Bradley
Keighley
West Yorkshire
BD20 9HZ
Director Name | Mr Benjamin Curtis |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2010(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Wheatfields 32 Stonegate Cowbit Lincolnshire PE12 6AH |
Director Name | Mr Stewart Scott Lee |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2010(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 6 Laund Gate Fence Burnley Lancashire BB12 9PL |
Director Name | Mr Lloyd John Pearce |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2010(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 Mill End Close Prestwood Great Missenden Buckinghamshire HP16 0PA |
Secretary Name | P&A Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 2010(same day as company formation) |
Correspondence Address | Pearson & Associates North Barn Broughton Hall Skipton North Yorkshire BD23 3AE |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2013 | Final Gazette dissolved following liquidation (1 page) |
30 September 2013 | Return of final meeting in a members' voluntary winding up (15 pages) |
30 September 2013 | Return of final meeting in a members' voluntary winding up (15 pages) |
2 August 2013 | Liquidators statement of receipts and payments to 11 July 2013 (14 pages) |
2 August 2013 | Liquidators' statement of receipts and payments to 11 July 2013 (14 pages) |
2 August 2013 | Liquidators' statement of receipts and payments to 11 July 2013 (14 pages) |
19 July 2012 | Declaration of solvency (5 pages) |
19 July 2012 | Declaration of solvency (5 pages) |
19 July 2012 | Appointment of a voluntary liquidator (1 page) |
19 July 2012 | Resolutions
|
19 July 2012 | Appointment of a voluntary liquidator (1 page) |
19 July 2012 | Registered office address changed from Restoration Barn Skinnerground Lane Gargrave Road Broughton Skipton North Yorkshire BD23 3AH England on 19 July 2012 (2 pages) |
19 July 2012 | Resolutions
|
19 July 2012 | Registered office address changed from Restoration Barn Skinnerground Lane Gargrave Road Broughton Skipton North Yorkshire BD23 3AH England on 19 July 2012 (2 pages) |
27 June 2012 | Registered office address changed from Trio Court Broughton Hall Skipton North Yorkshire BD23 3AE United Kingdom on 27 June 2012 (1 page) |
27 June 2012 | Registered office address changed from Trio Court Broughton Hall Skipton North Yorkshire BD23 3AE United Kingdom on 27 June 2012 (1 page) |
16 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders Statement of capital on 2012-02-16
|
16 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders Statement of capital on 2012-02-16
|
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 April 2011 | Memorandum and Articles of Association (23 pages) |
1 April 2011 | Memorandum and Articles of Association (23 pages) |
29 March 2011 | Company name changed TT3 group LIMITED\certificate issued on 29/03/11
|
29 March 2011 | Resolutions
|
16 March 2011 | Resolutions
|
16 March 2011 | Change of name notice (2 pages) |
16 March 2011 | Change of name notice (2 pages) |
16 March 2011 | Resolutions
|
23 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
19 July 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
19 July 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
4 May 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
4 May 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
4 May 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
12 January 2010 | Incorporation
|
12 January 2010 | Incorporation
|