Bradford
West Yorkshire
BD13 2JA
Secretary Name | Christine Ann Clough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2006(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 February 2010) |
Role | Company Director |
Correspondence Address | 33 Weston Avenue Queensbury Bradford West Yorkshire BD13 2JA |
Secretary Name | Mr James Ritchie Kilner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Alwoodley Lane Alwoodley Leeds LS17 7PU |
Secretary Name | Christine Ann Clough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(1 month, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 33 Weston Avenue Queensbury Bradford West Yorkshire BD13 2JA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 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 | 24 July 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Wesley House Chapel Lane Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£48,245 |
Cash | £220 |
Current Liabilities | £277,382 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2010 | Final Gazette dissolved following liquidation (1 page) |
5 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 September 2009 | Liquidators statement of receipts and payments to 13 August 2009 (5 pages) |
11 September 2009 | Liquidators' statement of receipts and payments to 13 August 2009 (5 pages) |
22 August 2008 | Appointment of a voluntary liquidator (1 page) |
22 August 2008 | Statement of affairs with form 4.19 (7 pages) |
22 August 2008 | Resolutions
|
22 August 2008 | Statement of affairs with form 4.19 (7 pages) |
22 August 2008 | Appointment of a voluntary liquidator (1 page) |
22 August 2008 | Resolutions
|
4 August 2008 | Registered office changed on 04/08/2008 from 9 knowl road mirfield west yorkshire WF14 8DQ (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 9 knowl road mirfield west yorkshire WF14 8DQ (1 page) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: 33 weston avenue queensbury bradford BD13 2JA (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: 33 weston avenue queensbury bradford BD13 2JA (1 page) |
1 October 2007 | Return made up to 24/07/07; full list of members (2 pages) |
1 October 2007 | Return made up to 24/07/07; full list of members (2 pages) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | New secretary appointed (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | New secretary appointed (1 page) |
1 December 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
1 December 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
13 September 2006 | New secretary appointed (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | New secretary appointed (1 page) |
25 August 2006 | Particulars of mortgage/charge (6 pages) |
25 August 2006 | Particulars of mortgage/charge (6 pages) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New secretary appointed (2 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Incorporation (13 pages) |
24 July 2006 | Incorporation (13 pages) |