TWO YEARS LIMITED

Bpl House 880 Harrogate Road Bpl House 880 Harrogate Road, Bradford, BD10 1NW, West Yorkshire
StatusDISSOLVED
Company No.06808747
CategoryPrivate Limited Company
Incorporated03 Feb 2009
Age15 years, 3 months, 12 days
JurisdictionEngland Wales
Dissolution05 Nov 2013
Years10 years, 6 months, 10 days

SUMMARY

TWO YEARS LIMITED is an dissolved private limited company with number 06808747. It was incorporated 15 years, 3 months, 12 days ago, on 03 February 2009 and it was dissolved 10 years, 6 months, 10 days ago, on 05 November 2013. The company address is Bpl House 880 Harrogate Road Bpl House 880 Harrogate Road, Bradford, BD10 1NW, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 05 Nov 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 31 Jul 2013

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 May 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Apr 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Apr 2012

Action Date: 10 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Elizabeth Mcgookin

Termination date: 2012-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2012

Action Date: 12 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Allan Hyman

Termination date: 2011-12-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Apr 2012

Action Date: 10 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Elizabeth Mcgookin

Termination date: 2012-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2011

Action Date: 20 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hood

Termination date: 2011-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2011

Action Date: 09 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-12-09

Officer name: Richard Lawrence Segal

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2011

Action Date: 27 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-09-27

Officer name: Richard Lawrence Segal

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2011

Action Date: 27 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Hood

Appointment date: 2011-09-27

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Stark

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Bond

Documents

View document PDF

Legacy

Date: 30 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 30 Apr 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2011

Action Date: 03 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-03

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hyman

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2011

Action Date: 03 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-03

Officer name: Dr Michael Anthony Ziff

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2011

Action Date: 03 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-03

Officer name: Mr Ronald Arthur Stark

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2011

Action Date: 03 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-03

Officer name: Mr Edward Max Ziff

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2011

Action Date: 03 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-03

Officer name: David Edwin Lockyer

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2011

Action Date: 03 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-03

Officer name: Mr John Martin Weaving

Documents

View document PDF

Change person secretary company with change date

Date: 16 Feb 2011

Action Date: 03 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Ann Elizabeth Mcgookin

Change date: 2011-02-03

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2011

Action Date: 03 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-03

Officer name: Richard Hyman

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2011

Action Date: 03 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-03

Officer name: Terence Edgar Bond

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Hyman

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Stanton

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Hyman

Documents

View document PDF

Legacy

Date: 07 Jan 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Arthur Stark

Documents

View document PDF

Accounts with accounts type group

Date: 30 Nov 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2010

Action Date: 16 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-16

Old address: Stylo House Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 0NW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 03 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-02

Officer name: David Edwin Lockyer

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-02

Officer name: Howard Terence Stanton

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terence Edgar Bond

Change date: 2010-03-02

Documents

View document PDF

Change account reference date company current extended

Date: 03 Dec 2009

Action Date: 31 Jul 2010

Category: Accounts

Type: AA01

Made up date: 2010-02-28

New date: 2010-07-31

Documents

View document PDF

Legacy

Date: 23 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288a

Description: Director appointed terence edgar bond

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed howard terence stanton

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed john martin weaving

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed david edwin lockyer

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed michael ziff

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed edward ziff

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 03/03/2009 from kings court 12 king street leeds west yorkshire LS1 2HL england

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed ann mcgookin

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director richard naish

Documents

View document PDF

Resolution

Date: 24 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Capital

Type: 123

Description: Gbp nc 1000/500000 13/02/09

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Memorandum articles

Date: 19 Feb 2009

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 14 Feb 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed result of LIMITED\certificate issued on 16/02/09

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 13/02/2009 from 12 york place leeds west yorkshire LS1 2DS england

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr richard david charles naish

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director jonathon round

Documents

View document PDF

Incorporation company

Date: 03 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREEA CORBAN LTD

16 GROVE COURT, WALTON ROAD,EAST MOLESEY,KT8 0DG

Number:11420597
Status:ACTIVE
Category:Private Limited Company

CREATIVE GETAWAYS LIMITED

GRANHAMS HOUSE 19 BABRAHAM ROAD,CAMBRIDGE,CB2 0RB

Number:09766332
Status:ACTIVE
Category:Private Limited Company

MBC ACCOUNTANTS LTD

JACOBSPOOL HOUSE,OKEHAMPTON,EX20 1HQ

Number:11430430
Status:ACTIVE
Category:Private Limited Company

NECTON ESTATES LIMITED

130 BURY NEW ROAD,MANCHESTER,M25 0AA

Number:10781062
Status:ACTIVE
Category:Private Limited Company

OLI PRIME LTD

7 KINGS AVENUE,MANCHESTER,M8 5AS

Number:11700126
Status:ACTIVE
Category:Private Limited Company

THE FUNDING FORUM LIMITED

30 AUSTEN CLOSE,BILLINGHAM,TS23 3GT

Number:08090518
Status:ACTIVE
Category:Private Limited Company

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