Scarlet Heights
Bradford
West Yorkshire
BD13 1BT
Secretary Name | Brenda Dennis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Bright Street Scarlet Heights Bradford West Yorkshire BD13 1BT |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | 28 Prescott Street Halifax Yorkshire HX1 2JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at 1 | Frederick Arthur Dennis 50.00% Ordinary |
---|---|
1 at 1 | Ms Brenda Dennis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,805 |
Cash | £660 |
Current Liabilities | £15,823 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 September 2010 | Application to strike the company off the register (3 pages) |
16 September 2010 | Application to strike the company off the register (3 pages) |
13 July 2010 | Director's details changed for Frederick Arthur Dennis on 1 October 2009 (2 pages) |
13 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
13 July 2010 | Director's details changed for Frederick Arthur Dennis on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Frederick Arthur Dennis on 1 October 2009 (2 pages) |
13 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
5 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
22 August 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
27 June 2008 | Return made up to 23/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 23/06/08; full list of members (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
13 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
13 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
4 September 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
4 September 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: c/o lindley adams hall end chambers crown street halifax west yorkshire HX1 1JB (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: c/o lindley adams hall end chambers crown street halifax west yorkshire HX1 1JB (1 page) |
26 June 2006 | Return made up to 23/06/06; full list of members (3 pages) |
26 June 2006 | Return made up to 23/06/06; full list of members (3 pages) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New secretary appointed (2 pages) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Ad 23/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: c/o the information bureau 23 holroyd business centre carrbottom road bradford west yorkshire (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Ad 23/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: c/o the information bureau 23 holroyd business centre carrbottom road bradford west yorkshire (1 page) |
20 July 2005 | Secretary resigned (1 page) |
23 June 2005 | Incorporation (11 pages) |
23 June 2005 | Incorporation (11 pages) |