Bradford
West Yorkshire
BD2 1PQ
Secretary Name | Miss Nicola Murphy |
---|---|
Status | Closed |
Appointed | 15 March 2010(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 26 June 2018) |
Role | Company Director |
Correspondence Address | 15 Wrose Grove Bradford West Yorkshire BD2 1PQ |
Director Name | Mr Michael Thomas Robert Edmund |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rose Cottage Huntingford Wotton Under Edge South Gloucestershire GL12 8EX Wales |
Director Name | Mr Peter Charles Osment |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Phoenix Way Portishead Bristol North Somerset BS20 7GP |
Secretary Name | Mr Michael Thomas Robert Edmund |
---|---|
Status | Resigned |
Appointed | 30 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Rose Huntingford Wotton-Under-Edge South Gloucestershire GL12 8EX Wales |
Registered Address | 15 Wrose Grove Bradford West Yorkshire BD2 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Wrose |
Ward | Windhill and Wrose |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £7 |
Current Liabilities | £1,414 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
26 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2018 | Application to strike the company off the register (3 pages) |
15 December 2017 | Total exemption full accounts made up to 30 September 2016 (4 pages) |
15 December 2017 | Total exemption full accounts made up to 30 September 2016 (4 pages) |
3 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
8 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
19 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
19 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
15 March 2010 | Appointment of Mr Robert Jimmy Murphy as a director (2 pages) |
15 March 2010 | Termination of appointment of Peter Osment as a director (1 page) |
15 March 2010 | Termination of appointment of Michael Edmund as a secretary (1 page) |
15 March 2010 | Appointment of Miss Nicola Murphy as a secretary (1 page) |
15 March 2010 | Registered office address changed from Oriel Lodge Oriel Road Cheltenham Gloucestershire GL50 1XN on 15 March 2010 (1 page) |
15 March 2010 | Appointment of Miss Nicola Murphy as a secretary (1 page) |
15 March 2010 | Appointment of Mr Robert Jimmy Murphy as a director (2 pages) |
15 March 2010 | Termination of appointment of Michael Edmund as a secretary (1 page) |
15 March 2010 | Termination of appointment of Michael Edmund as a director (1 page) |
15 March 2010 | Registered office address changed from Oriel Lodge Oriel Road Cheltenham Gloucestershire GL50 1XN on 15 March 2010 (1 page) |
15 March 2010 | Termination of appointment of Peter Osment as a director (1 page) |
15 March 2010 | Termination of appointment of Michael Edmund as a director (1 page) |
5 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
18 February 2009 | Director's change of particulars / michael edmund / 30/09/2008 (1 page) |
18 February 2009 | Director's change of particulars / michael edmund / 30/09/2008 (1 page) |
30 September 2008 | Incorporation (18 pages) |
30 September 2008 | Incorporation (18 pages) |