Bradford
West Yorkshire
BD1 5BD
Secretary Name | Mrs Danielle Hields |
---|---|
Status | Closed |
Appointed | 24 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | City Hub 9-11 Peckover Street Bradford West Yorkshire BD1 5BD |
Director Name | Mrs Rebekka Louise Hill |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | City Hub 9-11 Peckover Street Bradford West Yorkshire BD1 5BD |
Registered Address | City Hub 9-11 Peckover Street Bradford West Yorkshire BD1 5BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrew Christopher Hields 50.00% Ordinary A |
---|---|
1 at £1 | Rebekka Louise Hill 50.00% Ordinary A |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2015 | Application to strike the company off the register (3 pages) |
4 March 2015 | Application to strike the company off the register (3 pages) |
29 January 2015 | Termination of appointment of Rebekka Louise Hill as a director on 29 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Rebekka Louise Hill as a director on 29 January 2015 (1 page) |
26 June 2014 | Registered office address changed from C/O Andrew Hields City Hub 9-11 Peckover Street Bradford West Yorkshire BD1 5BD England on 26 June 2014 (1 page) |
26 June 2014 | Secretary's details changed for Mrs Danielle Hields on 21 February 2014 (1 page) |
26 June 2014 | Director's details changed for Mr Andrew Christopher Hields on 21 February 2014 (2 pages) |
26 June 2014 | Registered office address changed from C/O Andrew Hields City Hub 9-11 Peckover Street Bradford West Yorkshire BD1 5BD England on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from 3a Burnett Street Little Germany Bradford West Yorkshire BD1 5AP on 26 June 2014 (1 page) |
26 June 2014 | Director's details changed for Mrs Rebekka Louise Hill on 21 February 2014 (2 pages) |
26 June 2014 | Secretary's details changed for Mrs Danielle Hields on 21 February 2014 (1 page) |
26 June 2014 | Director's details changed for Mrs Rebekka Louise Hill on 21 February 2014 (2 pages) |
26 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Registered office address changed from 3a Burnett Street Little Germany Bradford West Yorkshire BD1 5AP on 26 June 2014 (1 page) |
26 June 2014 | Director's details changed for Mr Andrew Christopher Hields on 21 February 2014 (2 pages) |
26 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
30 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
30 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2013 | Secretary's details changed for Miss Danielle Storey on 11 April 2013 (2 pages) |
8 November 2013 | Secretary's details changed for Miss Danielle Storey on 11 April 2013 (2 pages) |
8 November 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
8 November 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
7 November 2013 | Director's details changed for Mr Andrew Christopher Hields on 11 April 2013 (2 pages) |
7 November 2013 | Director's details changed for Mrs Rebekka Louise Hill on 11 April 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Andrew Christopher Hields on 11 April 2013 (2 pages) |
7 November 2013 | Director's details changed for Mrs Rebekka Louise Hill on 11 April 2013 (2 pages) |
7 November 2013 | Registered office address changed from , Ground Floor Princes Exchange, Princes Square, Leeds, West Yorkshire, LS1 4HY, England on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from , Ground Floor Princes Exchange, Princes Square, Leeds, West Yorkshire, LS1 4HY, England on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from , Ground Floor Princes Exchange, Princes Square, Leeds, West Yorkshire, LS1 4HY, England on 7 November 2013 (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
23 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
14 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
24 June 2010 | Incorporation
|
24 June 2010 | Incorporation
|