Bradford
BD6 2ED
Director Name | Darren Chippendale |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(same day as company formation) |
Role | Roofer |
Country of Residence | England |
Correspondence Address | 42 Saxton Avenue Buttershaw Bradford W Yorks BD6 3SP |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Secretary Name | Mr Granville Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(same day as company formation) |
Role | Accountant |
Correspondence Address | 1 - 3 Hougomont Queensbury Bradford West Yorkshire BD13 1ND |
Director Name | Mrs Christine Chippendale |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 28 February 2011) |
Role | Office Worker |
Country of Residence | England |
Correspondence Address | 42 Saxton Avenue Buttershaw Bradford West Yorkshire BD6 3SP |
Registered Address | 6 Shire Close Buttershaw Bradford BD6 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Royds |
Built Up Area | West Yorkshire |
30 at £1 | Paul Chippendale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £420 |
Cash | £3,270 |
Current Liabilities | £48,724 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
12 February 2021 | Director's details changed for Mr Paul Chippendale on 11 February 2021 (2 pages) |
---|---|
12 February 2021 | Change of details for Mr Paul Chippendale as a person with significant control on 11 February 2021 (2 pages) |
16 December 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
18 May 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 16 February 2019 with updates (5 pages) |
26 November 2018 | Registered office address changed from 2 Park Road Park Road Bingley West Yorkshire BD16 4JA England to Hillcrest Hewenden Cullingworth Road Cullingworth Bradford West Yorkshire BD13 5BP on 26 November 2018 (1 page) |
26 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
16 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
3 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
6 May 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
29 December 2015 | Registered office address changed from 22 Clydesdale Drive Bradford West Yorkshire BD6 2EE to 2 Park Road Park Road Bingley West Yorkshire BD16 4JA on 29 December 2015 (1 page) |
29 December 2015 | Registered office address changed from 22 Clydesdale Drive Bradford West Yorkshire BD6 2EE to 2 Park Road Park Road Bingley West Yorkshire BD16 4JA on 29 December 2015 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
29 May 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
2 June 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2012 | Termination of appointment of Granville Smith as a secretary (1 page) |
5 July 2012 | Termination of appointment of Darren Chippendale as a director (1 page) |
5 July 2012 | Termination of appointment of Granville Smith as a secretary (1 page) |
5 July 2012 | Termination of appointment of Darren Chippendale as a director (1 page) |
5 July 2012 | Appointment of Mr Paul Chippendale as a director (2 pages) |
5 July 2012 | Appointment of Mr Paul Chippendale as a director (2 pages) |
5 July 2012 | Termination of appointment of Christine Chippendale as a director (1 page) |
5 July 2012 | Registered office address changed from Suite 2.5, Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN United Kingdom on 5 July 2012 (1 page) |
5 July 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (2 pages) |
5 July 2012 | Termination of appointment of Christine Chippendale as a director (1 page) |
5 July 2012 | Registered office address changed from Suite 2.5, Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN United Kingdom on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from Suite 2.5, Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN United Kingdom on 5 July 2012 (1 page) |
5 July 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (2 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
5 May 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 May 2010 | Appointment of Mrs Christine Chippendale as a director (2 pages) |
18 May 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Appointment of Mrs Christine Chippendale as a director (2 pages) |
18 May 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Registered office address changed from Graphica House Deanstones Lane Bradford West Yorkshire BD13 2AS on 17 May 2010 (1 page) |
17 May 2010 | Registered office address changed from Graphica House Deanstones Lane Bradford West Yorkshire BD13 2AS on 17 May 2010 (1 page) |
17 May 2010 | Director's details changed for Darren Chippendale on 10 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Darren Chippendale on 10 February 2010 (2 pages) |
18 June 2009 | Secretary appointed granville smith (2 pages) |
18 June 2009 | Secretary appointed granville smith (2 pages) |
18 June 2009 | Director appointed darren chippendale (2 pages) |
18 June 2009 | Director appointed darren chippendale (2 pages) |
19 February 2009 | Appointment terminated director barbara kahan (1 page) |
19 February 2009 | Appointment terminated director barbara kahan (1 page) |
16 February 2009 | Incorporation (12 pages) |
16 February 2009 | Incorporation (12 pages) |