Bradford
West Yorkshire
BD8 7JT
Director Name | Mr Richard William Helliwell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2010(3 years after company formation) |
Appointment Duration | 2 years (resigned 05 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Claremont Grove Shipley Bradford West Yorkshire BD18 1PS |
Director Name | Mr Ashfaq Ahmed |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(5 years after company formation) |
Appointment Duration | 6 years (resigned 05 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tradeforce Building Cornwall Place Bradford West Yorkshire BD8 7JT |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Correspondence Address | 12 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9BP |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Correspondence Address | 12 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9BP |
Registered Address | Tradeforce Building Office 4 Cornwall Place Bradford West Yorkshire BD8 7JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£11,149 |
Cash | £1 |
Current Liabilities | £111,500 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
17 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2018 | Confirmation statement made on 16 October 2018 with updates (5 pages) |
17 October 2018 | Notification of Hatheja Bibi Ashiq as a person with significant control on 1 August 2018 (2 pages) |
17 October 2018 | Cessation of Ashfaq Ahmed as a person with significant control on 31 July 2018 (1 page) |
16 July 2018 | Appointment of Ms Hatheja Bibi Ashiq as a director on 5 July 2018 (2 pages) |
16 July 2018 | Termination of appointment of Ashfaq Ahmed as a director on 5 July 2018 (1 page) |
9 July 2018 | Change of details for Mr Ashfaq Ahmed as a person with significant control on 20 May 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
6 July 2018 | Director's details changed for Mr Ashfaq Ahmed on 20 May 2018 (2 pages) |
17 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
7 July 2017 | Notification of Ashfaq Ahmed as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
7 July 2017 | Notification of Ashfaq Ahmed as a person with significant control on 21 April 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
7 July 2017 | Notification of Ashfaq Ahmed as a person with significant control on 21 April 2017 (2 pages) |
20 April 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
20 April 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
17 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
17 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
5 March 2015 | Annual return made up to 4 July 2014 Statement of capital on 2015-03-05
|
5 March 2015 | Administrative restoration application (4 pages) |
5 March 2015 | Registered office address changed from 17 Claremont Grove Shipley Bradford West Yorkshire BD18 1PS England to Tradeforce Building Office 4 Cornwall Place Bradford West Yorkshire BD8 7JT on 5 March 2015 (2 pages) |
5 March 2015 | Registered office address changed from 17 Claremont Grove Shipley Bradford West Yorkshire BD18 1PS England to Tradeforce Building Office 4 Cornwall Place Bradford West Yorkshire BD8 7JT on 5 March 2015 (2 pages) |
5 March 2015 | Administrative restoration application (4 pages) |
5 March 2015 | Registered office address changed from 17 Claremont Grove Shipley Bradford West Yorkshire BD18 1PS England to Tradeforce Building Office 4 Cornwall Place Bradford West Yorkshire BD8 7JT on 5 March 2015 (2 pages) |
5 March 2015 | Annual return made up to 4 July 2014 Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 July 2014 Statement of capital on 2015-03-05
|
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
27 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
2 May 2013 | Director's details changed for Mr Ashfaq Ahmed Ashiq on 21 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Ashfaq Ahmed Ashiq on 21 February 2013 (2 pages) |
21 February 2013 | Termination of appointment of Richard Helliwell as a director (1 page) |
21 February 2013 | Appointment of Mr Ashfaq Ahmed Ashiq as a director (2 pages) |
21 February 2013 | Termination of appointment of Richard Helliwell as a director (1 page) |
21 February 2013 | Company name changed tibshelf trading LIMITED\certificate issued on 21/02/13
|
21 February 2013 | Registered office address changed from , Cavendish House Littlewood Drive, West 26 Industrial Estate, Cleckheaton, West Yorkshire, BD19 4TE, England on 21 February 2013 (1 page) |
21 February 2013 | Appointment of Mr Ashfaq Ahmed Ashiq as a director (2 pages) |
21 February 2013 | Registered office address changed from , Cavendish House Littlewood Drive, West 26 Industrial Estate, Cleckheaton, West Yorkshire, BD19 4TE, England on 21 February 2013 (1 page) |
21 February 2013 | Company name changed tibshelf trading LIMITED\certificate issued on 21/02/13
|
10 October 2012 | Registered office address changed from , 12 Holroyd Business Centre, Carr Bottom Road, Bradford, West Yorkshire, BD5 9BP on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from , 12 Holroyd Business Centre, Carr Bottom Road, Bradford, West Yorkshire, BD5 9BP on 10 October 2012 (1 page) |
3 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Termination of appointment of T.I.B. Nominees Limited as a director (1 page) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Termination of appointment of T.I.B. Secretaries Limited as a secretary (1 page) |
5 July 2011 | Termination of appointment of T.I.B. Secretaries Limited as a secretary (1 page) |
5 July 2011 | Termination of appointment of T.I.B. Nominees Limited as a director (1 page) |
11 September 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
11 September 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
23 August 2010 | Secretary's details changed for T.I.B. Secretaries Limited on 4 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Secretary's details changed for T.I.B. Secretaries Limited on 4 July 2010 (2 pages) |
23 August 2010 | Secretary's details changed for T.I.B. Secretaries Limited on 4 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
21 August 2010 | Appointment of Mr Richard William Helliwell as a director (2 pages) |
21 August 2010 | Director's details changed for T.I.B. Nominees Limited on 4 July 2010 (1 page) |
21 August 2010 | Director's details changed for T.I.B. Nominees Limited on 4 July 2010 (1 page) |
21 August 2010 | Director's details changed for T.I.B. Nominees Limited on 4 July 2010 (1 page) |
21 August 2010 | Appointment of Mr Richard William Helliwell as a director (2 pages) |
8 August 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
8 August 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
10 July 2009 | Secretary's change of particulars / T.I.B. secretaries LIMITED / 01/12/2008 (1 page) |
10 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
10 July 2009 | Director's change of particulars / T.I.B. nominees LIMITED / 01/12/2008 (1 page) |
10 July 2009 | Secretary's change of particulars / T.I.B. secretaries LIMITED / 01/12/2008 (1 page) |
10 July 2009 | Director's change of particulars / T.I.B. nominees LIMITED / 01/12/2008 (1 page) |
10 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from, c/o the information bureau LTD, 23 holroyd business centre, carrbottom road, bradford west yorkshire, BD5 9UY (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from, c/o the information bureau LTD, 23 holroyd business centre, carrbottom road, bradford west yorkshire, BD5 9UY (1 page) |
26 August 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
26 August 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
8 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
8 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
29 March 2008 | Company name changed rapid skip hire LIMITED\certificate issued on 05/04/08 (2 pages) |
29 March 2008 | Company name changed rapid skip hire LIMITED\certificate issued on 05/04/08 (2 pages) |
6 December 2007 | Company name changed impact waste management LIMITED\certificate issued on 06/12/07 (2 pages) |
6 December 2007 | Company name changed impact waste management LIMITED\certificate issued on 06/12/07 (2 pages) |
4 July 2007 | Incorporation (11 pages) |
4 July 2007 | Incorporation (11 pages) |