Bradford
BD8 9TF
Director Name | Mrs Claire Marie Cain |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2017(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 3 months (closed 02 July 2019) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Director Name | Cumberland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2017(same day as company formation) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Registered Address | Cumberland House Greenside Lane Bradford BD8 9TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Clayton and Fairweather Green |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2019 | Application to strike the company off the register (3 pages) |
14 March 2019 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
19 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
2 March 2018 | Notification of Hartley Investment Trust Limited as a person with significant control on 3 March 2017 (2 pages) |
2 March 2018 | Cessation of Alan James Lewis as a person with significant control on 3 March 2017 (1 page) |
5 April 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN United Kingdom to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN United Kingdom to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page) |
22 March 2017 | Termination of appointment of Cumberland Directors Limited as a director on 22 March 2017 (1 page) |
22 March 2017 | Appointment of Mrs Claire Marie Cain as a director on 22 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Cumberland Directors Limited as a director on 22 March 2017 (1 page) |
22 March 2017 | Appointment of Mrs Claire Marie Cain as a director on 22 March 2017 (2 pages) |
3 March 2017 | Incorporation Statement of capital on 2017-03-03
|
3 March 2017 | Incorporation Statement of capital on 2017-03-03
|