Bowling Back Lane
Bradford
West Yorkshire
BD4 8SX
Secretary Name | Mrs Lianne Ruth White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 13a Iron Works Park Bowling Back Lane Bradford West Yorkshire BD4 8SX |
Director Name | Mr Andrew Mark Farrant |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(6 months, 1 week after company formation) |
Appointment Duration | 5 years (closed 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13a Iron Works Park Bowling Back Lane Bradford West Yorkshire BD4 8SX |
Director Name | Mrs Nina Sophia Farrant |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2011(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13a Iron Works Park Bowling Back Lane Bradford West Yorkshire BD4 8SX |
Director Name | Mrs Lianne Ruth White |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2011(2 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13a Iron Works Park Bowling Back Lane Bradford West Yorkshire BD4 8SX |
Registered Address | Unit 13a Iron Works Park Bowling Back Lane Bradford West Yorkshire BD4 8SX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
25 at £1 | Andrew Farrant 25.00% Ordinary |
---|---|
25 at £1 | Charles Edward White 25.00% Ordinary |
25 at £1 | Lianne Ruth White 25.00% Ordinary |
25 at £1 | Nina Sophie Farrant 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,195 |
Cash | £21 |
Current Liabilities | £15,220 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2014 | Application to strike the company off the register (2 pages) |
3 December 2014 | Application to strike the company off the register (2 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
23 December 2013 | Registered office address changed from C/O the Bin Washing Company Unit 5 Winchester Business Park Broad Lane Bradford West Yorkshire BD4 8NY United Kingdom on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from C/O the Bin Washing Company Unit 5 Winchester Business Park Broad Lane Bradford West Yorkshire BD4 8NY United Kingdom on 23 December 2013 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders (5 pages) |
23 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 October 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
29 October 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
24 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Appointment of Mrs Lianne Ruth White as a director on 27 September 2011 (2 pages) |
27 September 2011 | Appointment of Mrs Lianne Ruth White as a director on 27 September 2011 (2 pages) |
20 September 2011 | Change of name notice (2 pages) |
20 September 2011 | Company name changed bin cleaners LIMITED\certificate issued on 20/09/11
|
20 September 2011 | Company name changed bin cleaners LIMITED\certificate issued on 20/09/11
|
20 September 2011 | Change of name notice (2 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 May 2011 | Appointment of Mrs Nina Sophia Farrant as a director (2 pages) |
20 May 2011 | Registered office address changed from Unit 3 Station Road Shipley West Yorkshire BD18 2JL United Kingdom on 20 May 2011 (1 page) |
20 May 2011 | Appointment of Mrs Nina Sophia Farrant as a director (2 pages) |
20 May 2011 | Registered office address changed from Unit 3 Station Road Shipley West Yorkshire BD18 2JL United Kingdom on 20 May 2011 (1 page) |
28 September 2010 | Appointment of Mr Andrew Mark Farrant as a director (2 pages) |
28 September 2010 | Director's details changed for Mr Charles Edward White on 22 September 2010 (2 pages) |
28 September 2010 | Appointment of Mr Andrew Mark Farrant as a director (2 pages) |
28 September 2010 | Secretary's details changed for Mrs Lianne Ruth White on 22 September 2010 (1 page) |
28 September 2010 | Registered office address changed from 7 Ambleton Way Queensbury Bradford West Yorkshire BD13 2DZ on 28 September 2010 (1 page) |
28 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Registered office address changed from 7 Ambleton Way Queensbury Bradford West Yorkshire BD13 2DZ on 28 September 2010 (1 page) |
28 September 2010 | Secretary's details changed for Mrs Lianne Ruth White on 22 September 2010 (1 page) |
28 September 2010 | Director's details changed for Mr Charles Edward White on 22 September 2010 (2 pages) |
22 September 2009 | Incorporation (16 pages) |
22 September 2009 | Incorporation (16 pages) |