Cottingley
Bradford
West Yorkshire
BD16 1QB
Secretary Name | Anne Patricia Morrison |
---|---|
Status | Closed |
Appointed | 04 January 2006(same day as company formation) |
Role | Cctv |
Correspondence Address | 26 Cornmill Lane Liversedge West Yorkshire WF15 7DT |
Director Name | John Richard Barrie Green |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Role | Cctv |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fairford Court Eccleshill Bradford West Yorkshire BD2 3BT |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Unit 3 Headway Business Centre Knowles Lane Bradford West Yorkshire BD4 9SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
4 March 2008 | Registered office changed on 04/03/2008 from commerce court challenge way bradford BD4 8NW (1 page) |
28 March 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
22 February 2007 | Return made up to 04/01/07; full list of members (6 pages) |
29 June 2006 | Director resigned (1 page) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
12 January 2006 | Ad 04/01/06--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
12 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Secretary resigned (1 page) |