Bradford
BD10 8QF
Director Name | Mr Colin Lowther |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2016(4 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 19 May 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Director Name | Suzy Russell |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Ground Floor Broadacre House George Street Bradford West Yorkshire BD1 5AA |
Director Name | Mr Graham Nicholas Mynott |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Ground Floor Broadacre House George Street Bradford West Yorkshire BD1 5AA |
Director Name | Toby Craig Monro Thomas |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(same day as company formation) |
Role | Projects Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Broadacre House George Street Bradford West Yorkshire BD1 5AA |
Director Name | Gary Lee Staniforth |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Broadacre House George Street Bradford West Yorkshire BD1 5AA |
Director Name | Melisa Golden |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(same day as company formation) |
Role | Support Worker - Charity Secto |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Broadacre House George Street Bradford West Yorkshire BD1 5AA |
Director Name | Mr Neal Martin Heard |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(same day as company formation) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | Carlisle Business Centre 60 Carlisle Road Bradford BD8 8BD |
Secretary Name | Graham Nicholas Mynott |
---|---|
Status | Resigned |
Appointed | 24 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor Broadacre House George Street Bradford West Yorkshire BD1 5AA |
Director Name | Gemma Louise Wilcock |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 February 2017) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Carlisle Business Centre 60 Carlisle Road Bradford BD8 8BD |
Secretary Name | Gary Staniforth |
---|---|
Status | Resigned |
Appointed | 02 April 2015(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 March 2016) |
Role | Company Director |
Correspondence Address | Ground Floor Broadacre House George Street Bradford West Yorkshire BD1 5AA |
Secretary Name | Mr Neal Martin Heard |
---|---|
Status | Resigned |
Appointed | 15 March 2016(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 January 2019) |
Role | Company Director |
Correspondence Address | Ground Floor Broadacre House George Street Bradford West Yorkshire BD1 5AA |
Director Name | Mr Colin Lowther |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(4 years, 7 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 27 July 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Ground Floor Broadacre House George Street Bradford West Yorkshire BD1 5AA |
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,574 |
Cash | £10,246 |
Current Liabilities | £10,733 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
19 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 February 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
11 April 2019 | Registered office address changed from Carlisle Business Centre 60 Carlisle Road Bradford BD8 8BD England to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 11 April 2019 (2 pages) |
9 April 2019 | Statement of affairs (9 pages) |
26 March 2019 | Appointment of a voluntary liquidator (3 pages) |
26 March 2019 | Resolutions
|
4 February 2019 | Termination of appointment of Neal Martin Heard as a secretary on 17 January 2019 (1 page) |
4 February 2019 | Cessation of Neal Martin Heard as a person with significant control on 17 January 2019 (1 page) |
4 February 2019 | Termination of appointment of Neal Martin Heard as a director on 17 January 2019 (1 page) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
13 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2018 | Micro company accounts made up to 30 March 2017 (2 pages) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
18 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
14 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
16 February 2017 | Termination of appointment of Gemma Louise Wilcock as a director on 13 February 2017 (1 page) |
16 February 2017 | Termination of appointment of Gemma Louise Wilcock as a director on 13 February 2017 (1 page) |
13 January 2017 | Registered office address changed from Ground Floor Broadacre House George Street Bradford West Yorkshire BD1 5AA to Carlisle Business Centre 60 Carlisle Road Bradford BD8 8BD on 13 January 2017 (1 page) |
13 January 2017 | Registered office address changed from Ground Floor Broadacre House George Street Bradford West Yorkshire BD1 5AA to Carlisle Business Centre 60 Carlisle Road Bradford BD8 8BD on 13 January 2017 (1 page) |
