Bradford
BD6 1BS
Director Name | Mark Moore |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | English |
Status | Closed |
Appointed | 12 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Odsal Stadium Rooley Avenue Bradford BD6 1BS |
Director Name | Mr Ian Watt |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Britian |
Correspondence Address | Odsal Stadium Rooley Avenue Bradford BD6 1BS |
Director Name | Mr Robert Raniri Hunter-Paul |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 27 January 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years (closed 07 February 2023) |
Role | Sports Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fountain Street Liversedge West Yorkshire WF15 7PT |
Website | www.bradfordbulls.co.uk |
---|
Registered Address | 33 Harrison Road Halifax West Yorkshire HX1 2AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Amc Bradford LTD 33.33% Ordinary |
---|---|
100 at £1 | I&j Enterprises LTD 33.33% Ordinary |
100 at £1 | Marashark LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,323 |
Cash | £877 |
Current Liabilities | £14,200 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
7 February 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2021 | Confirmation statement made on 12 November 2021 with updates (4 pages) |
20 August 2021 | Accounts for a dormant company made up to 30 November 2020 (4 pages) |
10 December 2020 | Confirmation statement made on 12 November 2020 with updates (4 pages) |
28 August 2020 | Accounts for a dormant company made up to 30 November 2019 (7 pages) |
12 November 2019 | Confirmation statement made on 12 November 2019 with updates (4 pages) |
29 July 2019 | Resolutions
|
26 June 2019 | Accounts for a dormant company made up to 30 November 2018 (6 pages) |
14 November 2018 | Confirmation statement made on 12 November 2018 with updates (4 pages) |
18 January 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
11 July 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
11 July 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
25 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
4 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
11 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
23 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
14 April 2014 | Registered office address changed from Odsal Stadium Rooley Avenue Bradford BD6 1BS England on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from Odsal Stadium Rooley Avenue Bradford BD6 1BS England on 14 April 2014 (1 page) |
28 January 2014 | Appointment of Mr Robert Raniri Hunter-Paul as a director (2 pages) |
28 January 2014 | Appointment of Mr Robert Raniri Hunter-Paul as a director (2 pages) |
12 November 2013 | Incorporation Statement of capital on 2013-11-12
|
12 November 2013 | Incorporation Statement of capital on 2013-11-12
|