Bradford
West Yorkshire
BD1 5AF
Director Name | Mr Andrew Mason |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(1 week, 5 days after company formation) |
Appointment Duration | 6 years (closed 09 August 2016) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Studio 53 Leeds Road Bradford West Yorkshire BD1 5AF |
Secretary Name | Mr Andrew Mason |
---|---|
Status | Closed |
Appointed | 01 August 2010(1 week, 5 days after company formation) |
Appointment Duration | 6 years (closed 09 August 2016) |
Role | Company Director |
Correspondence Address | The Studio 53 Leeds Road Bradford West Yorkshire BD1 5AF |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | The Studio 53 Leeds Road Bradford West Yorkshire BD1 5AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Andrew Mason 50.00% Ordinary |
---|---|
1 at £1 | Anthony Lupton 50.00% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2015 | Voluntary strike-off action has been suspended (1 page) |
23 May 2015 | Voluntary strike-off action has been suspended (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2015 | Application to strike the company off the register (3 pages) |
20 March 2015 | Application to strike the company off the register (3 pages) |
8 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
6 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
16 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Registered office address changed from the Studio 53 Leeds Road Bradford West Yorkshire BD1 5AF on 22 August 2011 (1 page) |
22 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Registered office address changed from the Studio 53 Leeds Road Bradford West Yorkshire BD1 5AF on 22 August 2011 (1 page) |
20 August 2011 | Secretary's details changed for Mr Andrew Mason on 17 August 2011 (1 page) |
20 August 2011 | Director's details changed for Mr Andrew Mason on 17 August 2011 (2 pages) |
20 August 2011 | Director's details changed for Mr Andrew Mason on 17 August 2011 (2 pages) |
20 August 2011 | Director's details changed for Mr Anthony Lupton on 17 August 2011 (2 pages) |
20 August 2011 | Director's details changed for Mr Anthony Lupton on 17 August 2011 (2 pages) |
20 August 2011 | Secretary's details changed for Mr Andrew Mason on 17 August 2011 (1 page) |
2 September 2010 | Memorandum and Articles of Association (15 pages) |
2 September 2010 | Memorandum and Articles of Association (15 pages) |
1 September 2010 | Memorandum and Articles of Association (13 pages) |
1 September 2010 | Memorandum and Articles of Association (13 pages) |
25 August 2010 | Registered office address changed from the Coach House East Chevin Road Otley West Yorkshire LS21 3BN United Kingdom on 25 August 2010 (2 pages) |
25 August 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
25 August 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
25 August 2010 | Registered office address changed from the Coach House East Chevin Road Otley West Yorkshire LS21 3BN United Kingdom on 25 August 2010 (2 pages) |
12 August 2010 | Resolutions
|
12 August 2010 | Resolutions
|
4 August 2010 | Appointment of Mr Anthony Lupton as a director (2 pages) |
4 August 2010 | Appointment of Mr Andrew Mason as a director (2 pages) |
4 August 2010 | Appointment of Mr Andrew Mason as a secretary (2 pages) |
4 August 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
4 August 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 4 August 2010 (1 page) |
4 August 2010 | Appointment of Mr Anthony Lupton as a director (2 pages) |
4 August 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
4 August 2010 | Appointment of Mr Andrew Mason as a secretary (2 pages) |
4 August 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 4 August 2010 (1 page) |
4 August 2010 | Appointment of Mr Andrew Mason as a director (2 pages) |
20 July 2010 | Incorporation
|
20 July 2010 | Incorporation
|
20 July 2010 | Incorporation
|