Bradford
West Yorkshire
BD9 4DA
Secretary Name | Surinder Haire |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2003(48 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 12 October 2011) |
Role | Company Director |
Correspondence Address | 44 Rossefield Road Bradford West Yorkshire BD9 4DA |
Director Name | Margaret Burley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 1994) |
Role | Secretary |
Correspondence Address | 26 Dean Hall Close Morley Leeds West Yorkshire LS27 9LU |
Director Name | Raymond Williamson |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 1993) |
Role | Electrical Retailer |
Correspondence Address | Four Winds Old Lane Bramhope Leeds West Yorkshire LS16 9AZ |
Secretary Name | Raymond Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | Four Winds Old Lane Bramhope Leeds West Yorkshire LS16 9AZ |
Director Name | Dennis Doherty |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(39 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 February 2002) |
Role | Service Manager |
Correspondence Address | Gain Lane Farm Gain Lane Bradford West Yorkshire BD3 7DN |
Director Name | Parmjit Kaur Liddar |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(39 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 April 2002) |
Role | Company Director |
Correspondence Address | 55 Kempley Avenue Coventry CV2 5LN |
Secretary Name | Margaret Burley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(39 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 26 Dean Hall Close Morley Leeds West Yorkshire LS27 9LU |
Director Name | Terence Malloy |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(40 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 August 1994) |
Role | Sales Manager |
Correspondence Address | 41 Rydall Place Holbeck Leeds West Yorkshire LS11 9LB |
Secretary Name | Terence Malloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(40 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 August 1994) |
Role | Sales Manager |
Correspondence Address | 41 Rydall Place Holbeck Leeds West Yorkshire LS11 9LB |
Secretary Name | Dennis Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(40 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 February 2002) |
Role | Service Manager |
Correspondence Address | Gain Lane Farm Gain Lane Bradford West Yorkshire BD3 7DN |
Director Name | Pritpal Singh |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(41 years after company formation) |
Appointment Duration | 3 years (resigned 29 June 1998) |
Role | Sales Executive |
Correspondence Address | 20 Haworth Grove Heaton Bradford West Yorkshire BD9 5PE |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £387,734 |
Cash | £275 |
Current Liabilities | £87,304 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2011 | Final Gazette dissolved following liquidation (1 page) |
12 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2011 | Liquidators' statement of receipts and payments to 1 July 2011 (5 pages) |
12 July 2011 | Liquidators statement of receipts and payments to 1 July 2011 (5 pages) |
12 July 2011 | Liquidators' statement of receipts and payments to 1 July 2011 (5 pages) |
12 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 July 2011 | Liquidators statement of receipts and payments to 1 July 2011 (5 pages) |
12 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 February 2011 | Liquidators' statement of receipts and payments to 15 February 2011 (5 pages) |
28 February 2011 | Liquidators' statement of receipts and payments to 15 February 2011 (5 pages) |
28 February 2011 | Liquidators statement of receipts and payments to 15 February 2011 (5 pages) |
14 July 2010 | Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages) |
15 March 2010 | Resolutions
|
15 March 2010 | Resolutions
|
11 March 2010 | Registered office address changed from Unit B Shipley Wharfe Wharf Street Shipley West Yorkshire BD17 7DW on 11 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from Unit B Shipley Wharfe Wharf Street Shipley West Yorkshire BD17 7DW on 11 March 2010 (2 pages) |
25 February 2010 | Statement of affairs with form 4.19 (6 pages) |
25 February 2010 | Appointment of a voluntary liquidator (1 page) |
25 February 2010 | Statement of affairs with form 4.19 (6 pages) |
25 February 2010 | Appointment of a voluntary liquidator (1 page) |
5 February 2010 | Registered office address changed from Abraham Chartered Certified Accountants 46 Houghton Place Bradford BD1 3RG on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from Abraham Chartered Certified Accountants 46 Houghton Place Bradford BD1 3RG on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from Abraham Chartered Certified Accountants 46 Houghton Place Bradford BD1 3RG on 5 February 2010 (2 pages) |
7 January 2010 | Director's details changed for Amrit Paul Singh Haire on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Amrit Paul Singh Haire on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders Statement of capital on 2010-01-07
|
7 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders Statement of capital on 2010-01-07
|
7 January 2010 | Director's details changed for Amrit Paul Singh Haire on 7 January 2010 (2 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 January 2008 | Resolutions
