Bingley
Bradford
West Yorkshire
BD16 1EW
Secretary Name | Patricia Romano |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Myrtle Avenue Bingley Bradford West Yorkshire BD16 1EW |
Director Name | Mrs Patricia Romano |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2011(8 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 08 October 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 38 Myrtle Avenue Bingley Bradford West Yorkshire BD16 1EW |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Dionisio Romano 50.00% Ordinary |
---|---|
1 at £1 | Mrs Patricia Romano 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £50 |
Current Liabilities | £183,783 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2015 | Final Gazette dissolved following liquidation (1 page) |
8 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2015 | Notice of final account prior to dissolution (1 page) |
8 July 2015 | Return of final meeting of creditors (1 page) |
8 July 2015 | Notice of final account prior to dissolution (1 page) |
2 October 2013 | Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF on 2 October 2013 (2 pages) |
2 October 2013 | Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF on 2 October 2013 (2 pages) |
1 October 2013 | Appointment of a liquidator (1 page) |
1 October 2013 | Appointment of a liquidator (1 page) |
30 August 2013 | Order of court to wind up (2 pages) |
30 August 2013 | Order of court to wind up (2 pages) |
5 December 2012 | Annual return made up to 10 November 2012 Statement of capital on 2012-12-05
|
5 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 December 2012 | Annual return made up to 10 November 2012 Statement of capital on 2012-12-05
|
11 October 2012 | Appointment of Mrs Patricia Romano as a director (3 pages) |
11 October 2012 | Appointment of Mrs Patricia Romano as a director (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 January 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (14 pages) |
3 January 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (14 pages) |
15 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (14 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (14 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
19 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (9 pages) |
19 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (9 pages) |
8 December 2009 | Registered office address changed from Titan House Station Road Horsforth Leeds LS18 5PA on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from Titan House Station Road Horsforth Leeds LS18 5PA on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from Titan House Station Road Horsforth Leeds LS18 5PA on 8 December 2009 (1 page) |
16 September 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
28 November 2008 | Return made up to 10/11/08; full list of members (8 pages) |
28 November 2008 | Return made up to 10/11/08; full list of members (8 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
13 November 2007 | Return made up to 27/10/07; no change of members (6 pages) |
13 November 2007 | Return made up to 27/10/07; no change of members (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
17 November 2006 | Return made up to 27/10/06; full list of members (6 pages) |
17 November 2006 | Return made up to 27/10/06; full list of members (6 pages) |
23 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
23 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
18 August 2006 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
18 August 2006 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
3 November 2005 | Return made up to 27/10/05; full list of members (6 pages) |
3 November 2005 | Return made up to 27/10/05; full list of members (6 pages) |
10 June 2005 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
10 June 2005 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
2 November 2004 | Return made up to 27/10/04; full list of members (6 pages) |
2 November 2004 | Return made up to 27/10/04; full list of members (6 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: 25 hill road theydon bois epping essex CM16 7LX (2 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: 25 hill road theydon bois epping essex CM16 7LX (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Secretary resigned (1 page) |
27 October 2003 | Incorporation (15 pages) |
27 October 2003 | Incorporation (15 pages) |