Bradford
West Yorkshire
BD5 8HB
Secretary Name | Mr Craig Arthur Seed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2006(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 08 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Trevor Foster Way Bradford West Yorkshire BD5 8HB |
Director Name | Andrew John Brown |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2007(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 08 January 2013) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Trevor Foster Way Bradford West Yorkshire BD5 8HB |
Director Name | Robert Campey |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2007(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 08 January 2013) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Trevor Foster Way Bradford West Yorkshire BD5 8HB |
Director Name | Ian Michael Vinall |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2007(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 08 January 2013) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Trevor Foster Way Bradford West Yorkshire BD5 8HB |
Director Name | Mr Neil Andrew Durant |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2007) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 24 Lakeland Way Walton Wakefield West Yorkshire WF2 6TG |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 12 Trevor Foster Way Bradford West Yorkshire BD5 8HB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
10k at £0.1 | Beaumonts Guiseley LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2012 | Application to strike the company off the register (3 pages) |
28 August 2012 | Application to strike the company off the register (3 pages) |
28 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
28 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
28 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
10 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
10 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
12 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
12 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
2 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Mr Craig Seed on 1 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Craig Seed on 1 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Craig Seed on 1 August 2010 (2 pages) |
18 June 2010 | Director's details changed for Ian Michael Vinall on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Andrew John Brown on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Craig Seed on 18 June 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Mr Craig Seed on 18 June 2010 (1 page) |
18 June 2010 | Director's details changed for Robert Campey on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Ian Michael Vinall on 18 June 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Mr Craig Seed on 18 June 2010 (1 page) |
18 June 2010 | Director's details changed for Robert Campey on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Craig Seed on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Andrew John Brown on 18 June 2010 (2 pages) |
24 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
1 July 2009 | Return made up to 05/05/09; full list of members (7 pages) |
1 July 2009 | Return made up to 05/05/09; full list of members (7 pages) |
27 March 2009 | Return made up to 05/05/08; full list of members; amend (12 pages) |
27 March 2009 | Return made up to 05/05/08; full list of members; amend (12 pages) |
4 March 2009 | Resolutions
|
4 March 2009 | Resolutions
|
4 March 2009 | Resolutions
|
4 March 2009 | Resolutions
|
8 July 2008 | Return made up to 05/05/08; full list of members (4 pages) |
8 July 2008 | Return made up to 05/05/08; full list of members (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | Director resigned (1 page) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
23 July 2007 | Company name changed care homes network LIMITED\certificate issued on 23/07/07 (2 pages) |
23 July 2007 | Company name changed care homes network LIMITED\certificate issued on 23/07/07 (2 pages) |
15 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: 1 clifton villas bradford BD8 7BY (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 1 clifton villas bradford BD8 7BY (1 page) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: 9 park house close low moor bradford BD12 0PR (1 page) |
7 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New secretary appointed;new director appointed (2 pages) |
7 June 2006 | New secretary appointed;new director appointed (2 pages) |
7 June 2006 | Ad 30/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 June 2006 | Ad 30/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 9 park house close low moor bradford BD12 0PR (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
5 May 2006 | Incorporation (9 pages) |
5 May 2006 | Incorporation (9 pages) |