Birksland Street
Bradford
West Yorkshire
BD4 8TY
Director Name | Mr Neil Dracup |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Oakhall Park The Rowans Thornton Bradford West Yorkshire BD13 3QY |
Director Name | Lee Paul Jowett |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Role | Customer Service Manager/Desig |
Correspondence Address | 83 Bradford Road Brighouse West Yorkshire HD6 4AD |
Director Name | Mr Paul Wilfred Sharp |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Cliveden Avenue Thornton Bradford West Yorkshire BD13 3TS |
Director Name | Mr Harry Lingard |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15 Birksland Industrial Estate Birksland Street Bradford West Yorkshire BD4 8TY |
Secretary Name | Mr Harry Lingard |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15 Birksland Industrial Estate Birksland Street Bradford West Yorkshire BD4 8TY |
Website | www.praxis-design.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 395568 |
Telephone region | Bradford |
Registered Address | 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 | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £59,198 |
Cash | £180 |
Current Liabilities | £99,725 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
21 December 2007 | Delivered on: 7 January 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 15 birksland industrial estate birksland street bradford west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
18 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2019 | Application to strike the company off the register (3 pages) |
7 January 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
3 December 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
5 July 2018 | Termination of appointment of Harry Lingard as a secretary on 20 April 2018 (1 page) |
5 July 2018 | Termination of appointment of Harry Lingard as a director on 20 April 2018 (1 page) |
8 January 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
8 January 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
29 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
29 November 2017 | Cessation of Tony Sterlacchini as a person with significant control on 6 April 2016 (1 page) |
29 November 2017 | Cessation of Harry Lingard as a person with significant control on 6 April 2016 (1 page) |
29 November 2017 | Cessation of Tony Sterlacchini as a person with significant control on 6 April 2016 (1 page) |
29 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
29 November 2017 | Cessation of Harry Lingard as a person with significant control on 6 April 2016 (1 page) |
16 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
7 December 2016 | Confirmation statement made on 18 November 2016 with updates (7 pages) |
7 December 2016 | Confirmation statement made on 18 November 2016 with updates (7 pages) |
30 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
17 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
9 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
13 November 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
21 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
5 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Secretary's details changed for Mr Harry Lingard on 16 November 2010 (2 pages) |
19 November 2010 | Secretary's details changed for Mr Harry Lingard on 16 November 2010 (2 pages) |
19 November 2010 | Director's details changed for Mr Tony Sterlacchini on 16 November 2010 (2 pages) |
19 November 2010 | Director's details changed for Mr Tony Sterlacchini on 16 November 2010 (2 pages) |
19 November 2010 | Director's details changed for Mr Harry Lingard on 16 November 2010 (2 pages) |
19 November 2010 | Director's details changed for Mr Harry Lingard on 16 November 2010 (2 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 December 2008 | Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page) |
17 December 2008 | Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page) |
26 November 2008 | Return made up to 18/11/08; full list of members (5 pages) |
26 November 2008 | Return made up to 18/11/08; full list of members (5 pages) |
25 November 2008 | Director's change of particulars / tony sterlacchini / 18/11/2008 (1 page) |
25 November 2008 | Director's change of particulars / tony sterlacchini / 18/11/2008 (1 page) |
7 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
11 February 2008 | Accounting reference date extended from 31/01/08 to 31/07/08 (1 page) |
11 February 2008 | Accounting reference date extended from 31/01/08 to 31/07/08 (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
7 January 2008 | Particulars of mortgage/charge (3 pages) |
7 January 2008 | Particulars of mortgage/charge (3 pages) |
27 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
27 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
18 January 2007 | Return made up to 18/11/06; full list of members (4 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Return made up to 18/11/06; full list of members (4 pages) |
18 January 2007 | Director resigned (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: c/o naylor wintersgill manor row chambers 35-37 manor row, bradford west yorkshire BD1 4QB (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: c/o naylor wintersgill manor row chambers 35-37 manor row, bradford west yorkshire BD1 4QB (1 page) |
29 March 2006 | Accounting reference date extended from 30/11/06 to 31/01/07 (1 page) |
29 March 2006 | Accounting reference date extended from 30/11/06 to 31/01/07 (1 page) |
18 November 2005 | Incorporation (15 pages) |
18 November 2005 | Incorporation (15 pages) |