Bradford
West Yorkshire
BD5 8HB
Director Name | Mr Mark Leslie McFarlane |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2006(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 19 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Trevor Foster Way Bradford West Yorkshire BD5 8HB |
Secretary Name | Mr Mark Leslie McFarlane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2006(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 19 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Trevor Foster Way Bradford West Yorkshire BD5 8HB |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 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 | 28 September 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 |
Year | 2014 |
---|---|
Net Worth | £32,346 |
Cash | £7,064 |
Current Liabilities | £2,021 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2012 | Application to strike the company off the register (3 pages) |
27 February 2012 | Application to strike the company off the register (3 pages) |
29 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders Statement of capital on 2011-11-29
|
29 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders Statement of capital on 2011-11-29
|
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 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) |
11 June 2010 | Secretary's details changed for Mark Mcfarlane on 11 June 2010 (1 page) |
11 June 2010 | Director's details changed for Mr Craig Seed on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mark Mcfarlane on 11 June 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Mark Mcfarlane on 11 June 2010 (1 page) |
11 June 2010 | Director's details changed for Mr Craig Seed on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mark Mcfarlane on 11 June 2010 (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 January 2010 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 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: 2 (8 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
28 October 2008 | Return made up to 28/09/08; 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) |
16 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
16 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
6 November 2006 | Ad 10/10/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 November 2006 | Ad 10/10/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 October 2006 | New secretary appointed;new director appointed (2 pages) |
19 October 2006 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New secretary appointed;new director appointed (2 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: 12 trevor foster way bradford BD5 8HB (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 12 trevor foster way bradford BD5 8HB (1 page) |
19 October 2006 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
19 October 2006 | New director appointed (2 pages) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Incorporation (9 pages) |
28 September 2006 | Incorporation (9 pages) |