Tyersal
Bradford
West Yorkshire
BD4 8JL
Director Name | Janice Brooke |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 450 Haworth Road Allerton Bradford West Yorkshire BD15 9LL |
Director Name | Julian Kay |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Longwood Way Leeds Yorkshire LS17 8SS |
Director Name | Mr Patrick Steven Broadbent |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 September 2009) |
Role | Driector |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow 69 Tyersal Road Tyersal Bradford West Yorkshire BD4 8ES |
Director Name | Mrs Yvonne Broadbent |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 September 2009) |
Role | Company Director |
Correspondence Address | The Bungalow 69 Tyersal Road, Tyersal Bradford West Yorkshire BD4 8ES |
Director Name | Mr Julian Kay |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 23 September 2009) |
Role | Company Director |
Correspondence Address | 113 Wigton Lane Leeds West Yorkshire LS17 8SH |
Registered Address | The Cottage Pickup Business Park William Street Pudsey Leeds Yorkshire LS28 6JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Bramley and Stanningley |
Built Up Area | West Yorkshire |
Next Accounts Due | 1 June 2010 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 September |
Next Return Due | 15 September 2016 (overdue) |
---|
27 January 2010 | Order of court to wind up (2 pages) |
---|---|
27 January 2010 | Order of court to wind up (2 pages) |
12 January 2010 | Order of court to wind up (1 page) |
12 January 2010 | Order of court to wind up (1 page) |
25 November 2009 | Termination of appointment of Julian Kay as a director (1 page) |
25 November 2009 | Termination of appointment of Julian Kay as a director (1 page) |
21 October 2009 | Application to strike the company off the register (3 pages) |
21 October 2009 | Application to strike the company off the register (3 pages) |
23 September 2009 | Appointment terminated director yvonne broadbent (1 page) |
23 September 2009 | Director appointed mr julian kay (1 page) |
23 September 2009 | Director appointed mr julian kay (1 page) |
23 September 2009 | Director appointed mr gary mather (1 page) |
23 September 2009 | Appointment terminated director patrick broadbent (1 page) |
23 September 2009 | Appointment terminated director patrick broadbent (1 page) |
23 September 2009 | Director appointed mr gary mather (1 page) |
23 September 2009 | Appointment terminated director yvonne broadbent (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from the bungalow 69 tyersal road tyersal bradford yorkshire BD4 8ES (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from the bungalow 69 tyersal road tyersal bradford yorkshire BD4 8ES (1 page) |
20 April 2009 | Ad 17/03/09\gbp si 99@1=99\gbp ic 100/199\ (2 pages) |
20 April 2009 | Ad 17/03/09\gbp si 99@1=99\gbp ic 100/199\ (2 pages) |
17 April 2009 | Director appointed mr patrick broadbent (1 page) |
17 April 2009 | Director appointed mrs yvonne broadbent (1 page) |
17 April 2009 | Director appointed mrs yvonne broadbent (1 page) |
17 April 2009 | Director appointed mr patrick broadbent (1 page) |
17 April 2009 | Appointment terminated director julian kay (1 page) |
17 April 2009 | Appointment terminated director julian kay (1 page) |
13 April 2009 | Registered office changed on 13/04/2009 from unit 1, 569 stanningley road west leeds business park leeds LS13 4EL uk (1 page) |
13 April 2009 | Registered office changed on 13/04/2009 from unit 1, 569 stanningley road west leeds business park leeds LS13 4EL uk (1 page) |
26 March 2009 | Appointment terminated director janice brooke (1 page) |
26 March 2009 | Appointment terminated director janice brooke (1 page) |
16 February 2009 | Ad 01/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 February 2009 | Director appointed julian kay (2 pages) |
16 February 2009 | Ad 01/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 February 2009 | Director appointed julian kay (2 pages) |
1 September 2008 | Incorporation (13 pages) |
1 September 2008 | Incorporation (13 pages) |