Euroway Industrial Estate
Bradford
BD4 6SE
Director Name | Mr John Thomas Hanbury |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Padley Wood Road Pilsley Chesterfield Derbyshire S45 8HX |
Director Name | Mr Stephen Higginson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2016(2 months after company formation) |
Appointment Duration | 2 weeks (resigned 24 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Briar Rhydding Baildon Shipley West Yorkshire BD17 7JW |
Director Name | Mr Gary Sinclair |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Hope Hall Terrace Halifax West Yorkshire HX1 2JX |
Director Name | Mr Anthony James Crotty |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(4 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 17 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Mossdale Avenue Bradford West Yorkshire BD9 6JY |
Director Name | Mr Simon Davidson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2016(5 months, 1 week after company formation) |
Appointment Duration | 1 week, 1 day (resigned 25 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bridge Wood Close Horsforth Leeds LS18 5TR |
Director Name | Mr Garry Sinclair |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(5 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 28 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE |
Registered Address | Office 28 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
18 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
11 April 2017 | Termination of appointment of Garry Sinclair as a director on 11 April 2017 (1 page) |
11 April 2017 | Appointment of Mr Stephen Higginson as a director on 11 April 2017 (2 pages) |
11 April 2017 | Registered office address changed from 1 Bridge Wood Close Horsforth Leeds LS18 5TR England to Office 28 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE on 11 April 2017 (1 page) |
25 May 2016 | Appointment of Mr Garry Sinclair as a director on 25 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of Simon Davidson as a director on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from 7 Mossdale Avenue Bradford West Yorkshire BD9 6JY England to 1 Bridge Wood Close Horsforth Leeds LS18 5TR on 25 May 2016 (1 page) |
24 May 2016 | Resolutions
|
18 May 2016 | Termination of appointment of Anthony James Crotty as a director on 17 May 2016 (1 page) |
18 May 2016 | Appointment of Mr Simon Davidson as a director on 17 May 2016 (2 pages) |
18 May 2016 | Registered office address changed from 14 Hope Hall Terrace Halifax West Yorkshire HX1 2JX England to 7 Mossdale Avenue Bradford West Yorkshire BD9 6JY on 18 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Gary Sinclair as a director on 6 May 2016 (1 page) |
6 May 2016 | Appointment of Mr Anthony James Crotty as a director on 6 May 2016 (2 pages) |
6 May 2016 | Registered office address changed from 1a Briar Rhydding Baildon Shipley West Yorkshire BD17 7JW England to 14 Hope Hall Terrace Halifax West Yorkshire HX1 2JX on 6 May 2016 (1 page) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
24 February 2016 | Registered office address changed from 26 Padley Wood Road Pilsley Chesterfield Derbyshire S45 8HX England to 1a Briar Rhydding Baildon Shipley West Yorkshire BD17 7JW on 24 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Stephen Higginson as a director on 24 February 2016 (1 page) |
24 February 2016 | Appointment of Mr Gary Sinclair as a director on 24 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of John Thomas Hanbury as a director on 10 February 2016 (1 page) |
10 February 2016 | Appointment of Mr Stephen Higginson as a director on 10 February 2016 (2 pages) |
10 February 2016 | Registered office address changed from 1 Naismith House 6a Nab Lane Shipley West Yorkshire BD18 4EH United Kingdom to 26 Padley Wood Road Pilsley Chesterfield Derbyshire S45 8HX on 10 February 2016 (1 page) |
10 December 2015 | Incorporation Statement of capital on 2015-12-10
|