Bradford
BD14 6RE
Director Name | Mr Terrence Howard Cooney |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleece Inn Clayton Lane Clayton Bradford BD14 6RE |
Registered Address | Albion Hotel Green End Clayton Bradford West Yorkshire BD14 6BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Parish | Clayton |
Ward | Clayton and Fairweather Green |
Built Up Area | West Yorkshire |
50 at £1 | Gillian Cooney 50.00% Ordinary |
---|---|
50 at £1 | Terrence Howard Cooney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£54,988 |
Current Liabilities | £54,988 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2016 | Registered office address changed from C/O Morgan Wells 2a Westgate Baildon Shipley West Yorkshire BD17 5EJ England to Albion Hotel Green End Clayton Bradford West Yorkshire BD14 6BB on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from C/O Morgan Wells 2a Westgate Baildon Shipley West Yorkshire BD17 5EJ England to Albion Hotel Green End Clayton Bradford West Yorkshire BD14 6BB on 2 June 2016 (1 page) |
6 February 2016 | Compulsory strike-off action has been suspended (1 page) |
6 February 2016 | Compulsory strike-off action has been suspended (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | Registered office address changed from C/O Inntouch 10-12 Commercial Street Shipley West Yorkshire BD18 3SR England to C/O Morgan Wells 2a Westgate Baildon Shipley West Yorkshire BD17 5EJ on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from C/O Inntouch 10-12 Commercial Street Shipley West Yorkshire BD18 3SR England to C/O Morgan Wells 2a Westgate Baildon Shipley West Yorkshire BD17 5EJ on 27 October 2015 (1 page) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 January 2015 | Compulsory strike-off action has been suspended (1 page) |
30 January 2015 | Compulsory strike-off action has been suspended (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
6 May 2014 | Registered office address changed from C/O Albion Hotel 2 Green End Green End Clayton Bradford BD14 6BB on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from C/O Albion Hotel 2 Green End Green End Clayton Bradford BD14 6BB on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from C/O Albion Hotel 2 Green End Green End Clayton Bradford BD14 6BB on 6 May 2014 (1 page) |
17 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
10 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Incorporation (23 pages) |
21 September 2011 | Incorporation (23 pages) |