Bradford
West Yorkshire
BD1 1UQ
Director Name | Ms Leslie Scarborough |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(same day as company formation) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ |
Registered Address | Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
51 at £1 | Leslie Scarborough 51.00% Ordinary |
---|---|
49 at £1 | Anthony James Macfarlane 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,176 |
Cash | £304 |
Current Liabilities | £826,259 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
18 September 2012 | Delivered on: 22 August 2014 Persons entitled: Leslie Scarborough Classification: Legal charge Secured details: £704,800. Particulars: Land on the east side of stanneylands road wilmslow. Outstanding |
---|---|
26 October 2011 | Delivered on: 29 October 2011 Persons entitled: Mr Leslie Scarborough Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The gardens flasby skipton see image for full details. Outstanding |
6 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
---|---|
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
18 October 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 April 2016 | Termination of appointment of Leslie Scarborough as a director on 12 April 2016 (1 page) |
6 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
4 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
22 August 2014 | Particulars of a charge subject to which a property has been acquired / charge code 077770080002 (5 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
9 November 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-11-09
|
31 October 2013 | Previous accounting period extended from 30 September 2013 to 31 October 2013 (1 page) |
15 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 September 2011 | Incorporation (36 pages) |