Allerton
Bradford
West Yorkshire
BD15 9JZ
Director Name | Mr Philip Michael Daniels |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Meadow Court Allerton Bradford West Yorkshire BD15 9JZ |
Director Name | Mr Nigel John Topham |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Alcott Place Winwick Warrington WA2 8XN |
Secretary Name | Mr Nigel John Topham |
---|---|
Status | Resigned |
Appointed | 05 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 103 Vincent Close Old Hall Warrington WA5 8TB |
Registered Address | 2 Meadow Court Allerton Bradford West Yorkshire BD15 9JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Parish | Sandy Lane |
Ward | Thornton and Allerton |
Built Up Area | West Yorkshire |
1 at £1 | Nigel John Topham & Philip Michael Daniels 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £627 |
Cash | £8,852 |
Current Liabilities | £8,225 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2016 | Application to strike the company off the register (3 pages) |
18 May 2016 | Application to strike the company off the register (3 pages) |
29 April 2016 | Registered office address changed from 103 Vincent Close Old Hall Warrington WA5 8TB to 2 Meadow Court Allerton Bradford West Yorkshire BD15 9JZ on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from 103 Vincent Close Old Hall Warrington WA5 8TB to 2 Meadow Court Allerton Bradford West Yorkshire BD15 9JZ on 29 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Nigel John Topham as a secretary on 29 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Nigel John Topham as a secretary on 29 April 2016 (1 page) |
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Registered office address changed from 8 Alcott Place Winwick Warrington WA2 8XN to 103 Vincent Close Old Hall Warrington WA5 8TB on 6 January 2016 (1 page) |
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Registered office address changed from 8 Alcott Place Winwick Warrington WA2 8XN to 103 Vincent Close Old Hall Warrington WA5 8TB on 6 January 2016 (1 page) |
15 May 2015 | Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page) |
15 May 2015 | Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page) |
26 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 October 2014 | Termination of appointment of Nigel John Topham as a director on 30 June 2014 (1 page) |
28 October 2014 | Termination of appointment of Nigel John Topham as a director on 30 June 2014 (1 page) |
19 February 2014 | Director's details changed for Mr Nigel John Topham on 18 February 2014 (2 pages) |
19 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Mr Nigel John Topham on 18 February 2014 (2 pages) |
19 February 2014 | Secretary's details changed for Mr Nigel John Topham on 18 February 2014 (1 page) |
19 February 2014 | Secretary's details changed for Mr Nigel John Topham on 18 February 2014 (1 page) |
19 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
18 February 2014 | Director's details changed for Mr Nigel John Topham on 27 September 2013 (2 pages) |
18 February 2014 | Registered office address changed from 8 Alcott Place Winwick Warrington WA2 8XN England on 18 February 2014 (1 page) |
18 February 2014 | Secretary's details changed for Mr Nigel John Topham on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from 8 Alcott Place Winwick Warrington WA2 8XN England on 18 February 2014 (1 page) |
18 February 2014 | Director's details changed for Mrs Esther Louise Daniels on 18 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Mr Philip Michael Daniels on 18 February 2014 (2 pages) |
18 February 2014 | Secretary's details changed for Mr Nigel John Topham on 18 February 2014 (1 page) |
18 February 2014 | Director's details changed for Mr Nigel John Topham on 27 September 2013 (2 pages) |
18 February 2014 | Director's details changed for Mrs Esther Louise Daniels on 18 February 2014 (2 pages) |
18 February 2014 | Registered office address changed from Unit 7 Langthwaite Business Park Langthwaite Road South Kirkby Pontefract West Yorkshire WF9 3AP England on 18 February 2014 (1 page) |
18 February 2014 | Director's details changed for Mr Philip Michael Daniels on 18 February 2014 (2 pages) |
18 February 2014 | Registered office address changed from Unit 7 Langthwaite Business Park Langthwaite Road South Kirkby Pontefract West Yorkshire WF9 3AP England on 18 February 2014 (1 page) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
9 May 2013 | Company name changed eterniti trading LIMITED\certificate issued on 09/05/13
|
9 May 2013 | Company name changed eterniti trading LIMITED\certificate issued on 09/05/13
|
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
6 September 2012 | Previous accounting period extended from 31 January 2012 to 28 February 2012 (1 page) |
6 September 2012 | Previous accounting period extended from 31 January 2012 to 28 February 2012 (1 page) |
23 February 2012 | Registered office address changed from Unit 7 Langthwaite Grange Industrial Estate Langthwaite Road South Kirkby Pontefract West Yorkshire WF9 3AP United Kingdom on 23 February 2012 (1 page) |
23 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Registered office address changed from Unit 7 Langthwaite Grange Industrial Estate Langthwaite Road South Kirkby Pontefract West Yorkshire WF9 3AP United Kingdom on 23 February 2012 (1 page) |
23 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
5 January 2011 | Incorporation
|
5 January 2011 | Incorporation
|
5 January 2011 | Incorporation
|