REGINA (BRADFORD) LIMITED
Status | DISSOLVED |
Company No. | 00952255 |
Category | Private Limited Company |
Incorporated | 16 Apr 1969 |
Age | 55 years, 2 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 04 Oct 2013 |
Years | 10 years, 8 months, 14 days |
SUMMARY
REGINA (BRADFORD) LIMITED is an dissolved private limited company with number 00952255. It was incorporated 55 years, 2 months, 2 days ago, on 16 April 1969 and it was dissolved 10 years, 8 months, 14 days ago, on 04 October 2013. The company address is New Chartford House New Chartford House, Cleckheaton, BD19 3QB, West Yorkshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 04 Jul 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address
Date: 01 Nov 2012
Action Date: 01 Nov 2012
Category: Address
Type: AD01
Old address: Park View Mills Raymond Street Bradford West Yorkshire BD5 8DT
Change date: 2012-11-01
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 25 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 25 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 14
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Change person director company with change date
Date: 06 Jan 2012
Action Date: 15 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Ashley Wood
Change date: 2011-12-15
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Termination director company with name
Date: 02 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Herbert Wood
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 19 Mar 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 29 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-29
Documents
Accounts with accounts type total exemption small
Date: 02 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 02 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/08; full list of members
Documents
Legacy
Date: 02 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mr stephen craig wood
Documents
Legacy
Date: 04 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 13
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 06 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/05; full list of members
Documents
Legacy
Date: 14 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 14/06/05 from: mohair mills gibson street bradford BD3 9TS
Documents
Accounts with accounts type total exemption small
Date: 06 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 14 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/04; no change of members
Documents
Legacy
Date: 12 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 05 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 12 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/03; full list of members
Documents
Legacy
Date: 13 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 03 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 07 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/02; full list of members
Documents
Accounts with accounts type small
Date: 05 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 23 Mar 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/01; full list of members
Documents
Legacy
Date: 06 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 01 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 11 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/00; full list of members
Documents
Legacy
Date: 27 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Jul 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Jul 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Jul 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Jul 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Jul 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Jul 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Jul 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Jul 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 03 May 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 11 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/99; full list of members
Documents
Legacy
Date: 29 Sep 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 04 May 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 22 Apr 1999
Category: Capital
Type: 169
Description: £ ic 173000/5000 26/02/99 £ sr 168000@1=168000
Documents
Legacy
Date: 22 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/98; change of members
Documents
Accounts with accounts type small
Date: 05 May 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 22 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/97; full list of members
Documents
Legacy
Date: 07 Jul 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jun 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 02 May 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 07 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/96; no change of members
Documents
Accounts with accounts type small
Date: 03 May 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 11 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/95; full list of members
Documents
Accounts with accounts type small
Date: 01 May 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 09 Feb 1995
Category: Address
Type: 287
Description: Registered office changed on 09/02/95 from: central mills raymond street west bowling bradford BD5 8DT
Documents
Legacy
Date: 10 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/94; no change of members
Documents
Accounts with accounts type full
Date: 06 May 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 16 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/93; full list of members
Documents
Legacy
Date: 04 Nov 1993
Category: Address
Type: 287
Description: Registered office changed on 04/11/93 from: mohair mills gibson street bradford 3
Documents
Accounts with accounts type small
Date: 05 Mar 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 20 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/92; full list of members
Documents
Legacy
Date: 20 Jan 1993
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 26 Aug 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Mar 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/04 to 30/06
Documents
Accounts with accounts type small
Date: 11 Mar 1992
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Legacy
Date: 27 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 29/12/91; no change of members
Documents
Legacy
Date: 23 Dec 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type small
Date: 07 Mar 1991
Action Date: 30 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-30
Documents
Legacy
Date: 16 Feb 1991
Category: Annual-return
Type: 363
Description: Return made up to 28/12/90; full list of members
Documents
Legacy
Date: 03 Apr 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type small
Date: 06 Mar 1990
Action Date: 30 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-30
Documents
Legacy
Date: 29 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 29/12/89; full list of members
Documents
Legacy
Date: 26 Jun 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 31 Jan 1989
Action Date: 30 Apr 1988
Category: Accounts
Type: AA
Made up date: 1988-04-30
Documents
Legacy
Date: 31 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 29/12/88; full list of members
Documents
Accounts with accounts type small
Date: 09 Feb 1988
Action Date: 30 Apr 1987
Category: Accounts
Type: AA
Made up date: 1987-04-30
Documents
Legacy
Date: 09 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 30/12/87; full list of members
Documents
Accounts with accounts type small
Date: 02 Apr 1987
Action Date: 30 Apr 1986
Category: Accounts
Type: AA
Made up date: 1986-04-30
Documents
Legacy
Date: 17 Jan 1987
Category: Annual-return
Type: 363
Description: Return made up to 30/12/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
ABERLADY MAINS 1987 PARTNERSHIP
ABERLADY MAINS,EAST LOTHIAN,
Number: | SL001269 |
Status: | ACTIVE |
Category: | Limited Partnership |
ADVANTAGE WORLDWIDE (UK) LIMITED
ST JOHN'S COURT,HIGH WYCOMBE,HP11 1JX
Number: | 04531285 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMERCIAL ASSOCIATED SERVICES LIMITED
2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG
Number: | 09621089 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 WIMBLEBURY ROAD,CANNOCK,WS12 2EE
Number: | 11917477 |
Status: | ACTIVE |
Category: | Private Limited Company |
8A MADLEAZE TRADING ESTATE,GLOUCESTER,GL1 5SG
Number: | 07593935 |
Status: | ACTIVE |
Category: | Private Limited Company |
925 FINCHLEY ROAD,LONDON,NW11 7PE
Number: | 09388853 |
Status: | ACTIVE |
Category: | Private Limited Company |