Wyke
Bradford
West Yorkshire
BD12 8DU
Secretary Name | Andrew Newton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 26 October 2011) |
Role | Bus Driver |
Correspondence Address | 190 Horton Park Avenue Bradford West Yorkshire BD5 0NL |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£4,720 |
Cash | £120 |
Current Liabilities | £86,061 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2011 | Final Gazette dissolved following liquidation (1 page) |
26 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 March 2011 | Liquidators' statement of receipts and payments to 28 February 2011 (5 pages) |
15 March 2011 | Liquidators' statement of receipts and payments to 28 February 2011 (5 pages) |
15 March 2011 | Liquidators statement of receipts and payments to 28 February 2011 (5 pages) |
8 October 2010 | Liquidators statement of receipts and payments to 28 August 2010 (5 pages) |
8 October 2010 | Liquidators' statement of receipts and payments to 28 August 2010 (5 pages) |
8 October 2010 | Liquidators' statement of receipts and payments to 28 August 2010 (5 pages) |
8 April 2010 | Liquidators' statement of receipts and payments to 28 February 2010 (5 pages) |
8 April 2010 | Liquidators' statement of receipts and payments to 28 February 2010 (5 pages) |
8 April 2010 | Liquidators statement of receipts and payments to 28 February 2010 (5 pages) |
11 September 2009 | Liquidators' statement of receipts and payments to 28 August 2009 (5 pages) |
11 September 2009 | Liquidators' statement of receipts and payments to 28 August 2009 (5 pages) |
11 September 2009 | Liquidators statement of receipts and payments to 28 August 2009 (5 pages) |
10 September 2008 | Resolutions
|
10 September 2008 | Appointment of a voluntary liquidator (1 page) |
10 September 2008 | Resolutions
|
10 September 2008 | Statement of affairs with form 4.19 (7 pages) |
10 September 2008 | Appointment of a voluntary liquidator (1 page) |
10 September 2008 | Statement of affairs with form 4.19 (7 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from 2 f thornton rd ind est hockney road bradford BD8 9HQ (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 2 f thornton rd ind est hockney road bradford BD8 9HQ (1 page) |
2 April 2008 | Return made up to 02/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 02/03/08; full list of members (3 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: 6 short close wyke bradford west yorkshire BD12 8DU (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 6 short close wyke bradford west yorkshire BD12 8DU (1 page) |
2 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
2 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
23 September 2005 | Secretary's particulars changed (1 page) |
23 September 2005 | Secretary's particulars changed (1 page) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | Registered office changed on 29/04/05 from: 6 short close wykle bradford BD12 8DU (1 page) |
29 April 2005 | New secretary appointed (2 pages) |
29 April 2005 | Registered office changed on 29/04/05 from: 6 short close wykle bradford BD12 8DU (1 page) |
29 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: 3 marlborough road lancing sussex BN15 8UF (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: 3 marlborough road lancing sussex BN15 8UF (1 page) |
25 April 2005 | Company name changed gumboots building co LIMITED\certificate issued on 25/04/05 (2 pages) |
25 April 2005 | Company name changed gumboots building co LIMITED\certificate issued on 25/04/05 (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
2 March 2005 | Incorporation (9 pages) |
2 March 2005 | Incorporation (9 pages) |