Bradford
West Yorkshire
BD2 1PQ
Director Name | Peter Michael Wakeling |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2005(same day as company formation) |
Role | Data Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 238 Glaisdale Drive West Bilborough Nottingham Nottinghamshire NG8 4GZ |
Secretary Name | Peter Michael Wakeling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 238 Glaisdale Drive West Bilborough Nottingham Nottinghamshire NG8 4GZ |
Registered Address | 30 Wrose Grove Bradford West Yorkshire BD2 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Wrose |
Ward | Windhill and Wrose |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2010 | Application to strike the company off the register (3 pages) |
17 May 2010 | Application to strike the company off the register (3 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
22 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
28 April 2009 | Director's change of particulars / nathaniel corbet / 28/04/2009 (1 page) |
28 April 2009 | Director's Change of Particulars / nathaniel corbet / 28/04/2009 / HouseName/Number was: , now: 30; Street was: 53 ladbrooke crescent, now: wrose grove; Post Town was: nottingham, now: bradford; Region was: nottinghamshire, now: west yorkshire; Post Code was: NG6 0GL, now: BD2 1PQ; Country was: , now: united kingdom (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 53 ladbrooke crescent nottingham nottinghamshire NG6 0GL (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 53 ladbrooke crescent nottingham nottinghamshire NG6 0GL (1 page) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
9 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 August 2007 | Return made up to 16/06/07; full list of members (2 pages) |
7 August 2007 | Return made up to 16/06/07; full list of members (2 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 July 2006 | Return made up to 16/06/06; full list of members (2 pages) |
11 July 2006 | Return made up to 16/06/06; full list of members (2 pages) |
16 June 2005 | Incorporation (16 pages) |
16 June 2005 | Incorporation (16 pages) |