Clayton Heights
Bradford
West Yorkshire
BD6 3WE
Director Name | Frank Van Der Vaart |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Netherlander |
Status | Closed |
Appointed | 20 January 2006(same day as company formation) |
Role | Director Entrepreneur |
Correspondence Address | Voosker Bos 34 Moergestel Noord Brabant 5066 Ek The Netherlands |
Secretary Name | Anthony Neil Hubbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2006(same day as company formation) |
Role | Engineer |
Correspondence Address | Flat 1 12 Chelker Close Clayton Heights Bradford West Yorkshire BD6 3WE |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Registered Address | Jason House Hillam Road Bradford West Yorkshire BD2 1QN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bolton and Undercliffe |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2008 | Application for striking-off (1 page) |
5 April 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
25 March 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
26 February 2007 | Return made up to 20/01/07; full list of members
|
22 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New secretary appointed;new director appointed (2 pages) |
20 January 2006 | Incorporation (16 pages) |