Company NameYores (Bradford) Limited
Company StatusDissolved
Company Number07182859
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 March 2010(14 years, 1 month ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Simon Kenny
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2011(1 year, 6 months after company formation)
Appointment Duration3 years (closed 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address556 Manchester Road
Bradford
West Yorkshire
BD5 7LR
Director NameMr Omar Gulzar Khan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 North Park Road
Bradford
West Yorkshire
BD9 4NT
Director NameMr Murtaza Riaz
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 North Park Road
Heaton
Bradford
West Yorkshire
BD9 4NT

Location

Registered Address556 Manchester Road
Bradford
West Yorkshire
BD5 7LR
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£5,553
Cash£3,461
Current Liabilities£7,502

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2014Registered office address changed from 19 North Park Road Bradford West Yorkshire BD9 4NT England to 556 Manchester Road Bradford West Yorkshire BD5 7LR on 19 September 2014 (1 page)
19 September 2014Registered office address changed from 19 North Park Road Bradford West Yorkshire BD9 4NT England to 556 Manchester Road Bradford West Yorkshire BD5 7LR on 19 September 2014 (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
24 December 2013Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB United Kingdom on 24 December 2013 (1 page)
24 December 2013Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB United Kingdom on 24 December 2013 (1 page)
30 November 2013Voluntary strike-off action has been suspended (1 page)
30 November 2013Voluntary strike-off action has been suspended (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
28 October 2013Application to strike the company off the register (3 pages)
28 October 2013Application to strike the company off the register (3 pages)
18 April 2013Annual return made up to 9 March 2013 no member list (2 pages)
18 April 2013Annual return made up to 9 March 2013 no member list (2 pages)
18 April 2013Annual return made up to 9 March 2013 no member list (2 pages)
11 January 2013Termination of appointment of Murtaza Riaz as a director (2 pages)
11 January 2013Termination of appointment of Murtaza Riaz as a director (2 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 May 2012Annual return made up to 9 March 2012 no member list (3 pages)
14 May 2012Annual return made up to 9 March 2012 no member list (3 pages)
14 May 2012Annual return made up to 9 March 2012 no member list (3 pages)
10 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 September 2011Appointment of Mr Simon Kenny as a director (2 pages)
13 September 2011Appointment of Mr Simon Kenny as a director (2 pages)
13 September 2011Termination of appointment of Omar Khan as a director (1 page)
13 September 2011Termination of appointment of Omar Khan as a director (1 page)
18 May 2011Annual return made up to 9 March 2011 no member list (3 pages)
18 May 2011Annual return made up to 9 March 2011 no member list (3 pages)
18 May 2011Annual return made up to 9 March 2011 no member list (3 pages)
16 July 2010Appointment of Murtaza Riaz as a director (3 pages)
16 July 2010Appointment of Murtaza Riaz as a director (3 pages)
9 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
9 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
9 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)