Bradford
BD2 1AW
Secretary Name | Neil Parr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 01 March 2017) |
Role | Company Director |
Correspondence Address | 385 Canal Road Bradford BS2 1AW |
Director Name | Mr Simon Qureshi |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 29 Northumberland Street Salford M7 4DQ |
Secretary Name | Mr Simon Qureshi |
---|---|
Status | Resigned |
Appointed | 10 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Northumberland Street Salford M7 4DQ |
Registered Address | Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
1 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
6 September 2016 | Liquidators' statement of receipts and payments to 18 July 2016 (11 pages) |
5 September 2016 | Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley West Yorkshire LS20 8BX to Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB on 5 September 2016 (2 pages) |
24 September 2015 | Liquidators statement of receipts and payments to 18 July 2015 (10 pages) |
24 September 2015 | Liquidators' statement of receipts and payments to 18 July 2015 (10 pages) |
26 September 2014 | Liquidators statement of receipts and payments to 18 July 2014 (16 pages) |
26 September 2014 | Liquidators' statement of receipts and payments to 18 July 2014 (16 pages) |
16 August 2013 | Statement of affairs with form 4.19 (7 pages) |
30 July 2013 | Registered office address changed from 385 Canal Road Bradford West Yorkshire BD2 1AW England on 30 July 2013 (2 pages) |
29 July 2013 | Appointment of a voluntary liquidator (1 page) |
29 July 2013 | Resolutions
|
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
9 October 2012 | Appointment of Neil Parr as a director (2 pages) |
9 October 2012 | Termination of appointment of Simon Qureshi as a secretary (1 page) |
9 October 2012 | Appointment of Neil Parr as a secretary (2 pages) |
9 October 2012 | Termination of appointment of Simon Qureshi as a director (1 page) |
1 October 2012 | Registered office address changed from 29 Northumberland Street Salford M7 4DQ England on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 29 Northumberland Street Salford M7 4DQ England on 1 October 2012 (1 page) |
10 April 2012 | Incorporation (23 pages) |