132 Sunbridge Road
Bradford
BD1 2PF
Director Name | Jeannette Carole Tierney |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2022(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Property |
Country of Residence | England |
Correspondence Address | Unit 54 The Grand Mill 132 Sunbridge Road Bradford BD1 2PF |
Director Name | Mr Nathan Ronald Priestley |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite K Priestley House 170 Elland Road Leeds LS11 8BU |
Secretary Name | Nathan Priestley |
---|---|
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite K Priestley House 170 Elland Road Leeds LS11 8BU |
Director Name | Mr Paul Rayden |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2020(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2 De Walden Court 85-89 85 New Cavendish Street London W1W 6XD |
Registered Address | Unit 54 The Grand Mill 132 Sunbridge Road Bradford BD1 2PF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
3 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
28 October 2022 | Appointment of Jeannette Carole Tierney as a director on 28 October 2022 (2 pages) |
17 June 2022 | Director's details changed for Mr Samuel Brendan Swann on 17 June 2022 (2 pages) |
30 May 2022 | Accounts for a dormant company made up to 31 August 2021 (3 pages) |
15 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
4 December 2021 | Registered office address changed from C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB England to Unit 54 the Grand Mill 132 Sunbridge Road Bradford BD1 2PF on 4 December 2021 (1 page) |
27 October 2021 | Termination of appointment of Paul Rayden as a director on 27 October 2021 (1 page) |
9 June 2021 | Current accounting period extended from 30 April 2021 to 31 August 2021 (1 page) |
8 June 2021 | Registered office address changed from Newbury House C/O Rcp, Aintree Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XB England to C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB on 8 June 2021 (1 page) |
7 May 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
23 April 2021 | Appointment of Mr Samuel Brendan Swann as a director on 10 April 2021 (2 pages) |
8 October 2020 | Accounts for a dormant company made up to 30 April 2020 (8 pages) |
8 October 2020 | Registered office address changed from Angel Mill Edward Street Westbury BA13 3DR United Kingdom to Newbury House C/O Rcp, Aintree Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XB on 8 October 2020 (1 page) |
6 May 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
10 March 2020 | Registered office address changed from Suite K Priestley House 170 Elland Road Leeds LS11 8BU England to Angel Mill Edward Street Westbury BA13 3DR on 10 March 2020 (1 page) |
9 March 2020 | Appointment of Paul Rayden as a director on 6 March 2020 (2 pages) |
9 March 2020 | Accounts for a dormant company made up to 30 April 2019 (8 pages) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2019 | Termination of appointment of Nathan Ronald Priestley as a director on 1 July 2019 (1 page) |
10 July 2019 | Termination of appointment of Nathan Priestley as a secretary on 1 July 2019 (1 page) |
10 July 2019 | Notification of a person with significant control statement (2 pages) |
10 July 2019 | Cessation of Nathan Ronald Priestley as a person with significant control on 1 July 2019 (1 page) |
24 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
7 November 2018 | Registered office address changed from Suite K Priestley House Suite K Priestley House 170 Elland Road Leeds LS11 8BU England to Suite K Priestley House 170 Elland Road Leeds LS11 8BU on 7 November 2018 (1 page) |
7 November 2018 | Registered office address changed from Priestley House 170 Elland Road Leeds LS11 8BU England to Suite K Priestley House Suite K Priestley House 170 Elland Road Leeds LS11 8BU on 7 November 2018 (1 page) |
4 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
13 March 2018 | Registered office address changed from Consort House Third Floor Offices 12 South Parade Leeds West Yorkshire LS1 5QS to Priestley House 170 Elland Road Leeds LS11 8BU on 13 March 2018 (1 page) |
31 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
11 November 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
11 November 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
5 April 2016 | Secretary's details changed for Nathan Priestley on 1 January 2016 (1 page) |
5 April 2016 | Annual return made up to 2 April 2016 no member list (2 pages) |
5 April 2016 | Annual return made up to 2 April 2016 no member list (2 pages) |
5 April 2016 | Director's details changed for Mr Nathan Priestley on 1 January 2016 (2 pages) |
5 April 2016 | Secretary's details changed for Nathan Priestley on 1 January 2016 (1 page) |
5 April 2016 | Director's details changed for Mr Nathan Priestley on 1 January 2016 (2 pages) |
5 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
5 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
2 April 2015 | Annual return made up to 2 April 2015 no member list (3 pages) |
2 April 2015 | Registered office address changed from 5 Southbrook Terrace Bradford BD7 1AB England to Consort House Third Floor Offices 12 South Parade Leeds West Yorkshire LS1 5QS on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 5 Southbrook Terrace Bradford BD7 1AB England to Consort House Third Floor Offices 12 South Parade Leeds West Yorkshire LS1 5QS on 2 April 2015 (1 page) |
2 April 2015 | Annual return made up to 2 April 2015 no member list (3 pages) |
2 April 2015 | Annual return made up to 2 April 2015 no member list (3 pages) |
2 April 2015 | Registered office address changed from Consort House Third Floor Offices 12 South Parade Leeds West Yorkshire LS1 5QS England to Consort House Third Floor Offices 12 South Parade Leeds West Yorkshire LS1 5QS on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Consort House Third Floor Offices 12 South Parade Leeds West Yorkshire LS1 5QS England to Consort House Third Floor Offices 12 South Parade Leeds West Yorkshire LS1 5QS on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 5 Southbrook Terrace Bradford BD7 1AB England to Consort House Third Floor Offices 12 South Parade Leeds West Yorkshire LS1 5QS on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Consort House Third Floor Offices 12 South Parade Leeds West Yorkshire LS1 5QS England to Consort House Third Floor Offices 12 South Parade Leeds West Yorkshire LS1 5QS on 2 April 2015 (1 page) |
2 April 2014 | Incorporation (18 pages) |
2 April 2014 | Incorporation (18 pages) |