Little Germany
Bradford
West Yorkshire
BD99 2XG
Secretary Name | Mr James Daniel Greenwood |
---|---|
Status | Closed |
Appointed | 07 July 2020(13 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 26 July 2022) |
Role | Company Director |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | Mr Richard John Hornby |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2020(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 26 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | Ian Andrew |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 226 Dunford Road Holmfirth Huddersfield HD9 2DU |
Director Name | Mr Christopher West |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Carr Road Calverley Leeds LS28 5RH |
Secretary Name | Ian Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 August 2008) |
Role | Chtered Secretary |
Country of Residence | England |
Correspondence Address | 226 Dunford Road Holmfirth Huddersfield HD9 2DU |
Director Name | Andrew James Lord |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 July 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Secretary Name | Andrew James Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 July 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | Neill Lewis McDonald Moore |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 11 June 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | Mr John Hinchcliffe |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2020(13 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Great Horton |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 27 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
12 January 2021 | Termination of appointment of John Hinchcliffe as a director on 31 December 2020 (1 page) |
---|---|
23 November 2020 | Appointment of Mr Richard John Hornby as a director on 17 November 2020 (2 pages) |
2 September 2020 | Accounts for a dormant company made up to 29 February 2020 (4 pages) |
7 July 2020 | Termination of appointment of Andrew James Lord as a director on 7 July 2020 (1 page) |
7 July 2020 | Termination of appointment of Andrew James Lord as a secretary on 7 July 2020 (1 page) |
7 July 2020 | Appointment of Mr James Daniel Greenwood as a secretary on 7 July 2020 (2 pages) |
7 July 2020 | Appointment of Mr James Daniel Greenwood as a director on 7 July 2020 (2 pages) |
6 July 2020 | Appointment of Mr John Hinchcliffe as a director on 26 June 2020 (2 pages) |
18 June 2020 | Termination of appointment of Neill Lewis Mcdonald Moore as a director on 11 June 2020 (1 page) |
5 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
9 July 2019 | Accounts for a dormant company made up to 2 March 2019 (4 pages) |
27 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
29 October 2018 | Accounts for a dormant company made up to 3 March 2018 (4 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
15 February 2018 | Secretary's details changed for Andrew James Lord on 15 February 2018 (1 page) |
15 February 2018 | Director's details changed for Andrew James Lord on 15 February 2018 (2 pages) |
29 January 2018 | Director's details changed for Neill Lewis Mcdonald Moore on 1 January 2018 (2 pages) |
10 November 2017 | Accounts for a dormant company made up to 25 February 2017 (4 pages) |
10 November 2017 | Accounts for a dormant company made up to 25 February 2017 (4 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
10 November 2016 | Accounts for a dormant company made up to 27 February 2016 (4 pages) |
10 November 2016 | Accounts for a dormant company made up to 27 February 2016 (4 pages) |
3 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
12 November 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
12 November 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
8 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
21 October 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
21 October 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
21 October 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
7 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 November 2013 | Accounts for a dormant company made up to 2 March 2013 (4 pages) |
7 November 2013 | Accounts for a dormant company made up to 2 March 2013 (4 pages) |
7 November 2013 | Accounts for a dormant company made up to 2 March 2013 (4 pages) |
1 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Registered office address changed from Ingleby Road Bradford West Yorkshire BD99 2XG on 30 January 2013 (2 pages) |
30 January 2013 | Registered office address changed from Ingleby Road Bradford West Yorkshire BD99 2XG on 30 January 2013 (2 pages) |
26 November 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
26 November 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
26 November 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
7 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Accounts for a dormant company made up to 26 February 2011 (4 pages) |
24 November 2011 | Accounts for a dormant company made up to 26 February 2011 (4 pages) |
4 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
25 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
10 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Termination of appointment of Ian Andrew as a secretary (1 page) |
4 March 2010 | Termination of appointment of Ian Andrew as a secretary (1 page) |
4 March 2010 | Termination of appointment of Ian Andrew as a director (1 page) |
4 March 2010 | Termination of appointment of Ian Andrew as a director (1 page) |
18 January 2010 | Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (4 pages) |
18 January 2010 | Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (4 pages) |
18 January 2010 | Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (4 pages) |
11 December 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
11 December 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
9 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from otto house ingleby road bradford BD99 2XG (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from otto house ingleby road bradford BD99 2XG (1 page) |
14 January 2009 | Director appointed neill lewis mcdonald moore (3 pages) |
14 January 2009 | Appointment terminated director christopher west (1 page) |
14 January 2009 | Appointment terminated director christopher west (1 page) |
14 January 2009 | Director appointed neill lewis mcdonald moore (3 pages) |
7 October 2008 | Director and secretary appointed andrew james lord (3 pages) |
7 October 2008 | Director and secretary appointed andrew james lord (3 pages) |
30 September 2008 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
30 September 2008 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
14 April 2008 | Return made up to 26/02/08; full list of members (7 pages) |
14 April 2008 | Return made up to 26/02/08; full list of members (7 pages) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | New director appointed (4 pages) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New director appointed (4 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
26 February 2007 | Incorporation (24 pages) |
26 February 2007 | Incorporation (24 pages) |