Bradford
West Yorkshire
BD1 4NS
Director Name | Mr Gary Scott |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2011(same day as company formation) |
Role | Geologist |
Country of Residence | England |
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 |
1 at £1 | Gary Scott 25.00% Ordinary |
---|---|
1 at £1 | Jeremy Roy David Setter 25.00% Ordinary |
1 at £1 | Nigel Brent Fitzpatrick 25.00% Ordinary |
1 at £1 | Robert Leslie Pettit 25.00% Ordinary |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2015 | Application to strike the company off the register (3 pages) |
2 February 2015 | Application to strike the company off the register (3 pages) |
6 August 2014 | Accounts made up to 31 October 2013 (3 pages) |
6 August 2014 | Accounts made up to 31 October 2013 (3 pages) |
30 June 2014 | Director's details changed for Mr Nigel Brent Fitzpatrick on 11 June 2014 (2 pages) |
30 June 2014 | Director's details changed for Mr Nigel Brent Fitzpatrick on 11 June 2014 (2 pages) |
4 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
21 November 2013 | Director's details changed for Mr Nigel Brent Fitzpatrick on 19 November 2013 (2 pages) |
21 November 2013 | Director's details changed for Mr Nigel Brent Fitzpatrick on 19 November 2013 (2 pages) |
10 July 2013 | Accounts made up to 31 October 2012 (3 pages) |
10 July 2013 | Accounts made up to 31 October 2012 (3 pages) |
27 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2013 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Incorporation
|
24 October 2011 | Incorporation
|
24 October 2011 | Incorporation
|