Queensbury
Bradford
West Yorkshire
BD13 2BB
Director Name | Mr Trevor Bendrien |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 07 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Hazeldene Queensbury Bradford West Yorkshire BD13 2BB |
Secretary Name | Mr Trevor Bendrien |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 07 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Hazeldene Queensbury Bradford West Yorkshire BD13 2BB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit C Park House Industrial Estate Park House Road Low Moor Bradford West Yorkshire BD12 0QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Wyke |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
7 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Trevor Bendrien on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Helen Margaret Bendrien on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Trevor Bendrien on 1 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders Statement of capital on 2009-10-22
|
22 October 2009 | Director's details changed for Helen Margaret Bendrien on 1 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders Statement of capital on 2009-10-22
|
22 October 2009 | Director's details changed for Trevor Bendrien on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Helen Margaret Bendrien on 1 October 2009 (2 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
2 October 2009 | Accounts made up to 31 October 2007 (2 pages) |
2 October 2009 | Accounts made up to 31 October 2008 (2 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
6 February 2009 | Return made up to 18/10/08; full list of members (4 pages) |
6 February 2009 | Return made up to 18/10/08; full list of members (4 pages) |
8 April 2008 | Return made up to 18/10/07; full list of members (4 pages) |
8 April 2008 | Return made up to 18/10/07; full list of members (4 pages) |
30 November 2007 | Accounts made up to 31 October 2006 (1 page) |
30 November 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 42 holly park drive great horton bradford yorkshire BD7 4BY (1 page) |
13 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 42 holly park drive great horton bradford yorkshire BD7 4BY (1 page) |
26 June 2007 | Return made up to 18/10/06; full list of members (7 pages) |
26 June 2007 | Return made up to 18/10/06; full list of members (7 pages) |
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
24 October 2006 | New secretary appointed;new director appointed (2 pages) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 October 2006 | New secretary appointed;new director appointed (2 pages) |
24 October 2006 | Director resigned (1 page) |
18 October 2005 | Incorporation (16 pages) |
18 October 2005 | Incorporation (16 pages) |