Company NameAe123 Limited
Company StatusDissolved
Company Number08771558
CategoryPrivate Limited Company
Incorporation Date12 November 2013(10 years, 5 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)
Previous NameBradford Bulls 2014 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameAndrew Calvert
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOdsal Stadium Rooley Avenue
Bradford
BD6 1BS
Director NameMark Moore
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed12 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOdsal Stadium Rooley Avenue
Bradford
BD6 1BS
Director NameMr Ian Watt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceBritian
Correspondence AddressOdsal Stadium Rooley Avenue
Bradford
BD6 1BS
Director NameMr Robert Raniri Hunter-Paul
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityNew Zealander
StatusClosed
Appointed27 January 2014(2 months, 2 weeks after company formation)
Appointment Duration9 years (closed 07 February 2023)
RoleSports Administrator
Country of ResidenceUnited Kingdom
Correspondence Address20 Fountain Street
Liversedge
West Yorkshire
WF15 7PT

Contact

Websitewww.bradfordbulls.co.uk

Location

Registered Address33 Harrison Road
Halifax
West Yorkshire
HX1 2AF
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Amc Bradford LTD
33.33%
Ordinary
100 at £1I&j Enterprises LTD
33.33%
Ordinary
100 at £1Marashark LTD
33.33%
Ordinary

Financials

Year2014
Net Worth-£13,323
Cash£877
Current Liabilities£14,200

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

7 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
12 November 2021Confirmation statement made on 12 November 2021 with updates (4 pages)
20 August 2021Accounts for a dormant company made up to 30 November 2020 (4 pages)
10 December 2020Confirmation statement made on 12 November 2020 with updates (4 pages)
28 August 2020Accounts for a dormant company made up to 30 November 2019 (7 pages)
12 November 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
29 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-01
(3 pages)
26 June 2019Accounts for a dormant company made up to 30 November 2018 (6 pages)
14 November 2018Confirmation statement made on 12 November 2018 with updates (4 pages)
18 January 2018Micro company accounts made up to 30 November 2017 (2 pages)
15 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
11 July 2017Micro company accounts made up to 30 November 2016 (2 pages)
11 July 2017Micro company accounts made up to 30 November 2016 (2 pages)
25 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
4 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 300
(6 pages)
4 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 300
(6 pages)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
23 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 300
(6 pages)
23 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 300
(6 pages)
14 April 2014Registered office address changed from Odsal Stadium Rooley Avenue Bradford BD6 1BS England on 14 April 2014 (1 page)
14 April 2014Registered office address changed from Odsal Stadium Rooley Avenue Bradford BD6 1BS England on 14 April 2014 (1 page)
28 January 2014Appointment of Mr Robert Raniri Hunter-Paul as a director (2 pages)
28 January 2014Appointment of Mr Robert Raniri Hunter-Paul as a director (2 pages)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 300
(29 pages)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 300
(29 pages)