Bradford
West Yorkshire
BD8 7HP
Secretary Name | Mr Charles Copping |
---|---|
Status | Current |
Appointed | 03 October 2011(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | 203 Manningham Lane Bradford West Yorkshire BD8 7HP |
Director Name | Mr Alan Lawrence Ross |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands 238 Bradford Road Wakefield West Yorkshire WF1 2BA |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Marie Blenkin |
---|---|
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodlands 238 Bradford Road Wakefield West Yorkshire WF1 2BA |
Director Name | Mr Steven Ronald Marshall |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 September 2014) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 20 Sandsgate Sunny Bank Mills Town Street Farsley West Yorkshire LS28 5UJ |
Director Name | Mr Anthony Martyn Taylor |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(6 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 September 2020) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | 203 Manningham Lane Bradford West Yorkshire BD8 7HP |
Registered Address | 203 Manningham Lane Bradford West Yorkshire BD8 7HP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Steven Marshall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,135 |
Cash | £1,392 |
Current Liabilities | £3,462 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 27 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 10 February 2023 (overdue) |
30 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
24 September 2020 | Termination of appointment of Anthony Martyn Taylor as a director on 16 September 2020 (1 page) |
11 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2016 | Registered office address changed from , Pipers House Manor Row, Bradford, West Yorkshire, BD1 4QU to 203 Manningham Lane Bradford West Yorkshire BD8 7HP on 25 February 2016 (1 page) |
25 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Registered office address changed from , Pipers House Manor Row, Bradford, West Yorkshire, BD1 4QU to 203 Manningham Lane Bradford West Yorkshire BD8 7HP on 25 February 2016 (1 page) |
25 February 2016 | Registered office address changed from Pipers House Manor Row Bradford West Yorkshire BD1 4QU to 203 Manningham Lane Bradford West Yorkshire BD8 7HP on 25 February 2016 (1 page) |
25 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
15 February 2016 | Amended total exemption full accounts made up to 31 January 2013 (9 pages) |
15 February 2016 | Amended total exemption full accounts made up to 31 January 2013 (9 pages) |
15 February 2016 | Amended total exemption full accounts made up to 31 January 2014 (9 pages) |
15 February 2016 | Amended total exemption full accounts made up to 31 January 2014 (9 pages) |
6 February 2016 | Compulsory strike-off action has been suspended (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2016 | Compulsory strike-off action has been suspended (1 page) |
5 February 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
5 June 2015 | Compulsory strike-off action has been suspended (1 page) |
5 June 2015 | Compulsory strike-off action has been suspended (1 page) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2015 | Appointment of Mr Anthony Martyn Taylor as a director on 13 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Anthony Martyn Taylor as a director on 13 February 2015 (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 September 2014 | Termination of appointment of Steven Ronald Marshall as a director on 4 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Steven Ronald Marshall as a director on 4 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Steven Ronald Marshall as a director on 4 September 2014 (1 page) |
13 June 2014 | Registered office address changed from , 2 Sandsgate Town Street, Farsley, Pudsey, West Yorkshire, LS28 5UJ on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from , 2 Sandsgate Town Street, Farsley, Pudsey, West Yorkshire, LS28 5UJ on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from 2 Sandsgate Town Street Farsley Pudsey West Yorkshire LS28 5UJ on 13 June 2014 (1 page) |
17 March 2014 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2014 | Registered office address changed from C/O Cdbl 20 Sandsgate Sunnybank Mills Town Street Farsley West Yorkshire LS28 5UJ England on 21 February 2014 (1 page) |
21 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Registered office address changed from , C/O Cdbl, 20 Sandsgate, Sunnybank Mills Town Street, Farsley, West Yorkshire, LS28 5UJ, England on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from , C/O Cdbl, 20 Sandsgate, Sunnybank Mills Town Street, Farsley, West Yorkshire, LS28 5UJ, England on 21 February 2014 (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
24 July 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
7 February 2013 | Appointment of Mr Steven Ronald Marshall as a director (2 pages) |
7 February 2013 | Appointment of Mr Steven Ronald Marshall as a director (2 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2012 | Registered office address changed from C/O Cbdl 20 Sandsgate Town Street Farsley Pudsey West Yorkshire LS28 5UJ England on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from , Woodlands 238 Bradford Road, Wakefield, West Yorkshire, WF1 2BA, England on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from , Woodlands 238 Bradford Road, Wakefield, West Yorkshire, WF1 2BA, England on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from Woodlands 238 Bradford Road Wakefield West Yorkshire WF1 2BA England on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from , C/O Cbdl, 20 Sandsgate, Town Street Farsley, Pudsey, West Yorkshire, LS28 5UJ, England on 13 June 2012 (1 page) |
13 June 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Registered office address changed from , C/O Cbdl, 20 Sandsgate, Town Street Farsley, Pudsey, West Yorkshire, LS28 5UJ, England on 13 June 2012 (1 page) |
13 June 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Termination of appointment of Marie Blenkin as a secretary (1 page) |
30 April 2012 | Termination of appointment of Marie Blenkin as a secretary (1 page) |
18 January 2012 | Termination of appointment of Alan Ross as a director (1 page) |
18 January 2012 | Termination of appointment of Alan Ross as a director (1 page) |
12 January 2012 | Director's details changed for Mr Charles Copping on 12 January 2012 (2 pages) |
12 January 2012 | Director's details changed for Mr Charles Copping on 12 January 2012 (2 pages) |
11 January 2012 | Appointment of Mr Charles Copping as a secretary (1 page) |
11 January 2012 | Appointment of Mr Charles Copping as a director (2 pages) |
11 January 2012 | Appointment of Mr Charles Copping as a secretary (1 page) |
11 January 2012 | Appointment of Mr Charles Copping as a director (2 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
26 April 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
22 April 2011 | Secretary's details changed for Marie Blenkin on 27 January 2011 (1 page) |
22 April 2011 | Director's details changed for Mr Alan Lawrence Ross on 27 January 2011 (2 pages) |
22 April 2011 | Secretary's details changed for Marie Blenkin on 27 January 2011 (1 page) |
22 April 2011 | Director's details changed for Mr Alan Lawrence Ross on 27 January 2011 (2 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
24 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
18 February 2009 | Director appointed alan ross (1 page) |
18 February 2009 | Appointment terminated director jonathon round (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
18 February 2009 | Director appointed alan ross (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from, 12 york place, leeds, west yorkshire, LS1 2DS, england (1 page) |
18 February 2009 | Secretary appointed marie blenkin (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from, 12 york place, leeds, west yorkshire, LS1 2DS, england (1 page) |
18 February 2009 | Appointment terminated director jonathon round (1 page) |
18 February 2009 | Secretary appointed marie blenkin (1 page) |
27 January 2009 | Incorporation (13 pages) |
27 January 2009 | Incorporation (13 pages) |