|
4 January 2008 | Resolutions
|
2 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
29 December 2006 | Return made up to 28/12/06; full list of members (2 pages) |
29 December 2006 | Return made up to 28/12/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 January 2006 | Return made up to 28/12/05; full list of members (6 pages) |
3 January 2006 | Return made up to 28/12/05; full list of members (6 pages) |
31 January 2005 | Return made up to 28/12/04; full list of members (6 pages) |
31 January 2005 | Return made up to 28/12/04; full list of members (6 pages) |
6 October 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
6 October 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
2 March 2004 | Return made up to 28/12/03; full list of members
|
2 March 2004 | Return made up to 28/12/03; full list of members (6 pages) |
8 August 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
8 August 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
29 July 2003 | Return made up to 28/12/02; full list of members (8 pages) |
29 July 2003 | Return made up to 28/12/02; full list of members (8 pages) |
17 May 2003 | Registered office changed on 17/05/03 from: 57-63 north parade bradford west yorkshire BD1 3JH (1 page) |
17 May 2003 | Registered office changed on 17/05/03 from: 57-63 north parade bradford west yorkshire BD1 3JH (1 page) |
28 April 2003 | New secretary appointed (2 pages) |
28 April 2003 | New secretary appointed (2 pages) |
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | New secretary appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
22 February 2002 | Secretary resigned;director resigned (1 page) |
22 February 2002 | Secretary resigned;director resigned (1 page) |
9 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
3 August 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 August 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
15 February 2001 | Return made up to 28/12/00; full list of members (6 pages) |
15 February 2001 | Return made up to 28/12/00; full list of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 May 2000 | Registered office changed on 02/05/00 from: 57-63 north parade bradford west yorkshire BD1 3JH (1 page) |
2 May 2000 | Registered office changed on 02/05/00 from: 57-63 north parade bradford west yorkshire BD1 3JH (1 page) |
28 April 2000 | Return made up to 28/12/99; full list of members
|
28 April 2000 | Return made up to 28/12/99; full list of members (6 pages) |
11 August 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
11 August 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
1 February 1999 | Return made up to 28/12/98; full list of members (4 pages) |
1 February 1999 | Return made up to 28/12/98; full list of members (4 pages) |
6 July 1998 | Return made up to 28/12/96; no change of members (4 pages) |
6 July 1998 | Return made up to 28/12/97; no change of members (4 pages) |
6 July 1998 | Return made up to 28/12/96; no change of members (4 pages) |
6 July 1998 | Return made up to 28/12/97; no change of members (4 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
29 June 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
29 June 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
30 December 1997 | Compulsory strike-off action has been discontinued (1 page) |
30 December 1997 | Compulsory strike-off action has been discontinued (1 page) |
24 December 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
24 December 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
2 April 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
2 April 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
21 March 1996 | Return made up to 28/12/95; full list of members (8 pages) |
21 March 1996 | Return made up to 28/12/95; full list of members
|
31 January 1996 | Particulars of mortgage/charge (3 pages) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Director's particulars changed (1 page) |
24 January 1996 | Director's particulars changed (1 page) |
8 December 1995 | Particulars of contract relating to shares (4 pages) |
8 December 1995 | Ad 10/10/95--------- £ si 21000@1=21000 £ ic 4000/25000 (2 pages) |
8 December 1995 | Ad 10/10/95--------- £ si 21000@1=21000 £ ic 4000/25000 (2 pages) |
8 December 1995 | Particulars of contract relating to shares (3 pages) |
6 December 1995 | £ nc 4000/25000 10/10/95 (1 page) |
6 December 1995 | £ nc 4000/25000 10/10/95 (1 page) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New secretary appointed (2 pages) |
5 July 1995 | New secretary appointed;new director appointed (2 pages) |
5 July 1995 | New secretary appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | Return made up to 28/12/94; full list of members
|
5 July 1995 | Return made up to 28/12/94; full list of members (6 pages) |
5 July 1995 | New secretary appointed;new director appointed (2 pages) |
13 June 1995 | Accounts for a small company made up to 30 June 1994 (13 pages) |
13 June 1995 | Accounts for a small company made up to 30 June 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
14 February 1983 | Allotment of shares (2 pages) |
14 February 1983 | Allotment of shares (2 pages) |
2 June 1954 | Incorporation (16 pages) |
2 June 1954 | Incorporation (16 pages) |
2 June 1954 | Incorporation (16 pages) |