Apperley Bridge
Bradford
BD10 9TG
Director Name | Mark Beaurain |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2005(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Highfield Crescent Meltham Holmfirth West Yorkshire HD9 5RG |
Secretary Name | Mark Beaurain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2005(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Highfield Crescent Meltham Holmfirth West Yorkshire HD9 5RG |
Secretary Name | Josephine Anne Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Greenhead Road Utley Keighley West Yorkshire BD21 6EA |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 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 | 05 August 2004(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | Carlton House Grammar School Street Bradford BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
4 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
29 April 2008 | Application for striking-off (1 page) |
10 October 2007 | Return made up to 05/08/07; full list of members (2 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: c/0 naylor wintersgill manor row chambers 35 - 37 manor row bradford west yorkshire BD1 4QB (1 page) |
23 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | New secretary appointed;new director appointed (1 page) |
19 August 2005 | Return made up to 05/08/05; full list of members (2 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Secretary's particulars changed (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | Ad 05/08/04-05/08/04 £ si 99@1=99 £ ic 1/100 (2 pages) |
6 September 2004 | Registered office changed on 06/09/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | New secretary appointed (2 pages) |
5 August 2004 | Incorporation (11 pages) |