Bradford
BD11 2DL
Secretary Name | Mr Neil Dealing |
---|---|
Status | Closed |
Appointed | 05 June 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Ellison Grove Birkenshaw Bradford BD11 2DL |
Director Name | Mr Mark David Harper |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 June 2017(same day as company formation) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 18 Kingsway Huby Leeds LS17 0AL |
Secretary Name | Mr Mark David Harper |
---|---|
Status | Resigned |
Appointed | 05 June 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Kingsway Huby Leeds LS17 0AL |
Registered Address | First Floor, Unit 5 Bruntcliffe Way Morley Leeds LS27 0JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
25 January 2019 | Delivered on: 8 February 2019 Persons entitled: Gc Factoring LTD Classification: A registered charge Outstanding |
---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
---|---|
16 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2020 | Application to strike the company off the register (1 page) |
24 May 2019 | Registered office address changed from 21 Hyde Park Road Leeds LS6 1PY England to First Floor, Unit 5 Bruntcliffe Way Morley Leeds LS27 0JG on 24 May 2019 (1 page) |
22 May 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
8 February 2019 | Registration of charge 108023710001, created on 25 January 2019 (20 pages) |
21 March 2018 | Cessation of Mark David Harper as a person with significant control on 21 March 2018 (1 page) |
21 March 2018 | Termination of appointment of Mark David Harper as a secretary on 21 March 2018 (1 page) |
21 March 2018 | Confirmation statement made on 21 March 2018 with updates (5 pages) |
18 December 2017 | Termination of appointment of Mark David Harper as a director on 18 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Mark David Harper as a director on 18 December 2017 (1 page) |
4 July 2017 | Registered office address changed from Unit Fc01 the Core Lands Lane Leeds LS1 6JB England to 21 Hyde Park Road Leeds LS6 1PY on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from Unit Fc01 the Core Lands Lane Leeds LS1 6JB England to 21 Hyde Park Road Leeds LS6 1PY on 4 July 2017 (1 page) |
5 June 2017 | Incorporation Statement of capital on 2017-06-05
|
5 June 2017 | Incorporation Statement of capital on 2017-06-05
|