Bradford
West Yorkshire
BD1 4NS
Director Name | Simon Hugh Thomas |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2011(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Registered Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Marian Lucy Cheryl Thomas 50.00% Ordinary A |
---|---|
50 at £1 | Simon Hugh Thomas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,722 |
Cash | £20,434 |
Current Liabilities | £15,457 |
Latest Accounts | 30 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 August |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2020 | Application to strike the company off the register (3 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 August 2018 (3 pages) |
31 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
7 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
1 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (3 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (3 pages) |
31 October 2017 | Change of details for Simon Hugh Thomas as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Change of details for Marian Lucy Cheryl Thomas as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Change of details for Simon Hugh Thomas as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
31 October 2017 | Change of details for Marian Lucy Cheryl Thomas as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
10 November 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 May 2016 | Director's details changed for Marian Lucy Cheryl Thomas on 5 May 2016 (2 pages) |
6 May 2016 | Director's details changed for Marian Lucy Cheryl Thomas on 5 May 2016 (2 pages) |
6 May 2016 | Director's details changed for Simon Hugh Thomas on 5 May 2016 (2 pages) |
6 May 2016 | Registered office address changed from Rose Cottage Farm Old Allen Road Thornton Bradford West Yorkshire BD13 3SB to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 6 May 2016 (1 page) |
6 May 2016 | Director's details changed for Simon Hugh Thomas on 5 May 2016 (2 pages) |
6 May 2016 | Registered office address changed from Rose Cottage Farm Old Allen Road Thornton Bradford West Yorkshire BD13 3SB to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 6 May 2016 (1 page) |
17 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
28 January 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
23 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
10 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
13 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
22 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Resolutions
|
4 September 2012 | Memorandum and Articles of Association (12 pages) |
4 September 2012 | Change of share class name or designation (2 pages) |
4 September 2012 | Memorandum and Articles of Association (12 pages) |
4 September 2012 | Change of share class name or designation (2 pages) |
4 September 2012 | Resolutions
|
27 October 2011 | Register inspection address has been changed (2 pages) |
27 October 2011 | Register inspection address has been changed (2 pages) |
27 October 2011 | Register(s) moved to registered inspection location (2 pages) |
27 October 2011 | Register(s) moved to registered inspection location (2 pages) |
25 October 2011 | Current accounting period shortened from 30 September 2012 to 31 August 2012 (3 pages) |
25 October 2011 | Current accounting period shortened from 30 September 2012 to 31 August 2012 (3 pages) |
22 September 2011 | Incorporation
|
22 September 2011 | Incorporation
|
22 September 2011 | Incorporation
|