Bradford
West Yorkshire
BD5 8AQ
Secretary Name | Stephanie Lorraine Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2005(1 day after company formation) |
Appointment Duration | 3 years, 10 months (closed 24 March 2009) |
Role | Company Director |
Correspondence Address | 81 New Cross Street Bradford West Yorkshire BD5 8AQ |
Director Name | Adam & Co Directors Limited (Corporation) |
---|---|
Date of Birth | March 2000 (Born 24 years ago) |
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Correspondence Address | First Floor 1 Edmund Street Bradford West Yorkshire BD5 0BH |
Secretary Name | Adam & Co Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Correspondence Address | First Floor 1 Edmund Street Bradford West Yorkshire BD5 0BH |
Registered Address | Suite 7 Unit 1 Napoleon Business Centre Wakefield Road Bradford West Yorkshire BD4 7NL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £999 |
Cash | £999 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | Ad 13/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: first floor 1 edmund street bradford west yorkshire BD5 0BH (1 page) |
23 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Incorporation (14 pages) |