Cawthorne
Barnsley
South Yorkshire
S75 4EN
Director Name | Sudhir Singh Nazran |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Littlefield Walk Bradford West Yorkshire BD6 1UU |
Secretary Name | Tina Louise Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 16 Littlefield Walk Bradford West Yorkshire BD6 1UU |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Director Name | T I B Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2008(1 year, 6 months after company formation) |
Appointment Duration | 1 month (resigned 01 October 2008) |
Correspondence Address | 23 Holyroyd Business Centre Carbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T I B Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2008(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 October 2009) |
Correspondence Address | 23 Holyroyd Business Centre Carbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | Cavendish House Littlewood Drive Cleckheaton BD19 4TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Mr Richard William Helliwell 100.00% Ordinary A |
---|
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
4 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
12 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
12 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
10 October 2012 | Registered office address changed from 12 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9BP on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from 12 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9BP on 10 October 2012 (1 page) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Termination of appointment of T I B Nominees Ltd as a secretary (1 page) |
1 February 2010 | Termination of appointment of T I B Nominees Ltd as a secretary (1 page) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
18 March 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
18 March 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
4 February 2009 | Director appointed mr richard william helliwell (2 pages) |
4 February 2009 | Appointment terminated director t I b nominees LTD (1 page) |
4 February 2009 | Director appointed mr richard william helliwell (2 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
4 February 2009 | Appointment terminated director t I b nominees LTD (1 page) |
4 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from 23 holroyd businbess centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 23 holroyd businbess centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
1 September 2008 | Appointment terminated director sudhir nazran (1 page) |
1 September 2008 | Director and secretary appointed t I b nominees LTD (2 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from 16 littlefield walk wibsey bradford west yorkshire BD6 1UU (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 16 littlefield walk wibsey bradford west yorkshire BD6 1UU (1 page) |
1 September 2008 | Appointment terminated secretary tina gilbert (1 page) |
1 September 2008 | Appointment terminated director sudhir nazran (1 page) |
1 September 2008 | Appointment terminated secretary tina gilbert (1 page) |
1 September 2008 | Director and secretary appointed t I b nominees LTD (2 pages) |
20 March 2008 | Return made up to 31/01/08; full list of members (6 pages) |
20 March 2008 | Return made up to 31/01/08; full list of members (6 pages) |
6 March 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
6 March 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
4 March 2008 | Company name changed redline engineering (uk) LIMITED\certificate issued on 07/03/08 (2 pages) |
4 March 2008 | Company name changed redline engineering (uk) LIMITED\certificate issued on 07/03/08 (2 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | Secretary resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | New secretary appointed (2 pages) |
17 February 2007 | Registered office changed on 17/02/07 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
17 February 2007 | Secretary resigned (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
17 February 2007 | New secretary appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
31 January 2007 | Incorporation (11 pages) |
31 January 2007 | Incorporation (11 pages) |