Bradford
BD1 5AH
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Zaheer Akhtar Nazir |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH |
Website | www.skiphirebradford.org |
---|
Registered Address | Albion House 64 Vicar Lane Bradford BD1 5AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Zaheer Akhtar Nazir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,002 |
Cash | £14,065 |
Current Liabilities | £27,910 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 July 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
21 June 2017 | Registered 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 2017 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2017-06-21
|
2 June 2017 | Liquidators' statement of receipts and payments to 17 April 2017 (11 pages) |
12 May 2016 | Registered 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 2016 | Resolutions
|
9 May 2016 | Appointment of a voluntary liquidator (1 page) |
9 May 2016 | Statement of affairs with form 4.19 (5 pages) |
2 March 2016 | Compulsory strike-off action has been suspended (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2015 | Termination of appointment of Zaheer Akhtar Nazir as a director on 9 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Zaheer Akhtar Nazir as a director on 9 June 2015 (1 page) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
5 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
22 February 2011 | Appointment of Mr Zaheer Akhtar Nazir as a director (2 pages) |
28 January 2011 | Appointment of Mr Mohammed Sadiq as a director (2 pages) |
27 January 2011 | Incorporation (20 pages) |
27 January 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |