Company NameBradford Skip Hire Limited
Company StatusDissolved
Company Number07508672
CategoryPrivate Limited Company
Incorporation Date27 January 2011(13 years, 2 months ago)
Dissolution Date28 October 2017 (6 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mohammed Sadiq
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion House 64 Vicar Lane
Bradford
BD1 5AH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Zaheer Akhtar Nazir
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion House 64 Vicar Lane
Bradford
West Yorkshire
BD1 5AH

Contact

Websitewww.skiphirebradford.org

Location

Registered AddressAlbion House
64 Vicar Lane
Bradford
BD1 5AH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Zaheer Akhtar Nazir
100.00%
Ordinary

Financials

Year2014
Net Worth£4,002
Cash£14,065
Current Liabilities£27,910

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 October 2017Final Gazette dissolved following liquidation (1 page)
28 July 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
21 June 2017Registered office address changed from Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE to Albion House 64 Vicar Lane Bradford BD1 5AH on 21 June 2017 (1 page)
21 June 2017Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2017-06-21
  • GBP 1
(6 pages)
2 June 2017Liquidators' statement of receipts and payments to 17 April 2017 (11 pages)
12 May 2016Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 12 May 2016 (2 pages)
9 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-18
(1 page)
9 May 2016Appointment of a voluntary liquidator (1 page)
9 May 2016Statement of affairs with form 4.19 (5 pages)
2 March 2016Compulsory strike-off action has been suspended (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
10 June 2015Termination of appointment of Zaheer Akhtar Nazir as a director on 9 June 2015 (1 page)
10 June 2015Termination of appointment of Zaheer Akhtar Nazir as a director on 9 June 2015 (1 page)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
22 February 2011Appointment of Mr Zaheer Akhtar Nazir as a director (2 pages)
28 January 2011Appointment of Mr Mohammed Sadiq as a director (2 pages)
27 January 2011Incorporation (20 pages)
27 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)