Queensbury
Bradford
West Yorkshire
BD13 2NH
Director Name | Neville Alfonso Harris |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2000(6 days after company formation) |
Appointment Duration | 17 years (closed 29 March 2017) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 45 Headlands Close Liversedge West Yorkshire WF15 7QY |
Director Name | David Allen |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2000(1 week after company formation) |
Appointment Duration | 17 years (closed 29 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Pennine Close Queensbury Bradford West Yorkshire BD13 2NG |
Secretary Name | David Andrew Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Long Lane Queensbury Bradford West Yorkshire BD13 2LN |
Secretary Name | Vanessa Jane Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 January 2008) |
Role | Company Director |
Correspondence Address | 11 Hospital Road Riddlesden Keighley West Yorkshire BD20 5EP |
Secretary Name | Derrick James Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 April 2010) |
Role | Company Director |
Correspondence Address | 45a Shibden Head Lane Bradford Yorkshire BD13 2NH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Net Worth | £47,048 |
Cash | £2,494 |
Current Liabilities | £513,320 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 December 2016 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
11 November 2015 | Liquidators' statement of receipts and payments to 11 September 2015 (23 pages) |
11 November 2015 | Liquidators statement of receipts and payments to 11 September 2015 (23 pages) |
19 March 2014 | Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 19 March 2014 (2 pages) |
29 October 2013 | Liquidators' statement of receipts and payments to 11 September 2013 (16 pages) |
29 October 2013 | Liquidators statement of receipts and payments to 11 September 2013 (16 pages) |
11 October 2012 | Registered office address changed from Unit 11 Iron Works Park Bowling Back Lane Bradford West Yorkshire BD4 8SX on 11 October 2012 (2 pages) |
9 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 September 2012 | Statement of affairs with form 4.19 (12 pages) |
24 September 2012 | Appointment of a voluntary liquidator (1 page) |
24 September 2012 | Resolutions
|
18 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders Statement of capital on 2012-04-18
|
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Termination of appointment of Derrick Wallace as a secretary (1 page) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
19 May 2010 | Director's details changed for Neville Alfonso Harris on 14 April 2010 (2 pages) |
19 May 2010 | Director's details changed for David Allen on 14 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 April 2009 | Return made up to 14/04/09; full list of members (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 April 2008 | Return made up to 14/04/08; full list of members (6 pages) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | New secretary appointed (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Particulars of mortgage/charge (7 pages) |
18 April 2007 | Return made up to 14/04/07; full list of members (4 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
1 July 2006 | Particulars of mortgage/charge (3 pages) |
15 May 2006 | Return made up to 14/04/06; full list of members (4 pages) |
28 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
12 August 2005 | Ad 31/03/05--------- £ si 300@1 (2 pages) |
8 June 2005 | Return made up to 14/04/05; full list of members (8 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: the maltings 45A shibden head lane queensbury bradford west yorkshire BD13 2NH (1 page) |
21 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
27 April 2004 | Return made up to 14/04/04; full list of members (8 pages) |
24 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
16 April 2003 | Return made up to 07/03/03; full list of members
|
27 September 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
27 March 2002 | Return made up to 07/03/02; full list of members (8 pages) |
12 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
16 May 2001 | Ad 07/03/00--------- £ si 30000@1=30000 £ ic 1/30001 (2 pages) |
16 May 2001 | Return made up to 07/03/01; full list of members
|
4 January 2001 | New secretary appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
20 April 2000 | Secretary resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Incorporation (18 pages) |