Bradford
West Yorkshire
BD5 8LJ
Secretary Name | Mrs Helen Clare Nellist |
---|---|
Status | Closed |
Appointed | 21 November 2011(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 30 January 2018) |
Role | Company Director |
Correspondence Address | Yorkshire House Yorkshire Drive Bradford West Yorkshire BD5 8LJ |
Director Name | Mr Richard Charles Wells |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 November 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Church View Northborough Peterborough Cambs PE6 9DQ |
Secretary Name | Mr Shaun Robert Cubitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Burchnall Close Deeping St James Peterborough Cambridgeshire PE6 8QJ |
Director Name | Mr Richard William Hyde Harvey |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 April 2012) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Yorkshire House Yorkshire Drive Bradford West Yorkshire BD5 8LJ |
Director Name | Patrick Nigel Turner |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2012) |
Role | Hr General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Yorkshire House Yorkshire Drive Bradford West Yorkshire BD5 8LJ |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | nandp.co.uk |
---|---|
Telephone | 01733 372359 |
Telephone region | Peterborough |
Registered Address | Yorkshire House Yorkshire Drive Bradford West Yorkshire BD5 8LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Yorkshire Building Society 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,917 |
Net Worth | -£279,691 |
Cash | £103,084 |
Current Liabilities | £395,320 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | Application to strike the company off the register (1 page) |
7 November 2017 | Application to strike the company off the register (1 page) |
7 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
7 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
10 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
22 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
22 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
11 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
10 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
30 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
23 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Termination of appointment of Richard Harvey as a director (1 page) |
12 April 2012 | Termination of appointment of Richard Harvey as a director (1 page) |
12 April 2012 | Termination of appointment of Patrick Turner as a director (1 page) |
12 April 2012 | Termination of appointment of Patrick Turner as a director (1 page) |
24 January 2012 | Auditor's resignation (1 page) |
24 January 2012 | Auditor's resignation (1 page) |
11 January 2012 | Auditor's resignation (2 pages) |
11 January 2012 | Auditor's resignation (2 pages) |
24 November 2011 | Termination of appointment of Shaun Cubitt as a secretary (1 page) |
24 November 2011 | Appointment of Mrs Helen Clare Nellist as a secretary (1 page) |
24 November 2011 | Appointment of Mrs Helen Clare Nellist as a secretary (1 page) |
24 November 2011 | Termination of appointment of Shaun Cubitt as a secretary (1 page) |
3 November 2011 | Registered office address changed from Peterborough Business Park Lynch Wood Peterborough PE2 6WZ on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from Peterborough Business Park Lynch Wood Peterborough PE2 6WZ on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from Peterborough Business Park Lynch Wood Peterborough PE2 6WZ on 3 November 2011 (1 page) |
14 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Michael Peter Sketch on 6 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Michael Peter Sketch on 6 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Richard William Hyde Harvey on 6 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Patrick Nigel Turner on 6 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Richard William Hyde Harvey on 6 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Patrick Nigel Turner on 6 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Richard William Hyde Harvey on 6 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Patrick Nigel Turner on 6 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Michael Peter Sketch on 6 July 2010 (2 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
26 November 2009 | Termination of appointment of Richard Wells as a director (1 page) |
26 November 2009 | Termination of appointment of Richard Wells as a director (1 page) |
7 July 2009 | Director's change of particulars / michael sketch / 07/07/2009 (1 page) |
7 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
7 July 2009 | Director's change of particulars / michael sketch / 07/07/2009 (1 page) |
7 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
9 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
9 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | New director appointed (1 page) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: 100 barbirolli square manchester M2 3AB (1 page) |
3 October 2007 | New director appointed (3 pages) |
3 October 2007 | New director appointed (3 pages) |
3 October 2007 | New director appointed (3 pages) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | New director appointed (3 pages) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: 100 barbirolli square manchester M2 3AB (1 page) |
3 October 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
30 September 2007 | Memorandum and Articles of Association (14 pages) |
30 September 2007 | Memorandum and Articles of Association (14 pages) |
24 September 2007 | Company name changed inhoco 3408 LIMITED\certificate issued on 24/09/07 (2 pages) |
24 September 2007 | Company name changed inhoco 3408 LIMITED\certificate issued on 24/09/07 (2 pages) |
6 July 2007 | Incorporation (18 pages) |
6 July 2007 | Incorporation (18 pages) |