Bradford
West Yorkshire
BD5 9LH
Director Name | Martin Kelly |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2007(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 10 April 2009) |
Role | Company Director |
Correspondence Address | 133 Canterbury Avenue Bradford West Yorkshire BD5 9JZ |
Director Name | Richard Anthony Beck |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 166 Carrbottom Road Bradford West Yorkshire BD5 9AE |
Secretary Name | Pauline Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 260 Shetcliffe Lane Bradford West Yorkshire BD4 6QJ |
Registered Address | Bwc Business Solutions 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3 |
Current Liabilities | £123,054 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2009 | Liquidators statement of receipts and payments to 15 December 2008 (5 pages) |
10 January 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 February 2008 | Appointment of a voluntary liquidator (1 page) |
15 February 2008 | Resolutions
|
15 February 2008 | Statement of affairs (6 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: unit 16 headway business centre knowles lane bradford west yorkshire BD4 9SW (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | New director appointed (2 pages) |
20 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
31 August 2006 | New secretary appointed (1 page) |
31 August 2006 | Secretary resigned (1 page) |
19 June 2006 | Return made up to 18/03/06; full list of members (6 pages) |
12 December 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
2 December 2005 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: unit 14B, lower ladyship mills old lane, ovenden halifax HX3 5QN (1 page) |
18 March 2005 | Incorporation (12 pages) |