Thorp Garth, Idle
Bradford
BD10 9LD
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Website | royalmail.com |
---|
Registered Address | C/O Dlr Accounting Solutions The Wright Watson Enterprise Centre Thorp Garth, Idle Bradford BD10 9LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Idle and Thackley |
Built Up Area | West Yorkshire |
1 at £1 | David Antony Ramsden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £371 |
Current Liabilities | £25,409 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2017 | Application to strike the company off the register (3 pages) |
22 March 2017 | Application to strike the company off the register (3 pages) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
1 September 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
1 September 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
1 September 2016 | Registered office address changed from 9 New Street Idle Bradford West Yorkshire BD10 9RQ to C/O Dlr Accounting Solutions the Wright Watson Enterprise Centre Thorp Garth, Idle Bradford BD10 9LD on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from 9 New Street Idle Bradford West Yorkshire BD10 9RQ to C/O Dlr Accounting Solutions the Wright Watson Enterprise Centre Thorp Garth, Idle Bradford BD10 9LD on 1 September 2016 (1 page) |
30 August 2016 | Registered office address changed from 11a Ashbourne Avenue Bradford West Yorkshire BD2 4AW to 9 New Street Idle Bradford West Yorkshire BD10 9RQ on 30 August 2016 (2 pages) |
30 August 2016 | Registered office address changed from 11a Ashbourne Avenue Bradford West Yorkshire BD2 4AW to 9 New Street Idle Bradford West Yorkshire BD10 9RQ on 30 August 2016 (2 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
31 August 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
2 July 2015 | Registered office address changed from 44 Bradford Road Idle Bradford BD10 9PE to 11a Ashbourne Avenue Bradford West Yorkshire BD2 4AW on 2 July 2015 (1 page) |
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Registered office address changed from 44 Bradford Road Idle Bradford BD10 9PE to 11a Ashbourne Avenue Bradford West Yorkshire BD2 4AW on 2 July 2015 (1 page) |
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Registered office address changed from 44 Bradford Road Idle Bradford BD10 9PE to 11a Ashbourne Avenue Bradford West Yorkshire BD2 4AW on 2 July 2015 (1 page) |
16 September 2014 | Director's details changed for David Anthony Ramsden on 1 September 2014 (2 pages) |
16 September 2014 | Director's details changed for David Anthony Ramsden on 1 September 2014 (2 pages) |
16 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Director's details changed for David Anthony Ramsden on 1 September 2014 (2 pages) |
16 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
3 December 2013 | Current accounting period shortened from 30 September 2014 to 31 August 2014 (1 page) |
3 December 2013 | Current accounting period shortened from 30 September 2014 to 31 August 2014 (1 page) |
17 September 2013 | Appointment of David Anthony Ramsden as a director (3 pages) |
17 September 2013 | Appointment of David Anthony Ramsden as a director (3 pages) |
10 September 2013 | Incorporation Statement of capital on 2013-09-10
|
10 September 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
10 September 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
10 September 2013 | Incorporation Statement of capital on 2013-09-10
|