Bradford
West Yorkshire
BD6 3JD
Director Name | Ms Louise Sarah Tyne |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 29 December 2017) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | Abinsi House Carlton Road Keighley West Yorkshire BD21 4UR |
Director Name | Elizabeth Sara Riley |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2013(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 29 December 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 90 Ash Road Headingley Leeds West Yorkshire LS6 3HD |
Director Name | Mr Paul Michael Colley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Lingdale Road Bradford West Yorkshire BD6 2NX |
Director Name | Mr Peter Edward Morris |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Carr Lane Sutton-On-The-Forest York North Yorkshire YO61 1EB |
Director Name | Ms Helen Mary Toft |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(1 year, 11 months after company formation) |
Appointment Duration | 9 months (resigned 17 April 2013) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 12 High Street Skipton BD23 1JZ |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2013 |
---|---|
Net Worth | -£5,343 |
Cash | £11,381 |
Current Liabilities | £23,052 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 September 2017 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
29 September 2017 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
6 June 2017 | Liquidators' statement of receipts and payments to 24 March 2017 (21 pages) |
6 June 2017 | Liquidators' statement of receipts and payments to 24 March 2017 (21 pages) |
1 June 2016 | Liquidators' statement of receipts and payments to 24 March 2016 (18 pages) |
1 June 2016 | Liquidators statement of receipts and payments to 24 March 2016 (18 pages) |
1 June 2016 | Liquidators' statement of receipts and payments to 24 March 2016 (18 pages) |
17 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
27 May 2015 | Registered office address changed from 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 27 May 2015 (2 pages) |
27 May 2015 | Registered office address changed from 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 27 May 2015 (2 pages) |
26 May 2015 | Registered office address changed from 12 High Street Skipton BD23 1JZ to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 26 May 2015 (2 pages) |
26 May 2015 | Registered office address changed from 12 High Street Skipton BD23 1JZ to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 26 May 2015 (2 pages) |
14 April 2015 | Appointment of a voluntary liquidator (1 page) |
14 April 2015 | Resolution insolvency:liquidators resolution on the matter of remuneration. (1 page) |
14 April 2015 | Resolutions
|
14 April 2015 | Statement of affairs with form 4.19 (6 pages) |
14 April 2015 | Resolution insolvency:liquidators resolution on the matter of remuneration. (1 page) |
14 April 2015 | Appointment of a voluntary liquidator (1 page) |
14 April 2015 | Statement of affairs with form 4.19 (6 pages) |
4 September 2014 | Annual return made up to 29 July 2014 no member list (4 pages) |
4 September 2014 | Annual return made up to 29 July 2014 no member list (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
3 February 2014 | Termination of appointment of Paul Colley as a director (1 page) |
3 February 2014 | Termination of appointment of Paul Colley as a director (1 page) |
29 January 2014 | Appointment of Elizabeth Sara Riley as a director (2 pages) |
29 January 2014 | Appointment of Elizabeth Sara Riley as a director (2 pages) |
28 August 2013 | Annual return made up to 29 July 2013 no member list (4 pages) |
28 August 2013 | Annual return made up to 29 July 2013 no member list (4 pages) |
17 June 2013 | Termination of appointment of Helen Toft as a director (1 page) |
17 June 2013 | Termination of appointment of Helen Toft as a director (1 page) |
4 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
8 November 2012 | Statement of company's objects (2 pages) |
8 November 2012 | Resolutions
|
8 November 2012 | Resolutions
|
8 November 2012 | Statement of company's objects (2 pages) |
17 September 2012 | Appointment of Ms Helen Mary Toft as a director (2 pages) |
17 September 2012 | Appointment of Ms Helen Mary Toft as a director (2 pages) |
14 August 2012 | Annual return made up to 29 July 2012 no member list (4 pages) |
14 August 2012 | Annual return made up to 29 July 2012 no member list (4 pages) |
17 July 2012 | Termination of appointment of Peter Morris as a director (1 page) |
17 July 2012 | Termination of appointment of Peter Morris as a director (1 page) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
11 October 2011 | Annual return made up to 29 July 2011 no member list (5 pages) |
11 October 2011 | Annual return made up to 29 July 2011 no member list (5 pages) |
8 August 2011 | Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 8 August 2011 (1 page) |
11 January 2011 | Appointment of Louise Sarah Tyne as a director (3 pages) |
11 January 2011 | Appointment of Louise Sarah Tyne as a director (3 pages) |
29 July 2010 | Incorporation of a Community Interest Company (44 pages) |
29 July 2010 | Incorporation of a Community Interest Company (44 pages) |