Bradford
BD8 9TF
Director Name | Mrs Janet Caroline O'Connor |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2015(4 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 November 2017) |
Role | Accounts Assistant |
Country of Residence | Isle Of Man |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Director Name | Ms Susan O'Rorke |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(same day as company formation) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Mr Christopher Stephen Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(same day as company formation) |
Role | Trust Manager |
Country of Residence | United Kingdom |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Mrs Claire Marie Cain |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(2 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 2014) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Miss Joanne Rebecca Dixon |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(2 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 February 2014) |
Role | Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Mr Ryan John Williamson |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(2 years, 12 months after company formation) |
Appointment Duration | 5 months (resigned 01 August 2014) |
Role | Portfolio Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Registered Address | Cumberland House Greenside Lane Bradford BD8 9TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Clayton and Fairweather Green |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Christopher Stephen Smith 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2017 | Application to strike the company off the register (3 pages) |
5 April 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page) |
16 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Termination of appointment of Joanne Rebecca Dixon as a director on 20 March 2015 (1 page) |
23 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Appointment of Mrs Janet Caroline O'connor as a director on 20 March 2015 (2 pages) |
27 November 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
4 August 2014 | Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Ryan John Williamson as a director on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Ryan John Williamson as a director on 1 August 2014 (1 page) |
25 March 2014 | Termination of appointment of Joanne Dixon as a director (1 page) |
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
11 March 2014 | Appointment of Mr Ryan John Williamson as a director (2 pages) |
11 March 2014 | Appointment of Mrs Joannne Rebecca Dixon as a director (2 pages) |
11 March 2014 | Appointment of Mrs Joanne Rebecca Dixon as a director (2 pages) |
10 March 2014 | Termination of appointment of Claire Cain as a director (1 page) |
10 March 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
10 March 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 August 2013 | Appointment of Mrs Claire Marie Cain as a director (2 pages) |
29 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (14 pages) |
21 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (14 pages) |
2 March 2011 | Incorporation
|
2 March 2011 | Incorporation
|