2 December 2016 | Confirmation statement made on 24 November 2016 with updates (4 pages) |
2 December 2016 | Confirmation statement made on 24 November 2016 with updates (4 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 July 2016 | Termination of appointment of Colin Lowther as a director on 27 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Colin Lowther as a director on 27 July 2016 (1 page) |
25 July 2016 | Appointment of Mr Colin Lowther as a director on 18 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr Colin Lowther as a director on 18 July 2016 (2 pages) |
22 July 2016 | Termination of appointment of Melisa Golden as a director on 25 February 2016 (1 page) |
22 July 2016 | Termination of appointment of Melisa Golden as a director on 25 February 2016 (1 page) |
17 May 2016 | Appointment of Mr Colin Lowther as a director on 16 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr Colin Lowther as a director on 16 May 2016 (2 pages) |
27 April 2016 | Statement of company's objects (2 pages) |
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
27 April 2016 | Statement of company's objects (2 pages) |
21 March 2016 | Secretary's details changed for Mr Neal Heard on 21 March 2016 (1 page) |
21 March 2016 | Secretary's details changed for Mr Neal Heard on 21 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Gary Staniforth as a secretary on 15 March 2016 (1 page) |
16 March 2016 | Appointment of Mr Neal Heard as a secretary on 15 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Gary Staniforth as a secretary on 15 March 2016 (1 page) |
16 March 2016 | Appointment of Mr Neal Heard as a secretary on 15 March 2016 (2 pages) |
22 January 2016 | Termination of appointment of Gary Lee Staniforth as a director on 31 December 2015 (1 page) |
22 January 2016 | Termination of appointment of Gary Lee Staniforth as a director on 31 December 2015 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 November 2015 | Annual return made up to 24 November 2015 no member list (4 pages) |
25 November 2015 | Annual return made up to 24 November 2015 no member list (4 pages) |
4 September 2015 | Termination of appointment of Graham Nicholas Mynott as a secretary on 2 April 2015 (1 page) |
4 September 2015 | Termination of appointment of Toby Craig Monro Thomas as a director on 2 April 2015 (1 page) |
4 September 2015 | Appointment of Gemma Louise Wilcock as a director on 2 April 2015 (2 pages) |
4 September 2015 | Appointment of Gary Staniforth as a secretary on 2 April 2015 (2 pages) |
4 September 2015 | Termination of appointment of Toby Craig Monro Thomas as a director on 2 April 2015 (1 page) |
4 September 2015 | Termination of appointment of Graham Nicholas Mynott as a director on 2 April 2015 (1 page) |
4 September 2015 | Appointment of Gemma Louise Wilcock as a director on 2 April 2015 (2 pages) |
4 September 2015 | Termination of appointment of Graham Nicholas Mynott as a secretary on 2 April 2015 (1 page) |
4 September 2015 | Termination of appointment of Graham Nicholas Mynott as a director on 2 April 2015 (1 page) |
4 September 2015 | Appointment of Gary Staniforth as a secretary on 2 April 2015 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 November 2014 | Annual return made up to 24 November 2014 no member list (5 pages) |
25 November 2014 | Annual return made up to 24 November 2014 no member list (5 pages) |
23 December 2013 | Annual return made up to 24 November 2013 no member list (5 pages) |
23 December 2013 | Annual return made up to 24 November 2013 no member list (5 pages) |
23 December 2013 | Termination of appointment of Suzy Russell as a director (1 page) |
23 December 2013 | Termination of appointment of Suzy Russell as a director (1 page) |
21 November 2013 | Registered office address changed from My Impact Centre Cross Lane Bradford West Yorkshire BD7 3JT England on 21 November 2013 (1 page) |
21 November 2013 | Registered office address changed from My Impact Centre Cross Lane Bradford West Yorkshire BD7 3JT England on 21 November 2013 (1 page) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 June 2013 | Registered office address changed from Bradford Day Shelter 16-20 Edmund St Bradford West Yorks BD5 0BH on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from Bradford Day Shelter 16-20 Edmund St Bradford West Yorks BD5 0BH on 10 June 2013 (1 page) |
20 February 2013 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
20 February 2013 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
7 December 2012 | Annual return made up to 24 November 2012 no member list (5 pages) |
7 December 2012 | Annual return made up to 24 November 2012 no member list (5 pages) |
24 November 2011 | Incorporation
|
24 November 2011 | Incorporation
|