Heaton
Bradford
West Yorkshire
BD9 5NP
Director Name | Sara Jane Huggins |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Role | Nursery Manager |
Correspondence Address | 331 Clayton Road Clayton Bradford West Yorkshire BD7 2SH |
Secretary Name | Mrs Pearlma Hyacinth Huggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Toller Grove Heaton Bradford West Yorkshire BD9 5NP |
Director Name | Mr Michael Jones-Mensah |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2006(2 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 October 2007) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 14 Tranter Grove Tyersal Bradford West Yorkshire BD4 8NE |
Director Name | Gordon Henry McLennon |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 August 2008) |
Role | Specialist Consultant |
Correspondence Address | Woodlands Hollingwood Lane Bradford West Yorkshire BD7 4DB |
Registered Address | 2 Clement Street Girlington Bradford West Yorkshire BD8 9SH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Toller |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2009 | Compulsory strike-off action has been suspended (1 page) |
3 April 2009 | Compulsory strike-off action has been suspended (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2008 | Appointment Terminated Director sara huggins (1 page) |
16 September 2008 | Appointment terminated director gordon mclennon (1 page) |
16 September 2008 | Appointment terminated secretary pearlma huggins (1 page) |
16 September 2008 | Appointment terminated director pearlma huggins (1 page) |
16 September 2008 | Appointment terminated director sara huggins (1 page) |
16 September 2008 | Appointment Terminated Director pearlma huggins (1 page) |
16 September 2008 | Appointment Terminated Secretary pearlma huggins (1 page) |
16 September 2008 | Appointment Terminated Director gordon mclennon (1 page) |
12 March 2008 | Director's change of particulars / sara huggins / 12/03/2008 (1 page) |
12 March 2008 | Director's Change of Particulars / sara huggins / 12/03/2008 / HouseName/Number was: , now: 331; Street was: 6 toller grove, now: clayton road; Area was: heaton, now: clayton; Region was: , now: west yorkshire; Post Code was: BD9 5NP, now: BD7 2SH (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from unit 75 carlisle business centre 60 carlisle road bradford west yorkshire BD8 8BD (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from unit 75 carlisle business centre 60 carlisle road bradford west yorkshire BD8 8BD (1 page) |
27 November 2007 | Return made up to 24/11/07; full list of members (3 pages) |
27 November 2007 | Return made up to 24/11/07; full list of members (3 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (7 pages) |
14 February 2007 | Particulars of mortgage/charge (7 pages) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | New director appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
24 November 2006 | Incorporation (31 pages) |
24 November 2006 | Incorporation (31 pages) |