Queensbury
Bradford
West Yorkshire
BD13 2BB
Director Name | Mrs Virginia Abison Yu |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Philippino |
Status | Closed |
Appointed | 01 November 2010(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 04 February 2016) |
Role | Commercial Director |
Country of Residence | Philippine |
Correspondence Address | Manila Hotel South Port, 25th Street, Manila 0913 Manila City Philipine Philippine |
Director Name | Mr Trevor Bendrien |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2014(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 04 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT |
Director Name | Emma Jayne Bendrien |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hazeldene Queensbury Bradford West Yorkshire BD13 2BB |
Director Name | Mark Daniel Bendrien |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | Watch Repairer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Alder Close Tunbridge Wells Kent TN4 9YE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Xl Business Solutions Limited Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
334 at £1 | Mark D. Bendrien 33.40% Ordinary |
---|---|
333 at £1 | Emma J. Bendrien 33.30% Ordinary |
333 at £1 | Trevor Bendrien 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,438 |
Cash | £1,038 |
Current Liabilities | £46,305 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2016 | Final Gazette dissolved following liquidation (1 page) |
4 November 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
4 September 2014 | Appointment of a voluntary liquidator (1 page) |
4 September 2014 | Statement of affairs with form 4.19 (5 pages) |
22 August 2014 | Registered office address changed from 11 Hazeldene Queensbury Bradford West Yorkshire BD13 2BB to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 22 August 2014 (2 pages) |
16 July 2014 | Appointment of Mr Trevor Bendrien as a director on 16 July 2014 (2 pages) |
30 June 2014 | Termination of appointment of Emma Bendrien as a director (1 page) |
30 June 2014 | Termination of appointment of Mark Bendrien as a director (1 page) |
24 June 2014 | Registered office address changed from Unit C Park House Industrial Estate Park House Road Low Moor Bradford West Yorkshire BD120QB on 24 June 2014 (2 pages) |
30 May 2014 | Compulsory strike-off action has been suspended (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 September 2013 | Annual return made up to 23 March 2012 with a full list of shareholders (15 pages) |
20 September 2013 | Annual return made up to 23 March 2013 Statement of capital on 2013-09-20
|
20 September 2013 | Administrative restoration application (4 pages) |
30 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 November 2010 | Appointment of Mrs Virginia Abison Yu as a director (2 pages) |
21 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2010 | Director's details changed for Emma Jayne Bendrien on 23 March 2010 (2 pages) |
20 July 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | Director's details changed for Mark Daniel Bendrien on 23 March 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 May 2009 | Return made up to 23/03/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 December 2008 | Return made up to 23/03/08; full list of members (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: unit 1 royds enterprise park, future fields, buttershaw, bradford, west yorkshire BD6 3EW (1 page) |
13 November 2007 | Secretary's particulars changed (1 page) |
19 April 2007 | Return made up to 23/03/07; full list of members (7 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 January 2007 | Return made up to 23/03/06; full list of members
|
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 July 2005 | Return made up to 23/03/05; full list of members (7 pages) |
8 April 2004 | New director appointed (1 page) |
31 March 2004 | New secretary appointed (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
30 March 2004 | New director appointed (1 page) |
30 March 2004 | Director resigned (1 page) |
23 March 2004 | Incorporation (16 pages) |