Gloucester
GL1 2SE
Wales
Secretary Name | Mr Aaron Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Kingsholm Close 3a Sandhurst Road Gloucester GL1 2SE Wales |
Director Name | Mr Gary Arthur Freeman |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Woodspring Crescent Cliffhaven Weston-Super-Mare BS22 9RR |
Director Name | Mr Edward Anthony Mills |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Trafford Lake Lane Churcham Gloucester Gloucestershire GL2 8BG Wales |
Registered Address | Tong Hall Tong Lane Tong Bradford West Yorkshire BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
31 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2014 | Final Gazette dissolved following liquidation (1 page) |
31 March 2014 | Final Gazette dissolved following liquidation (1 page) |
31 December 2013 | Liquidators' statement of receipts and payments to 20 December 2013 (5 pages) |
31 December 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 December 2013 | Liquidators' statement of receipts and payments to 20 December 2013 (5 pages) |
31 December 2013 | Liquidators statement of receipts and payments to 20 December 2013 (5 pages) |
31 December 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 November 2013 | Liquidators statement of receipts and payments to 11 July 2013 (5 pages) |
19 November 2013 | Liquidators' statement of receipts and payments to 11 July 2013 (5 pages) |
19 November 2013 | Liquidators' statement of receipts and payments to 11 July 2013 (5 pages) |
25 March 2013 | Liquidators statement of receipts and payments to 11 January 2013 (5 pages) |
25 March 2013 | Liquidators' statement of receipts and payments to 11 January 2013 (5 pages) |
25 March 2013 | Liquidators' statement of receipts and payments to 11 January 2013 (5 pages) |
23 October 2012 | Liquidators statement of receipts and payments to 11 July 2012 (5 pages) |
23 October 2012 | Liquidators' statement of receipts and payments to 11 July 2012 (5 pages) |
23 October 2012 | Liquidators' statement of receipts and payments to 11 July 2012 (5 pages) |
30 March 2012 | Liquidators' statement of receipts and payments to 11 January 2012 (5 pages) |
30 March 2012 | Liquidators statement of receipts and payments to 11 January 2012 (5 pages) |
30 March 2012 | Liquidators' statement of receipts and payments to 11 January 2012 (5 pages) |
18 August 2011 | Liquidators' statement of receipts and payments to 11 July 2011 (5 pages) |
18 August 2011 | Liquidators statement of receipts and payments to 11 July 2011 (5 pages) |
18 August 2011 | Liquidators' statement of receipts and payments to 11 July 2011 (5 pages) |
8 February 2011 | Liquidators' statement of receipts and payments to 11 January 2011 (5 pages) |
8 February 2011 | Liquidators' statement of receipts and payments to 11 January 2011 (5 pages) |
8 February 2011 | Liquidators statement of receipts and payments to 11 January 2011 (5 pages) |
1 October 2010 | Registered office address changed from Kingsholm Court Sandhurst Road Gloucester GL1 3DH on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from Kingsholm Court Sandhurst Road Gloucester GL1 3DH on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from Kingsholm Court Sandhurst Road Gloucester GL1 3DH on 1 October 2010 (2 pages) |
20 January 2010 | Appointment of a voluntary liquidator (1 page) |
20 January 2010 | Resolutions
|
20 January 2010 | Statement of affairs with form 4.19 (5 pages) |
20 January 2010 | Appointment of a voluntary liquidator (1 page) |
20 January 2010 | Resolutions
|
20 January 2010 | Statement of affairs with form 4.19 (5 pages) |
2 August 2009 | Appointment terminated director edward mills (1 page) |
2 August 2009 | Appointment Terminated Director edward mills (1 page) |
5 March 2009 | Appointment Terminated Director gary freeman (1 page) |
5 March 2009 | Appointment terminated director gary freeman (1 page) |
25 June 2008 | Ad 12/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 June 2008 | Ad 12/06/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
19 June 2008 | Company name changed bella contractors LIMITED\certificate issued on 23/06/08 (2 pages) |
19 June 2008 | Company name changed bella contractors LIMITED\certificate issued on 23/06/08 (2 pages) |
23 May 2008 | Incorporation (19 pages) |
23 May 2008 | Incorporation (19 pages) |