Bradford
BD5 8LJ
Director Name | Mr Andrew Mark Caton |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 04 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yorkshire House Yorkshire Drive Bradford West Yorkshire BD5 8LJ |
Director Name | Mr Robin James Churchouse |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 04 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yorkshire House Yorkshire Drive Bradford BD5 8LJ |
Director Name | Stuart David Murray Brenau |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Westport House 116 Gloucester Road Malmesbury Wiltshire SN16 0AL |
Director Name | Mr Peter James Ford |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Resources Director |
Country of Residence | England |
Correspondence Address | Old Homend Stretton Grandison Herefordshire HR8 2TW Wales |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Yorkshire House Yorkshire Drive Bradford BD5 8LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Yorkshire Building Society 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2014 | Application to strike the company off the register (3 pages) |
15 October 2013 | Director's details changed for Mr Andrew Mark Caton on 6 September 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Andrew Mark Caton on 6 September 2013 (2 pages) |
29 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
23 May 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
8 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Secretary's details changed for Bede Murtagh on 7 August 2012 (1 page) |
7 August 2012 | Secretary's details changed for Bede Murtagh on 7 August 2012 (1 page) |
30 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
20 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
8 February 2011 | Auditor's resignation (1 page) |
20 January 2011 | Auditor's resignation (1 page) |
2 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (14 pages) |
2 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (14 pages) |
14 May 2010 | Appointment of Robin James Churchouse as a director (3 pages) |
15 April 2010 | Registered office address changed from Thirlestaine Hall Thirlestaine Road Cheltenham Gloucestershire GL53 7AL on 15 April 2010 (2 pages) |
15 April 2010 | Appointment of Mr Andrew Mark Caton as a director (3 pages) |
15 April 2010 | Termination of appointment of Peter Ford as a director (2 pages) |
15 April 2010 | Termination of appointment of Stuart Brenau as a director (2 pages) |
4 September 2009 | Director appointed peter james ford (3 pages) |
4 September 2009 | Director appointed stuart david murray brenau (3 pages) |
28 August 2009 | Appointment terminate, director and secretary a g secretarial LIMITED logged form (1 page) |
28 August 2009 | Ad 19/08/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
28 August 2009 | Appointment terminated director inhoco formations LIMITED (1 page) |
28 August 2009 | Secretary appointed bede murtagh (2 pages) |
28 August 2009 | Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page) |
28 August 2009 | Appointment terminated director roger hart (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from 100 barbirolli square manchester M2 3AB (1 page) |
11 August 2009 | Nc inc already adjusted 07/08/09 (1 page) |
11 August 2009 | Resolutions
|
7 August 2009 | Incorporation (21 pages) |