BRADFORD BULLS HOLDINGS LIMITED

93 Queen Street, Sheffield, S1 1WF, South Yorkshire
StatusDISSOLVED
Company No.00813289
CategoryPrivate Limited Company
Incorporated20 Jul 1964
Age59 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution06 May 2015
Years9 years, 9 days

SUMMARY

BRADFORD BULLS HOLDINGS LIMITED is an dissolved private limited company with number 00813289. It was incorporated 59 years, 9 months, 26 days ago, on 20 July 1964 and it was dissolved 9 years, 9 days ago, on 06 May 2015. The company address is 93 Queen Street, Sheffield, S1 1WF, South Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 06 May 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Feb 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 06 Nov 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation miscellaneous

Date: 06 Nov 2014

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:order of court appointing gareth david rusling and removing christopher michael white as liquidators of the company

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Nov 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Sep 2014

Action Date: 30 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-06-30

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 16 Jul 2013

Action Date: 01 Jul 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-07-01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 01 Jul 2013

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 04 Feb 2013

Action Date: 28 Dec 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-12-28

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 19 Sep 2012

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 03 Sep 2012

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2012

Action Date: 09 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-09

Old address: Odsal Stadium Bradford West Yorkshire BD6 1BS

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 06 Jul 2012

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2012

Action Date: 24 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-05-24

Officer name: Mr Rowland Agar

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2012

Action Date: 24 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-05-24

Officer name: Mr Stephen Geoffrey Coulby

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2012

Action Date: 04 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Michael Quarmby Hood

Termination date: 2012-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2012

Action Date: 03 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-05-03

Officer name: Andrew John Bennett

Documents

View document PDF

Legacy

Date: 25 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 25 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 24 Jan 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Legacy

Date: 06 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 10 Feb 2011

Action Date: 14 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-14

Documents

View document PDF

Legacy

Date: 01 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2011

Action Date: 08 Nov 2010

Category: Capital

Type: SH01

Date: 2010-11-08

Capital : 199,725 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Illingworth

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Coulby

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rowland Agar

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan Ashley Guy Duckett

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Bates

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Tordoff

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2010

Action Date: 18 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-18

Documents

View document PDF

Accounts with accounts type group

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Bennett

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / peter hood / 14/12/2008

Documents

View document PDF

Memorandum articles

Date: 07 Jan 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type group

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/07; no change of members

Documents

View document PDF

Accounts with accounts type group

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 10 Mar 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/06; change of members

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/05; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 11 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/04; change of members

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/03; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 23 Dec 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/02; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 05 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/01; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 18 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 2001

Category: Capital

Type: 88(2)R

Description: Ad 01/01/01-31/01/01 £ si 3@1=3 £ ic 199702/199705

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/00; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full group

Date: 29 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/99; change of members

Documents

View document PDF

Legacy

Date: 30 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 08 Dec 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/98; full list of members; amend

Documents

View document PDF

Legacy

Date: 16 Apr 1999

Category: Capital

Type: 88(2)R

Description: Ad 01/02/99-28/02/99 £ si 3236@1=3236 £ ic 195398/198634

Documents

View document PDF

Legacy

Date: 04 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/98; bulk list available separately

Documents

View document PDF

Memorandum articles

Date: 08 Dec 1998

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type full group

Date: 03 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Certificate change of name company

Date: 19 Aug 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bradford northern rugby league f ootball club(1964) LIMITED\certificate issued on 20/08/98

Documents

View document PDF

Legacy

Date: 17 Aug 1998

Category: Capital

Type: 88(2)R

Description: Ad 01/06/98--------- £ si 5000@1=5000 £ ic 190398/195398

Documents

View document PDF

Legacy

Date: 05 Jun 1998

Category: Capital

Type: 88(2)R

Description: Ad 01/05/98-31/05/98 £ si 2000@1=2000 £ ic 188398/190398

Documents

View document PDF

Legacy

Date: 18 May 1998

Category: Capital

Type: 88(2)R

Description: Ad 01/04/98-30/04/98 £ si 10000@1=10000 £ ic 178398/188398

Documents

View document PDF

Legacy

Date: 30 Apr 1998

Category: Capital

Type: 88(2)R

Description: Ad 01/12/97-31/12/97 £ si 1000@1

Documents

View document PDF

Legacy

Date: 08 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/97; change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 04 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 1997

Category: Capital

Type: 88(2)R

Description: Ad 01/07/97-31/07/97 £ si 200@1=200 £ ic 177391/177591

Documents

View document PDF

Legacy

Date: 08 Jul 1997

Category: Capital

Type: 88(2)R

Description: Ad 01/05/97-31/05/97 £ si 2745@1=2745 £ ic 174646/177391

Documents

View document PDF

Legacy

Date: 08 Jul 1997

Category: Capital

Type: 88(2)R

Description: Ad 01/04/97-30/04/97 £ si 30025@1=30025 £ ic 144621/174646

Documents

View document PDF

Legacy

Date: 08 Jul 1997

Category: Capital

Type: 88(2)R

Description: Ad 01/02/97-28/02/97 £ si 30@1=30 £ ic 144591/144621

Documents

View document PDF

Legacy

Date: 21 Feb 1997

Category: Capital

Type: 88(2)R

Description: Ad 01/01/97-31/01/97 £ si 4100@1=4100 £ ic 140491/144591

Documents

View document PDF

Legacy

Date: 31 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/96; no change of members

Documents

View document PDF

Legacy

Date: 11 Oct 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 30 Apr 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 20 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/96; bulk list available separately

Documents

View document PDF


Some Companies

BOWER ROEBUCK & CO.,LIMITED

GLENDALE MILLS, NEW MILL,WEST YORKSHIRE,HD9 7EN

Number:00062048
Status:ACTIVE
Category:Private Limited Company

GAUT LIMITED

84 CRESCENT WEST,BARNET,EN4 0EG

Number:02798883
Status:ACTIVE
Category:Private Limited Company

H1 SUPERMARKET LTD

135 BOWYER ROAD,BIRMGHAM,B8 1EY

Number:11772273
Status:ACTIVE
Category:Private Limited Company

HINTON SKIPS UK LTD

163 HERNE HILL,LONDON,SE24 9LR

Number:09204677
Status:ACTIVE
Category:Private Limited Company

LIMELIGHT GARMENTS LIMITED

84 LODGE ROAD, PORTSWOOD,HANTS,SO14 6RG

Number:05747243
Status:ACTIVE
Category:Private Limited Company

THE ANDERS FOUNDATION

KINGSDOWN,HUNGERFORD,RG17 8QX

Number:08096397
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source