Bradford
West Yorkshire
BD8 9EW
Secretary Name | Julie Riley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2005(9 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 22 June 2011) |
Role | Company Director |
Correspondence Address | 58 Kings Drive Bradford West Yorkshire BD2 1PX |
Director Name | Noor Hussein |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 January 2005) |
Role | Window Installer |
Correspondence Address | 58 Kings Drive Wrose Bradford West Yorkshire BD2 1PX |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | Abraham Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 March 2005) |
Correspondence Address | Sher House 46 Houghton Road Bradford West Yorkshire BD1 3RG |
Registered Address | Unit B Shipley Wharfe Wharf Street Shipley West Yorkshire BD17 7DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2011 | Final Gazette dissolved following liquidation (1 page) |
22 March 2011 | Liquidators statement of receipts and payments to 11 March 2011 (5 pages) |
22 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 March 2011 | Liquidators' statement of receipts and payments to 11 March 2011 (5 pages) |
19 April 2010 | Statement of affairs with form 4.19 (5 pages) |
19 April 2010 | Resolutions
|
19 April 2010 | Appointment of a voluntary liquidator (1 page) |
19 April 2010 | Appointment of a voluntary liquidator (1 page) |
19 April 2010 | Resolutions
|
19 April 2010 | Statement of affairs with form 4.19 (5 pages) |
2 November 2009 | Registered office address changed from Unit 7 Hollings Road 298 Thornton Road Bradford West Yorkshire BD8 8JZ on 2 November 2009 (2 pages) |
2 November 2009 | Registered office address changed from Unit 7 Hollings Road 298 Thornton Road Bradford West Yorkshire BD8 8JZ on 2 November 2009 (2 pages) |
2 November 2009 | Registered office address changed from Unit 7 Hollings Road 298 Thornton Road Bradford West Yorkshire BD8 8JZ on 2 November 2009 (2 pages) |
28 October 2009 | Compulsory strike-off action has been suspended (1 page) |
28 October 2009 | Compulsory strike-off action has been suspended (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2009 | Return made up to 03/06/08; full list of members (3 pages) |
14 January 2009 | Return made up to 03/06/08; full list of members (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 April 2008 | Return made up to 03/06/07; full list of members (3 pages) |
10 April 2008 | Return made up to 03/06/07; full list of members (3 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 October 2006 | Registered office changed on 09/10/06 from: unit 7 hellings road bradford west yorkshire BD8 (1 page) |
9 October 2006 | Return made up to 03/06/06; full list of members (2 pages) |
9 October 2006 | Registered office changed on 09/10/06 from: unit 7 hellings road bradford west yorkshire BD8 (1 page) |
9 October 2006 | Return made up to 03/06/06; full list of members (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 June 2005 | Return made up to 03/06/05; full list of members (6 pages) |
21 June 2005 | Return made up to 03/06/05; full list of members (6 pages) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 46 houghton place bradford west yorkshire BD1 3RG (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 46 houghton place bradford west yorkshire BD1 3RG (1 page) |
9 March 2005 | Secretary resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
17 November 2004 | Company name changed premier conservatories (GB) limi ted\certificate issued on 17/11/04 (2 pages) |
17 November 2004 | Company name changed premier conservatories (GB) limi ted\certificate issued on 17/11/04 (2 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: c/o abraham chartered certified accountants sher house 46 houghton place bradford west yorkshire (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: c/o abraham chartered certified accountants sher house 46 houghton place bradford west yorkshire (1 page) |
29 July 2004 | Ad 20/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | Ad 20/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New secretary appointed (2 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
3 June 2004 | Incorporation (11 pages) |