Low Moor
Bradford
West Yorkshire
BD12 0UX
Secretary Name | Shirley Ann Sutcliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Winterton Drive Low Moor Bradford West Yorkshire BD12 0QY |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(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 | 05 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 19 Carr Lane Low Moor Bradford West Yorkshire BD12 0QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Wyke |
Built Up Area | West Yorkshire |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2009 | Application for striking-off (1 page) |
29 January 2008 | Return made up to 05/01/08; no change of members (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
15 February 2007 | Return made up to 05/01/07; full list of members
|
9 June 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
17 January 2006 | Return made up to 05/01/06; full list of members (6 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
25 January 2005 | Return made up to 05/01/05; full list of members (6 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Registered office changed on 12/01/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
12 January 2004 | New secretary appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |