Bradford
West Yorkshire
BD6 3NT
Secretary Name | Sarah Victoria Stilgoe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 March 2007) |
Role | Customer Servive |
Correspondence Address | 263 Cooper Lane Bradford West Yorkshire BD6 3NT |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 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 | 18 May 2005(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | Unit 7 Royds Enterprise Park 20 Future Fields Buttershaw Bradford West Yorkshire BD6 3EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Royds |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
6 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: 263 cooper lane bradford west yorkshire BD6 3NT (1 page) |
29 September 2005 | Particulars of mortgage/charge (7 pages) |
19 September 2005 | New director appointed (1 page) |
19 September 2005 | New secretary appointed (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page) |
18 May 2005 | Incorporation (12 pages) |