Bradford
West Yorkshire
BD4 0RR
Secretary Name | Mr David Eades |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2009(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 20 May 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 11 Chatsworth Drive Mansfield Nottinghamshire NG18 4QP |
Director Name | Mr David Eades |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2009(9 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 20 May 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Tong Hall Tong Bradford West Yorkshire BD4 0RR |
Director Name | Mrs Vivien Francesca Anderson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Role | Clinician |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Bank Cripps Corner Staplecross Robertsbridge East Sussex TN32 5QT |
Secretary Name | Christopher Eades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Embassy Court Kings Road Brighton East Sussex BN1 2PX |
Registered Address | Finn Associates Tong Hall Tong Bradford West Yorkshire BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
200 at 0.01 | Christopher Eades 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
20 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2015 | Final Gazette dissolved following liquidation (1 page) |
20 February 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
20 February 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
10 December 2014 | Liquidators' statement of receipts and payments to 26 September 2014 (7 pages) |
10 December 2014 | Liquidators statement of receipts and payments to 26 September 2014 (7 pages) |
10 December 2014 | Liquidators' statement of receipts and payments to 26 September 2014 (7 pages) |
11 March 2014 | Liquidators statement of receipts and payments to 26 September 2013 (9 pages) |
11 March 2014 | Liquidators' statement of receipts and payments to 26 September 2013 (9 pages) |
11 March 2014 | Liquidators' statement of receipts and payments to 26 September 2013 (9 pages) |
30 November 2012 | Liquidators' statement of receipts and payments to 26 September 2012 (6 pages) |
30 November 2012 | Liquidators statement of receipts and payments to 26 September 2012 (6 pages) |
30 November 2012 | Liquidators' statement of receipts and payments to 26 September 2012 (6 pages) |
31 October 2011 | Liquidators statement of receipts and payments to 26 September 2011 (6 pages) |
31 October 2011 | Liquidators' statement of receipts and payments to 26 September 2011 (6 pages) |
31 October 2011 | Liquidators' statement of receipts and payments to 26 September 2011 (6 pages) |
12 October 2010 | Registered office address changed from Maidstone Studios, Vinters Park, New Cut Road, Maidstone Kent ME14 5NZ England on 12 October 2010 (2 pages) |
12 October 2010 | Registered office address changed from Maidstone Studios, Vinters Park, New Cut Road, Maidstone Kent ME14 5NZ England on 12 October 2010 (2 pages) |
2 October 2010 | Appointment of a voluntary liquidator (1 page) |
2 October 2010 | Resolutions
|
2 October 2010 | Statement of affairs with form 4.19 (5 pages) |
2 October 2010 | Appointment of a voluntary liquidator (1 page) |
2 October 2010 | Resolutions
|
2 October 2010 | Statement of affairs with form 4.19 (5 pages) |
20 January 2010 | Registered office address changed from 25 Hollingworth Court Ashford Road Maidstone Kent ME14 5PP on 20 January 2010 (1 page) |
20 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders Statement of capital on 2010-01-20
|
20 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders Statement of capital on 2010-01-20
|
20 January 2010 | Director's details changed for Christopher Eades on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Christopher Eades on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Christopher Eades on 1 October 2009 (2 pages) |
20 January 2010 | Registered office address changed from 25 Hollingworth Court Ashford Road Maidstone Kent ME14 5PP on 20 January 2010 (1 page) |
17 November 2009 | Appointment of Mr David Eades as a director (2 pages) |
17 November 2009 | Appointment of Mr David Eades as a director (2 pages) |
7 August 2009 | Appointment terminated secretary christopher eades (1 page) |
7 August 2009 | Appointment terminated secretary christopher eades (1 page) |
7 August 2009 | Secretary appointed mr david eades (1 page) |
7 August 2009 | Secretary appointed mr david eades (1 page) |
18 May 2009 | Appointment terminated director vivien anderson (1 page) |
18 May 2009 | Appointment terminated director vivien anderson (1 page) |
20 January 2009 | Incorporation (8 pages) |
20 January 2009 | Incorporation (8 pages) |