Bradford
West Yorkshire
BD1 3HZ
Director Name | Mr Christopher John Berry |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stainbeck Corner Leeds LS7 3PG |
Director Name | Mr Christopher Berry |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Stainbeck Lane Chapel Allerton Leeds LS7 3PG |
Registered Address | Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
22 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2016 | Final Gazette dissolved following liquidation (1 page) |
22 July 2016 | Final Gazette dissolved following liquidation (1 page) |
22 April 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
22 April 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
21 May 2015 | Registered office address changed from 5 Stainbeck Corner Leeds LS7 3PG to Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ on 21 May 2015 (3 pages) |
21 May 2015 | Registered office address changed from 5 Stainbeck Corner Leeds LS7 3PG to Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ on 21 May 2015 (3 pages) |
20 May 2015 | Resolutions
|
20 May 2015 | Statement of affairs with form 4.19 (8 pages) |
20 May 2015 | Statement of affairs with form 4.19 (8 pages) |
20 May 2015 | Appointment of a voluntary liquidator (1 page) |
20 May 2015 | Appointment of a voluntary liquidator (1 page) |
26 February 2015 | Director's details changed for Mr Tom Edge on 18 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Tom Edge on 18 February 2015 (2 pages) |
18 November 2014 | Director's details changed for Mr Tom Edge on 17 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Tom Edge on 17 November 2014 (2 pages) |
11 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Register inspection address has been changed to 10 Wellington Place Leeds LS1 4AP (1 page) |
11 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Register inspection address has been changed to 10 Wellington Place Leeds LS1 4AP (1 page) |
10 September 2014 | Termination of appointment of Christopher John Berry as a director on 4 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Christopher John Berry as a director on 4 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Christopher John Berry as a director on 4 September 2014 (1 page) |
1 August 2014 | Registered office address changed from 55 Stainbeck Lane Chapel Allerton Leeds LS7 3PG England to 5 Stainbeck Corner Leeds LS7 3PG on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 55 Stainbeck Lane Chapel Allerton Leeds LS7 3PG England to 5 Stainbeck Corner Leeds LS7 3PG on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 55 Stainbeck Lane Chapel Allerton Leeds LS7 3PG England to 5 Stainbeck Corner Leeds LS7 3PG on 1 August 2014 (1 page) |
16 July 2014 | Resolutions
|
16 July 2014 | Resolutions
|
21 May 2014 | Termination of appointment of Christopher Berry as a director (1 page) |
21 May 2014 | Termination of appointment of Christopher Berry as a director (1 page) |
21 May 2014 | Appointment of Mr Christopher John Berry as a director (2 pages) |
21 May 2014 | Appointment of Mr Christopher John Berry as a director (2 pages) |
14 May 2014 | Registered office address changed from 120 Wellington Street Leeds LS1 4LT England on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from 120 Wellington Street Leeds LS1 4LT England on 14 May 2014 (1 page) |
11 April 2014 | Appointment of Mr Tom Edge as a director (2 pages) |
11 April 2014 | Appointment of Mr Tom Edge as a director (2 pages) |
18 October 2013 | Incorporation Statement of capital on 2013-10-18
|
18 October 2013 | Incorporation Statement of capital on 2013-10-18
|