Queensbury
Bradford
West Yorkshire
BD13 1LH
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Ms Leanne Jayne Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Brighouse And Denholme Gate Queensbury Bradford West Yorkshire BD13 1LH |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Telephone | 01274 818181 |
---|---|
Telephone region | Bradford |
Registered Address | Naylor Wintersgill Carlton House Grammar School Street Bradford BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £44,592 |
Current Liabilities | £430,945 |
Latest Accounts | 29 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 29 November |
Latest Return | 17 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 31 October 2022 (overdue) |
19 November 2013 | Delivered on: 22 November 2013 Persons entitled: Asset Finance UK Limited Classification: A registered charge Outstanding |
---|
30 November 2023 | Accounts for a dormant company made up to 29 November 2022 (3 pages) |
---|---|
31 August 2023 | Previous accounting period shortened from 30 November 2022 to 29 November 2022 (1 page) |
11 February 2023 | Compulsory strike-off action has been suspended (1 page) |
10 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2022 | Micro company accounts made up to 30 November 2021 (4 pages) |
19 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 30 November 2020 (4 pages) |
22 March 2021 | Micro company accounts made up to 30 November 2019 (4 pages) |
20 November 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
15 November 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
26 June 2019 | Micro company accounts made up to 30 November 2017 (4 pages) |
20 February 2019 | Micro company accounts made up to 30 November 2016 (3 pages) |
19 February 2019 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
19 February 2019 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
14 November 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
2 February 2015 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
6 February 2014 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
30 December 2013 | Current accounting period shortened from 31 March 2013 to 30 November 2012 (1 page) |
30 December 2013 | Current accounting period shortened from 31 March 2013 to 30 November 2012 (1 page) |
22 November 2013 | Registration of charge 055942120001 (20 pages) |
22 November 2013 | Registration of charge 055942120001 (20 pages) |
19 December 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 January 2012 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
26 July 2011 | Registered office address changed from , 83 Brighouse and Denholme Gate, Queensbury, Bradford, West Yorkshire, BD13 1LH on 26 July 2011 (1 page) |
26 July 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
26 July 2011 | Registered office address changed from 83 Brighouse and Denholme Gate Queensbury Bradford West Yorkshire BD13 1LH on 26 July 2011 (1 page) |
26 July 2011 | Termination of appointment of Leanne Hirst as a secretary (1 page) |
26 July 2011 | Registered office address changed from , 83 Brighouse and Denholme Gate, Queensbury, Bradford, West Yorkshire, BD13 1LH on 26 July 2011 (1 page) |
26 July 2011 | Termination of appointment of Leanne Hirst as a secretary (1 page) |
21 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
16 May 2011 | Director's details changed for Steven David Hirst on 17 October 2010 (2 pages) |
16 May 2011 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
16 May 2011 | Director's details changed for Steven David Hirst on 17 October 2010 (2 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
5 August 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
24 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (15 pages) |
24 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (15 pages) |
8 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
7 September 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
5 June 2009 | Compulsory strike-off action has been suspended (1 page) |
5 June 2009 | Compulsory strike-off action has been suspended (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
6 February 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
21 November 2007 | Return made up to 17/10/07; full list of members (5 pages) |
21 November 2007 | Return made up to 17/10/07; full list of members (5 pages) |
28 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
28 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
29 November 2006 | Return made up to 17/10/06; full list of members (5 pages) |
29 November 2006 | Return made up to 17/10/06; full list of members (5 pages) |
8 November 2005 | Ad 20/10/05--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
8 November 2005 | Location of register of members (1 page) |
8 November 2005 | Location of register of members (1 page) |
8 November 2005 | Ad 20/10/05--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: 16 st john street, london, EC1M 4NT (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: 16 st john street london EC1M 4NT (1 page) |
27 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Incorporation (14 pages) |
17 October 2005 | Incorporation (14 pages) |