Bradford
BD1 3HZ
Director Name | Mr John Martin Weaving |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 06 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 32-34 North Parade Bradford BD1 3HZ |
Director Name | Mr Michael Anthony Ziff |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 06 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 32-34 North Parade Bradford BD1 3HZ |
Director Name | Mr Graham Green |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2012(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (closed 06 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bpl House 880 Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 0NW |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mr Harsimranjit Singh |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(1 month, 1 week after company formation) |
Appointment Duration | 1 week, 3 days (resigned 13 January 2012) |
Role | Solicitor |
Country of Residence | Oman |
Correspondence Address | Kings Court 12 King Street Leeds West Yorkshire LS1 2HL |
Director Name | Mr Edward Max Ziff |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 07 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bpl House 880 Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 0NW |
Director Name | Samuel James Ziff |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 07 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bpl House 880 Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 0NW |
Registered Address | Devonshire House 32-34 North Parade Bradford BD1 3HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
6 January 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
6 January 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
4 March 2015 | Liquidators' statement of receipts and payments to 11 February 2015 (8 pages) |
4 March 2015 | Liquidators' statement of receipts and payments to 11 February 2015 (8 pages) |
4 March 2015 | Liquidators statement of receipts and payments to 11 February 2015 (8 pages) |
28 February 2014 | Statement of affairs with form 4.19 (8 pages) |
28 February 2014 | Statement of affairs with form 4.19 (8 pages) |
19 February 2014 | Appointment of a voluntary liquidator (1 page) |
19 February 2014 | Appointment of a voluntary liquidator (1 page) |
19 February 2014 | Resolutions
|
19 February 2014 | Resolutions
|
24 January 2014 | Registered office address changed from Bpl House 880 Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 0NW United Kingdom on 24 January 2014 (2 pages) |
24 January 2014 | Registered office address changed from Bpl House 880 Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 0NW United Kingdom on 24 January 2014 (2 pages) |
13 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
13 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
15 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
15 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
15 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
21 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
21 February 2013 | Termination of appointment of Samuel Ziff as a director (2 pages) |
21 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
21 February 2013 | Termination of appointment of Edward Ziff as a director (2 pages) |
21 February 2013 | Termination of appointment of Samuel Ziff as a director (2 pages) |
21 February 2013 | Termination of appointment of Edward Ziff as a director (2 pages) |
21 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
7 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (19 pages) |
7 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (19 pages) |
30 November 2012 | Current accounting period extended from 30 November 2012 to 31 January 2013 (1 page) |
30 November 2012 | Current accounting period extended from 30 November 2012 to 31 January 2013 (1 page) |
24 August 2012 | Resolutions
|
24 August 2012 | Resolutions
|
13 July 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
13 July 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
13 July 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
6 July 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
6 July 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
6 July 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
19 June 2012 | Second filing of SH01 previously delivered to Companies House
|
19 June 2012 | Second filing of SH01 previously delivered to Companies House
|
20 March 2012 | Appointment of Samuel James Ziff as a director (3 pages) |
20 March 2012 | Appointment of Samuel James Ziff as a director (3 pages) |
14 March 2012 | Appointment of Graham Green as a director (3 pages) |
14 March 2012 | Appointment of Graham Green as a director (3 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
18 January 2012 | Appointment of Michael Ziff as a director (3 pages) |
18 January 2012 | Termination of appointment of Harsimranjit Singh as a director (2 pages) |
18 January 2012 | Appointment of Michael Ziff as a director (3 pages) |
18 January 2012 | Appointment of Mr Edward Max Ziff as a director (3 pages) |
18 January 2012 | Resolutions
|
18 January 2012 | Appointment of David Edwin Lockyer as a director (3 pages) |
18 January 2012 | Appointment of David Edwin Lockyer as a director (3 pages) |
18 January 2012 | Appointment of Mr John Martin Weaving as a director (3 pages) |
18 January 2012 | Resolutions
|
18 January 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
18 January 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
18 January 2012 | Appointment of Mr Edward Max Ziff as a director (3 pages) |
18 January 2012 | Termination of appointment of Harsimranjit Singh as a director (2 pages) |
18 January 2012 | Appointment of Mr John Martin Weaving as a director (3 pages) |
4 January 2012 | Appointment of Harsimranjit Singh as a director (2 pages) |
4 January 2012 | Appointment of Harsimranjit Singh as a director (2 pages) |
3 January 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
3 January 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
3 January 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 3 January 2012 (1 page) |
23 November 2011 | Incorporation
|
23 November 2011 | Incorporation
|
23 November 2011 | Incorporation
|