Bradford
BD7 3AH
Director Name | Alan Ingleson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Westbourne Villas Hove East Sussex BN3 4GQ |
Director Name | Mrs Catherine Ingleson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(5 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 High Street Yeadon Leeds LS19 7TA |
Director Name | Mr Philip Alexander Hirst |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2019(6 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 11 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 13 Merchants House 19 - 23 Peckover Street Little Germany Bradford BD1 5BD |
Director Name | Mr Alan Ingleson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2019(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 13 Merchants House 19 - 23 Peckover Street Little Germany Bradford BD1 5BD |
Registered Address | 19 Peckover Street Bradford BD1 5BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Alan Ingleson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,767 |
Current Liabilities | £3,795 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 4 days from now) |
12 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
11 January 2021 | Registered office address changed from 95 High Street Yeadon Leeds LS19 7TA England to Suite 13 Merchants House 19 - 23 Peckover Street Little Germany Bradford BD1 5BD on 11 January 2021 (1 page) |
11 January 2021 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
11 January 2021 | Appointment of Mr Ghulum Julani as a director on 11 January 2021 (2 pages) |
11 January 2021 | Termination of appointment of Alan Ingleson as a director on 11 January 2021 (1 page) |
11 January 2021 | Notification of Ghulam Julani as a person with significant control on 11 January 2021 (2 pages) |
11 January 2021 | Termination of appointment of Philip Alexander Hirst as a director on 11 January 2021 (1 page) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
6 February 2019 | Appointment of Mr Alan Ingleson as a director on 6 February 2019 (2 pages) |
31 January 2019 | Termination of appointment of Catherine Ingleson as a director on 31 January 2019 (1 page) |
31 January 2019 | Termination of appointment of Alan Ingleson as a director on 31 January 2019 (1 page) |
10 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 January 2019 | Appointment of Mr Philip Alexander Hirst as a director on 3 January 2019 (2 pages) |
11 May 2018 | Registered office address changed from 5 Commercial Street Ystradgynlais Swansea SA9 1HD Wales to 95 High Street Yeadon Leeds LS19 7TA on 11 May 2018 (1 page) |
9 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
17 April 2018 | Appointment of Mrs Catherine Ingleson as a director on 16 April 2018 (2 pages) |
14 February 2018 | Registered office address changed from Cambridge Works Cambridge Grove Hove BN3 3ED United Kingdom to 5 Commercial Street Ystradgynlais Swansea SA9 1HD on 14 February 2018 (1 page) |
27 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 August 2017 | Registered office address changed from Suite 12 Regency House 91 Western Road Brighton BN1 2NW England to Cambridge Works Cambridge Grove Hove BN3 3ED on 24 August 2017 (1 page) |
24 August 2017 | Registered office address changed from Suite 12 Regency House 91 Western Road Brighton BN1 2NW England to Cambridge Works Cambridge Grove Hove BN3 3ED on 24 August 2017 (1 page) |
26 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 October 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
3 October 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
6 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Director's details changed for Alan Ingleson on 1 April 2016 (2 pages) |
6 May 2016 | Director's details changed for Alan Ingleson on 1 April 2016 (2 pages) |
25 February 2016 | Registered office address changed from 5 Commercial Street Ystradgynlais Swansea SA9 1HD Wales to Suite 12 Regency House 91 Western Road Brighton BN1 2NW on 25 February 2016 (1 page) |
25 February 2016 | Registered office address changed from 5 Commercial Street Ystradgynlais Swansea SA9 1HD Wales to Suite 12 Regency House 91 Western Road Brighton BN1 2NW on 25 February 2016 (1 page) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
19 January 2016 | Registered office address changed from 91 Suite 12, Regency House Western Road Brighton East Sussex BN1 2NW England to 5 Commercial Street Ystradgynlais Swansea SA9 1HD on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from 91 Suite 12, Regency House Western Road Brighton East Sussex BN1 2NW England to 5 Commercial Street Ystradgynlais Swansea SA9 1HD on 19 January 2016 (1 page) |
16 December 2015 | Registered office address changed from Unit 21 the Coach House Owlers Ings Road Brighouse West Yorkshire HD6 1EJ to 91 Suite 12, Regency House Western Road Brighton East Sussex BN1 2NW on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from Unit 21 the Coach House Owlers Ings Road Brighouse West Yorkshire HD6 1EJ to 91 Suite 12, Regency House Western Road Brighton East Sussex BN1 2NW on 16 December 2015 (1 page) |
29 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
25 June 2014 | Registered office address changed from the Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from the Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN on 25 June 2014 (1 page) |
30 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Registered office address changed from C/O Lynne Peggs the Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN England on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from C/O Lynne Peggs the Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN England on 30 April 2014 (1 page) |
30 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
27 March 2014 | Registered office address changed from C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP United Kingdom on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP United Kingdom on 27 March 2014 (1 page) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 October 2013 | Registered office address changed from 18 Sackville Road Hove BN3 3FA England on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from 18 Sackville Road Hove BN3 3FA England on 30 October 2013 (1 page) |
30 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
23 April 2012 | Incorporation (36 pages) |
23 April 2012 | Incorporation (36 pages) |