Bradford
West Yorkshire
BD4 8UX
Director Name | Mr Mark Richard Bell |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Birksland Street Bradford West Yorkshire BD4 8UX |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | -£993,876 |
Cash | £152,546 |
Current Liabilities | £2,178,536 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2019 | Deferment of dissolution (voluntary) (2 pages) |
22 December 2016 | Insolvency:hard copy of deferral order dated 06/12/2016 (2 pages) |
22 December 2016 | Insolvency:hard copy of deferral order dated 06/12/2016 (2 pages) |
15 December 2016 | Deferment of dissolution (voluntary) (2 pages) |
15 December 2016 | Deferment of dissolution (voluntary) (2 pages) |
30 September 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
30 September 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
27 July 2016 | Liquidators statement of receipts and payments to 10 July 2016 (8 pages) |
27 July 2016 | Liquidators' statement of receipts and payments to 10 July 2016 (8 pages) |
27 July 2016 | Liquidators' statement of receipts and payments to 10 July 2016 (8 pages) |
11 September 2015 | Liquidators' statement of receipts and payments to 10 July 2015 (11 pages) |
11 September 2015 | Liquidators' statement of receipts and payments to 10 July 2015 (11 pages) |
11 September 2015 | Liquidators statement of receipts and payments to 10 July 2015 (11 pages) |
24 July 2014 | Registered office address changed from Foresters Yard High Street Wibsey Bradford West Yorkshire BD6 1QW England to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 24 July 2014 (2 pages) |
24 July 2014 | Registered office address changed from Foresters Yard High Street Wibsey Bradford West Yorkshire BD6 1QW England to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 24 July 2014 (2 pages) |
23 July 2014 | Resolutions
|
23 July 2014 | Statement of affairs with form 4.19 (6 pages) |
23 July 2014 | Statement of affairs with form 4.19 (6 pages) |
23 July 2014 | Appointment of a voluntary liquidator (1 page) |
23 July 2014 | Appointment of a voluntary liquidator (1 page) |
27 June 2014 | Director's details changed for Mr Jamie Bairstow on 6 October 2010 (2 pages) |
27 June 2014 | Director's details changed for Mr Mark Richard Bell on 6 December 2010 (2 pages) |
27 June 2014 | Director's details changed for Mr Jamie Bairstow on 6 October 2010 (2 pages) |
27 June 2014 | Director's details changed for Mr Jamie Bairstow on 6 October 2010 (2 pages) |
27 June 2014 | Director's details changed for Mr Mark Richard Bell on 6 December 2010 (2 pages) |
27 June 2014 | Director's details changed for Mr Mark Richard Bell on 6 December 2010 (2 pages) |
23 May 2014 | Compulsory strike-off action has been suspended (1 page) |
23 May 2014 | Compulsory strike-off action has been suspended (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2014 | Registered office address changed from 2 Birksland Street Bradford West Yorkshire BD4 8UX United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 2 Birksland Street Bradford West Yorkshire BD4 8UX United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 2 Birksland Street Bradford West Yorkshire BD4 8UX United Kingdom on 3 February 2014 (1 page) |
6 January 2014 | Director's details changed for Mr Mark Richard Bell on 6 December 2010 (2 pages) |
6 January 2014 | Director's details changed for Mr Mark Richard Bell on 6 December 2010 (2 pages) |
6 January 2014 | Director's details changed for Mr Mark Richard Bell on 6 December 2010 (2 pages) |
17 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
30 April 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
30 April 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 March 2012 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
15 March 2012 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
1 December 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Incorporation (49 pages) |
13 September 2010 | Incorporation (49 pages) |