Thornton
Bradford
West Yorkshire
BD13 3QW
Director Name | Mr Darren John Peart |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 02 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 271 Highfield Road Idle Bradford West Yorkshire BD10 8QY |
Secretary Name | Mr Stephen Colin Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 02 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Oak Hall Park Thornton Bradford West Yorkshire BD13 3QW |
Director Name | Julie Anne Mark |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(5 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | 24 Copley Hill Birstall West Yorkshire WF17 0DT |
Director Name | Wayne Peter Mark |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(5 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | 24 Copley Hill Birstall Batley West Yorkshire Wf17 Odt |
Secretary Name | Wayne Peter Mark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(5 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | 24 Copley Hill Birstall Batley West Yorkshire Wf17 Odt |
Director Name | Nicholas Mark Mell |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 December 2008) |
Role | Manager |
Correspondence Address | 18 Carr Street Birstall West Yorkshire WF17 9DY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Rushtons Insolvency Practitioners 3 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
1 at 1 | A To B Direct LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,767 |
Cash | £4,041 |
Current Liabilities | £24,979 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
30 September 2013 | Liquidators statement of receipts and payments to 29 July 2013 (12 pages) |
30 September 2013 | Liquidators' statement of receipts and payments to 29 July 2013 (12 pages) |
4 September 2012 | Liquidators statement of receipts and payments to 29 July 2012 (12 pages) |
4 September 2012 | Liquidators' statement of receipts and payments to 29 July 2012 (12 pages) |
14 September 2011 | Liquidators statement of receipts and payments to 29 July 2011 (12 pages) |
14 September 2011 | Liquidators' statement of receipts and payments to 29 July 2011 (12 pages) |
27 August 2010 | Registered office address changed from Unit B14 Headway Business Centre Knowles Lane Bradford West Yorkshire BD4 9SW on 27 August 2010 (2 pages) |
19 August 2010 | Appointment of a voluntary liquidator (1 page) |
19 August 2010 | Resolutions
|
18 August 2010 | Statement of affairs with form 4.19 (8 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 November 2009 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page) |
29 July 2009 | Location of debenture register (1 page) |
29 July 2009 | Location of register of members (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from unit 7B headway business centre knowles lane bradford west yorkshire BD4 9SW uk (1 page) |
29 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
14 January 2009 | Director and secretary appointed stephen pearson (2 pages) |
14 January 2009 | Director appointed darren john peart (2 pages) |
9 January 2009 | Appointment terminated director julie mark (1 page) |
9 January 2009 | Appointment terminated director nicholas mell (1 page) |
9 January 2009 | Appointment terminated director and secretary wayne mark (1 page) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
10 July 2008 | Director appointed nicholas mark mell (2 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from 12 york place leeds LS1 2DS (1 page) |
26 June 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
26 June 2008 | Director appointed julie anne mark (1 page) |
26 June 2008 | Director and secretary appointed wayne peter mark (1 page) |
19 June 2008 | Incorporation (13 pages) |