Bradford
BD8 9TF
Director Name | Mrs Lisa Joanne Thompson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2016(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 22 May 2018) |
Role | Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Director Name | Mrs Claire Marie Cain |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2017(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 22 May 2018) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Director Name | Christopher James Tunley |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Role | Retired Bank Manager |
Correspondence Address | 5 Park Close Glen Vine Isle Of Man IM4 4HB |
Director Name | Mr Colin Michael Quayle |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 November 2013) |
Role | Company Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 3rd Floor 14 Hanover Street London W1S 1YH |
Director Name | Mrs Janet Caroline O'Connor |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 March 2016) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Director Name | Cumberland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2015(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 March 2017) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Registered Address | Cumberland House Greenside Lane Bradford BD8 9TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Clayton and Fairweather Green |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Grosvenor Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,150 |
Cash | £631 |
Current Liabilities | £2,146 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
---|---|
5 April 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page) |
22 March 2017 | Appointment of Mrs Claire Marie Cain as a director on 22 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Cumberland Directors Limited as a director on 22 March 2017 (1 page) |
3 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
11 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
17 March 2016 | Micro company accounts made up to 30 June 2015 (5 pages) |
4 March 2016 | Termination of appointment of Janet Caroline O'connor as a director on 4 March 2016 (1 page) |
4 March 2016 | Appointment of Mrs Lisa Joanne Thompson as a director on 4 March 2016 (2 pages) |
30 July 2015 | Appointment of Cumberland Directors Limited as a director on 30 July 2015 (2 pages) |
16 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
17 February 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
17 July 2014 | Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH to 98 Kirkstall Road Leeds LS3 1YN on 17 July 2014 (1 page) |
17 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 December 2013 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
3 December 2013 | Termination of appointment of Colin Quayle as a director (1 page) |
12 July 2013 | Amended accounts made up to 30 June 2012 (4 pages) |
8 July 2013 | Director's details changed for Mr Colin Michael Quayle on 26 June 2012 (2 pages) |
8 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
8 July 2013 | Secretary's details changed for Mr Christopher Stephen Smith on 26 June 2012 (1 page) |
15 April 2013 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 15 April 2013 (1 page) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 July 2012 | Secretary's details changed for Mr Christopher Stephen Smith on 25 June 2012 (3 pages) |
3 July 2012 | Annual return made up to 21 June 2012 (14 pages) |
27 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
19 October 2011 | Termination of appointment of Christopher Tunley as a director (1 page) |
19 October 2011 | Appointment of Colin Michael Quayle as a director (3 pages) |
3 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (14 pages) |
21 March 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
28 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (8 pages) |
15 March 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
15 July 2009 | Return made up to 21/06/09; full list of members (5 pages) |
7 April 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
15 August 2008 | Secretary appointed christopher stephen smith (1 page) |
8 August 2008 | Return made up to 21/06/08; full list of members (5 pages) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Incorporation (16 pages) |