Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SF
Director Name | Mr Balbir Singh Panesar |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2012(3 days after company formation) |
Appointment Duration | 5 years, 2 months (closed 27 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pearl House Commondale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SF |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Darren Andrew Bush |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pearl House Commondale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SF |
Director Name | Mr Stephen Mark Batson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pearl House Commondale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SF |
Website | 3difm.com |
---|
Registered Address | Pearl House Commondale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Wyke |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | 3d Healthcare LTD 50.00% Ordinary |
---|---|
50 at £1 | Bowman Riley Healthcare LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£86,703 |
Cash | £4,456 |
Current Liabilities | £1,673 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2017 | Application to strike the company off the register (3 pages) |
10 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
10 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
23 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 June 2015 | Termination of appointment of Darren Andrew Bush as a director on 14 April 2015 (2 pages) |
8 June 2015 | Termination of appointment of Stephen Mark Batson as a director on 14 April 2015 (2 pages) |
8 June 2015 | Termination of appointment of Darren Andrew Bush as a director on 14 April 2015 (2 pages) |
8 June 2015 | Termination of appointment of Stephen Mark Batson as a director on 14 April 2015 (2 pages) |
14 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
7 February 2013 | Appointment of Mr Darren Andrew Bush as a director (2 pages) |
7 February 2013 | Appointment of Mr Darren Andrew Bush as a director (2 pages) |
23 December 2012 | Appointment of Mr Ian Hinitt as a director (2 pages) |
23 December 2012 | Appointment of Mr Stephen Mark Batson as a director (2 pages) |
23 December 2012 | Appointment of Mr Balbir Singh Panesar as a director (2 pages) |
23 December 2012 | Appointment of Mr Balbir Singh Panesar as a director (2 pages) |
23 December 2012 | Registered office address changed from Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG United Kingdom on 23 December 2012 (1 page) |
23 December 2012 | Appointment of Mr Stephen Mark Batson as a director (2 pages) |
23 December 2012 | Appointment of Mr Ian Hinitt as a director (2 pages) |
23 December 2012 | Registered office address changed from Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG United Kingdom on 23 December 2012 (1 page) |
18 December 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
18 December 2012 | Incorporation (29 pages) |
18 December 2012 | Incorporation (29 pages) |
18 December 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |