Bradford
West Yorkshire
BD4 6QF
Director Name | Miss Nicola Debbie Goodwin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Burberry Close Bradford West Yorkshire BD4 6QF |
Secretary Name | Miss Nicola Debbie Goodwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Burberry Close Bradford West Yorkshire BD4 6QF |
Telephone | 01274 689906 |
---|---|
Telephone region | Bradford |
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Nicola Debbie Goodwin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,631 |
Cash | £268 |
Current Liabilities | £10,643 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 May 2017 | Final Gazette dissolved following liquidation (1 page) |
20 February 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
20 February 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
22 June 2016 | Registered office address changed from 31 Burberry Close Bradford West Yorkshire BD4 6QF to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 22 June 2016 (2 pages) |
22 June 2016 | Registered office address changed from 31 Burberry Close Bradford West Yorkshire BD4 6QF to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 22 June 2016 (2 pages) |
13 May 2016 | Registered office address changed from 31 Burberry Close Bradford West Yorkshire BD4 6QF to 31 Burberry Close Bradford West Yorkshire BD4 6QF on 13 May 2016 (2 pages) |
13 May 2016 | Registered office address changed from 31 Burberry Close Bradford West Yorkshire BD4 6QF to 31 Burberry Close Bradford West Yorkshire BD4 6QF on 13 May 2016 (2 pages) |
11 May 2016 | Appointment of a voluntary liquidator (1 page) |
11 May 2016 | Statement of affairs with form 4.19 (6 pages) |
11 May 2016 | Resolutions
|
11 May 2016 | Statement of affairs with form 4.19 (6 pages) |
11 May 2016 | Resolutions
|
11 May 2016 | Appointment of a voluntary liquidator (1 page) |
4 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
11 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
20 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
4 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
5 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
11 November 2009 | Director's details changed for Mr Andrew Goodwin on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Miss Nicola Debbie Goodwin on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Andrew Goodwin on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Miss Nicola Debbie Goodwin on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
28 October 2008 | Incorporation (12 pages) |
28 October 2008 | Incorporation (12 pages) |