Company NameAQH (Bradford 2) Limited
Company StatusDissolved
Company Number05062652
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 1 month ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Andrew Joyce
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2004(1 week, 1 day after company formation)
Appointment Duration7 years, 2 months (closed 17 May 2011)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address5-7 Mill Fold Mill Fold Way
Ripponden Sowerby Bridge
West Yorkshire
HX6 4DJ
Director NameMr Stephen Bernard Murphy
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2004(1 week, 1 day after company formation)
Appointment Duration7 years, 2 months (closed 17 May 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Mill Fold Mill Fold Way
Ripponden Sowerby Bridge
West Yorkshire
HX6 4DJ
Secretary NameMr Martin Andrew Joyce
NationalityBritish
StatusClosed
Appointed11 March 2004(1 week, 1 day after company formation)
Appointment Duration7 years, 2 months (closed 17 May 2011)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address5-7 Mill Fold Mill Fold Way
Ripponden Sowerby Bridge
West Yorkshire
HX6 4DJ
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered Address5-7 Mill Fold Mill Fold Way
Ripponden Sowerby Bridge
West Yorkshire
HX6 4DJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Built Up AreaRipponden

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
19 January 2011Application to strike the company off the register (3 pages)
19 January 2011Application to strike the company off the register (3 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
12 March 2010Director's details changed for Martin Andrew Joyce on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Stephen Bernard Murphy on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 100
(4 pages)
12 March 2010Director's details changed for Stephen Bernard Murphy on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 100
(4 pages)
12 March 2010Secretary's details changed for Martin Andrew Joyce on 12 March 2010 (1 page)
12 March 2010Director's details changed for Martin Andrew Joyce on 12 March 2010 (2 pages)
12 March 2010Secretary's details changed for Martin Andrew Joyce on 12 March 2010 (1 page)
12 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 100
(4 pages)
13 April 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 April 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 March 2009Return made up to 03/03/09; full list of members (4 pages)
31 March 2009Return made up to 03/03/09; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 March 2008Return made up to 03/03/08; full list of members (4 pages)
11 March 2008Return made up to 03/03/08; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 March 2007Return made up to 03/03/07; full list of members (3 pages)
19 March 2007Return made up to 03/03/07; full list of members (3 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 March 2006Return made up to 03/03/06; full list of members (2 pages)
28 March 2006Return made up to 03/03/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 April 2005Return made up to 03/03/05; full list of members (7 pages)
25 April 2005Return made up to 03/03/05; full list of members (7 pages)
31 March 2004New secretary appointed;new director appointed (3 pages)
31 March 2004New director appointed (3 pages)
31 March 2004Ad 11/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2004New director appointed (3 pages)
31 March 2004New secretary appointed;new director appointed (3 pages)
31 March 2004Ad 11/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 March 2004Director resigned (1 page)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 March 2004Registered office changed on 23/03/04 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004Registered office changed on 23/03/04 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
23 March 2004Director resigned (1 page)
3 March 2004Incorporation (13 pages)
3 March 2004Incorporation (13 pages)