011 (2 pages) |
24 August 2011 | Secretary's details changed for Paul Anthony Cheetham on 1 July 2011 (1 page) |
24 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders Statement of capital on 2011-08-24
|
24 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders Statement of capital on 2011-08-24
|
24 June 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
24 June 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
4 February 2011 | Registered office address changed from Unit 3 Baker Business Park Melmerby Ripon North Yorkshire HG4 5NL on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from Unit 3 Baker Business Park Melmerby Ripon North Yorkshire HG4 5NL on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from Unit 3 Baker Business Park Melmerby Ripon North Yorkshire HG4 5NL on 4 February 2011 (1 page) |
28 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
12 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (7 pages) |
11 December 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (7 pages) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | Company name changed spa vending LIMITED\certificate issued on 15/07/09 (2 pages) |
14 July 2009 | Company name changed spa vending LIMITED\certificate issued on 15/07/09 (2 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
15 December 2008 | Ad 01/08/08 gbp si 72000@1=72000 gbp ic 15090/87090 (3 pages) |
15 December 2008 | Ad 01/08/08\gbp si 72000@1=72000\gbp ic 15090/87090\ (3 pages) |
9 December 2008 | Return made up to 21/07/08; no change of members (7 pages) |
9 December 2008 | Return made up to 21/07/08; no change of members (7 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from 3 greengate cardale park harrogate north yorkshire HG3 1GY (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 3 greengate cardale park harrogate north yorkshire HG3 1GY (1 page) |
19 August 2007 | Return made up to 21/07/07; full list of members (7 pages) |
19 August 2007 | Return made up to 21/07/07; full list of members (7 pages) |
15 May 2007 | Ad 30/09/06--------- £ si 15000@1=15000 £ ic 90/15090 (2 pages) |
15 May 2007 | Ad 30/09/06--------- £ si 15000@1=15000 £ ic 90/15090 (2 pages) |
27 April 2007 | Nc inc already adjusted 30/09/06 (1 page) |
27 April 2007 | Resolutions
|
27 April 2007 | Nc inc already adjusted 30/09/06 (1 page) |
27 April 2007 | Resolutions
|
21 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
31 August 2006 | Return made up to 21/07/06; full list of members (7 pages) |
31 August 2006 | Return made up to 21/07/06; full list of members (7 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page) |
7 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
9 August 2005 | Return made up to 21/07/05; full list of members (7 pages) |
9 August 2005 | Return made up to 21/07/05; full list of members (7 pages) |
21 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
20 June 2005 | Resolutions
|
20 June 2005 | Resolutions
|
5 October 2004 | Rescinding 882 (2 pages) |
5 October 2004 | Rescinding 882 (2 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: bona vista main street kirkby malzeard ripon HG4 3RY (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: bona vista main street kirkby malzeard ripon HG4 3RY (1 page) |
28 July 2004 | Return made up to 21/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 21/07/04; full list of members
|
13 July 2004 | Ad 01/07/04--------- £ si 89@1=89 £ ic 90/179 (2 pages) |
13 July 2004 | Ad 01/07/04--------- £ si 89@1=89 £ ic 90/179 (2 pages) |
26 March 2004 | Particulars of mortgage/charge (2 pages) |
26 March 2004 | Particulars of mortgage/charge (2 pages) |
11 August 2003 | Ad 28/07/03--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
11 August 2003 | Ad 28/07/03--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
1 August 2003 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
1 August 2003 | New secretary appointed;new director appointed (2 pages) |
1 August 2003 | New secretary appointed;new director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
21 July 2003 | Incorporation (9 pages) |
21 July 2003 | Incorporation (9 pages) |