Clayton
Bradford
West Yorkshire
BD7 2SH
Secretary Name | Mrs Pearlma Hyacinth Huggins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 29 September 2009) |
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 | 14 May 2007(same day as company formation) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 14 Tranter Grove Tyersal Bradford West Yorkshire BD4 8NE |
Director Name | Kenneth Sinyali |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wenborough Lane Holme Wood Bradford West Yorkshire BD4 0PN |
Secretary Name | Sifunisiwe Ngwenya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Wenborough Lane Holme Wood Bradford West Yorkshire BD4 0PN |
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 | 31 May |
29 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
12 March 2008 | Director's change of particulars / sara huggins / 12/03/2008 (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from suite 1, radcliffe place, bullring, wakefield west yorkshire WF1 3BN (1 page) |
5 March 2008 | Secretary appointed mrs pearlma hyacinth huggins (1 page) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Secretary resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
5 July 2007 | New director appointed (1 page) |
1 June 2007 | Secretary's particulars changed (1 page) |
14 May 2007 | Incorporation (30 pages) |