Bradford
BD8 9TF
Director Name | I M Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 March 2006(1 year after company formation) |
Appointment Duration | 18 years |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 March 2006(1 year after company formation) |
Appointment Duration | 18 years |
Correspondence Address | 3rd Floor 18-20 North Quay Douglas IM1 4LE |
Director Name | Mrs Claire Marie Cain |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 September 2018) |
Role | Company Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Director Name | Mr Christopher Stephen Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2016(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 September 2018) |
Role | Company Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | PONT Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 March 2006) |
Correspondence Address | 45 Pont Street London SW1X 0BX |
Secretary Name | Pg Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 March 2006) |
Correspondence Address | 45 Pont Street Knightsbridge London SW1X 0BX |
Registered Address | Cumberland House Greenside Lane Bradford BD8 9TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Clayton and Fairweather Green |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
80 at £1 | Alan James Lewis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£308 |
Cash | £1,046 |
Current Liabilities | £489,892 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 1 April 2025 (1 year from now) |
16 October 2017 | Director's details changed for I M Directors Limited on 13 October 2017 (1 page) |
---|---|
3 May 2017 | Registered office address changed from 98 Kirkstall Road Leeds West Yorkshire LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 3 May 2017 (1 page) |
6 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 January 2017 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
10 March 2016 | Appointment of Mr Christopher Stephen Smith as a director on 9 March 2016 (2 pages) |
9 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
17 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 May 2012 | Registered office address changed from 18C Curzon Street London W1J 7SX on 24 May 2012 (1 page) |
3 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 September 2010 | Appointment of Mrs Claire Marie Cain as a director (2 pages) |
6 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 May 2009 | Return made up to 18/03/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 March 2007 | Return made up to 18/03/07; full list of members (3 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 June 2006 | Return made up to 18/03/06; full list of members (5 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | New director appointed (6 pages) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: 45 pont street london SW1X 0BX (1 page) |
31 March 2006 | Ad 27/03/06--------- £ si 58@1=58 £ ic 1/59 (2 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | New director appointed (4 pages) |
24 May 2005 | Secretary resigned (1 page) |
22 April 2005 | Memorandum and Articles of Association (13 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 6-8 underwood street london N1 7JQ (1 page) |
19 April 2005 | Resolutions
|
18 March 2005 | Incorporation (18 pages) |