East Bierley
Bradford
West Yorkshire
BD4 6RD
Director Name | Babatunde Ladipo |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 02 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 Block 5, Ilubinrin Estate Orsbourne Phase Ii Ikoyi Lagos Nigeria |
Secretary Name | Babatunde Ladipo |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 02 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 Block 5, Ilubinrin Estate Orsbourne Phase Ii Ikoyi Lagos Nigeria |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | 57 Raikes Lane East Bierley Bradford West Yorkshire BD4 6RD |
---|---|
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 | £1 |
Cash | £1 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
14 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
21 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New secretary appointed;new director appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page) |
14 March 2005 | Director resigned (1 page) |
2 March 2005 | Incorporation (12 pages) |