Company NameBradford Night Life Limited
Company StatusDissolved
Company Number07578921
CategoryPrivate Limited Company
Incorporation Date25 March 2011(13 years, 1 month ago)
Dissolution Date22 April 2014 (10 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameGavin Walker
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2011(3 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 22 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Northfield Gardens
Wibsey
Bradford
West Yorkshire
BD6 1LQ
Director NameMr Richard Spenser
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Plumpton Lea, Wrose
Bradford
West Yorkshire
BD2 1PP

Location

Registered Address30 Manse Farm Mews
Cudworth
Barnsley
South Yorkshire
S72 8WR
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardCudworth
Built Up AreaBarnsley/Dearne Valley

Shareholders

10 at £1Richard Spenser
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
22 June 2013Compulsory strike-off action has been suspended (1 page)
22 June 2013Compulsory strike-off action has been suspended (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 10
(3 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 10
(3 pages)
24 April 2012Registered office address changed from 34 Great Horton Road Bradford West Yorkshire BD7 1AL on 24 April 2012 (3 pages)
24 April 2012Registered office address changed from 34 Great Horton Road Bradford West Yorkshire BD7 1AL on 24 April 2012 (3 pages)
29 September 2011Registered office address changed from 20-32 Great Horton Road Bradford West Yorkshire BD7 1AL United Kingdom on 29 September 2011 (2 pages)
29 September 2011Registered office address changed from 20-32 Great Horton Road Bradford West Yorkshire BD7 1AL United Kingdom on 29 September 2011 (2 pages)
1 August 2011Termination of appointment of Richard Spenser as a director (2 pages)
1 August 2011Appointment of Gavin Walker as a director (3 pages)
1 August 2011Appointment of Gavin Walker as a director (3 pages)
1 August 2011Termination of appointment of Richard Spenser as a director (2 pages)
25 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
25 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
25 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)