Bradford
West Yorkshire
BD2 2HN
Director Name | Neil Myers |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Role | Granite Supplier |
Correspondence Address | 51 Holmewood Road Holmewood Bradford West Yorkshire BD4 9ED |
Secretary Name | Mr Edward Anthony Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 School House Mews Chapel House Road Low Moor Bradford Yorkshire BD12 0HN |
Director Name | Michael Harwood |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 December 2007) |
Role | Book Keeper |
Correspondence Address | 47 Burnleys Mill Road Gomersal West Yorkshire BD19 4PH |
Director Name | Andrew Kelly |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(1 year, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 February 2008) |
Role | Retired |
Correspondence Address | 3 Thornhill Avenue Bogthorne Oakworth Keighley West Yorkshire BD22 7NB |
Director Name | Christine Joan Kirby |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 May 2008) |
Role | Exec Chef |
Correspondence Address | 13 Causeway Foot Ogden Halifax Calderdale HX2 8XX |
Director Name | Mr Andrew Paul Jackson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 July 2009) |
Role | Chef |
Correspondence Address | Travis House Farm Brighouse & Denholme Road Queensbury Bradford West Yorkshire BD13 1NA |
Secretary Name | Mr Andrew Paul Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(2 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 15 May 2008) |
Role | Chef |
Correspondence Address | Travis House Farm Brighouse & Denholme Road Queensbury Bradford West Yorkshire BD13 1NA |
Secretary Name | Berkeley Goldman Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2009(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 November 2013) |
Correspondence Address | 75a The Courtyard Odsal Road Bradford West Yorkshire BD6 1PN |
Registered Address | 20 Stony Lane Bradford West Yorkshire BD2 2HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Eccleshill |
Built Up Area | West Yorkshire |
5 at £1 | Christine Joan Kirby 50.00% Ordinary |
---|---|
5 at £1 | Terence Kelly 50.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2015 | Registered office address changed from 2 2 West Street Eccleshill Bradford West Yorkshire to 20 Stony Lane Bradford West Yorkshire BD2 2HN on 23 October 2015 (1 page) |
21 July 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
5 March 2015 | Registered office address changed from C/O Accounting Angels Enterprise Centre Low Moor Industrial Estate, Common Road Low Moor Bradford West Yorkshire BD12 0NB to 2 2 West Street Eccleshill Bradford West Yorkshire on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from C/O Accounting Angels Enterprise Centre Low Moor Industrial Estate, Common Road Low Moor Bradford West Yorkshire BD12 0NB to 2 2 West Street Eccleshill Bradford West Yorkshire on 5 March 2015 (1 page) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
5 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 December 2013 | Termination of appointment of Berkeley Goldman Ltd as a secretary (1 page) |
6 December 2013 | Registered office address changed from the Courtyard 75a Odsal Road Wibsey Bradford West Yorkshire BD6 1PN on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from the Courtyard 75a Odsal Road Wibsey Bradford West Yorkshire BD6 1PN on 6 December 2013 (1 page) |
10 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 April 2010 | Director's details changed for Mr Terence Kelly on 2 October 2009 (2 pages) |
8 April 2010 | Secretary's details changed for Berkely Goldman Ltd on 2 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Mr Terence Kelly on 2 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Secretary's details changed for Berkely Goldman Ltd on 2 October 2009 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 July 2009 | Director appointed mr terrence kelly (1 page) |
15 July 2009 | Secretary appointed berkely goldman LTD (1 page) |
15 July 2009 | Appointment terminated director andrew jackson (1 page) |
24 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
27 June 2008 | Appointment terminated secretary edward jackson (1 page) |
30 May 2008 | Appointment terminated secretary andrew jackson (1 page) |
29 May 2008 | Secretary appointed mr andrew paul jackson (1 page) |
29 May 2008 | Director appointed mr andrew paul jackson (1 page) |
28 May 2008 | Appointment terminated director christine kirby (1 page) |
18 April 2008 | Appointment terminated director andrew kelly (1 page) |
18 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
25 March 2008 | Director appointed christine joan kirby (2 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | New director appointed (2 pages) |
28 November 2007 | Company name changed g-clip (granite fasteners) limit ed\certificate issued on 28/11/07 (3 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
22 July 2007 | Director resigned (1 page) |
22 July 2007 | New director appointed (2 pages) |
11 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
3 March 2007 | Registered office changed on 03/03/07 from: haley house, whitehall road bradford west yorkshire BD19 4DW (1 page) |
29 March 2006 | Incorporation (14 pages) |