Apperley Bridge
Bradford
West Yorkshire
BD10 0UN
Director Name | Mr Richard Andrew Sutton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2012(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 59 Tenterfields Apperley Bridge Bradford West Yorkshire BD10 0UN |
Secretary Name | Richard Sutton |
---|---|
Status | Closed |
Appointed | 31 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Tenterfields Apperley Bridge Bradford West Yorkshire BD10 0UN |
Website | disabilityrocks.org |
---|---|
Email address | [email protected] |
Telephone | 01340 767744 |
Telephone region | Craigellachie |
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£11,616 |
Cash | £3,327 |
Current Liabilities | £14,943 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2020 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
8 January 2020 | Appointment of a voluntary liquidator (2 pages) |
2 January 2020 | Removal of liquidator by court order (8 pages) |
12 February 2019 | Liquidators' statement of receipts and payments to 8 December 2018 (16 pages) |
7 February 2018 | Liquidators' statement of receipts and payments to 8 December 2017 (32 pages) |
17 February 2017 | Liquidators' statement of receipts and payments to 8 December 2016 (13 pages) |
17 February 2017 | Liquidators' statement of receipts and payments to 8 December 2016 (13 pages) |
29 December 2015 | Statement of affairs with form 4.19 (7 pages) |
29 December 2015 | Appointment of a voluntary liquidator (1 page) |
29 December 2015 | Resolutions
|
29 December 2015 | Resolutions
|
29 December 2015 | Statement of affairs with form 4.19 (7 pages) |
29 December 2015 | Appointment of a voluntary liquidator (1 page) |
4 December 2015 | Registered office address changed from 59 Tenterfields Apperley Bridge Bradford West Yorkshire BD10 0UN to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 4 December 2015 (2 pages) |
4 December 2015 | Registered office address changed from 59 Tenterfields Apperley Bridge Bradford West Yorkshire BD10 0UN to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 4 December 2015 (2 pages) |
18 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
10 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
21 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
31 January 2012 | Incorporation of a Community Interest Company (48 pages) |
31 January 2012 | Incorporation of a Community Interest Company (48 pages) |