BRADFORD COMMUNITY ENVIRONMENT PROJECT

Register to unlock more data on OkredoRegister

BRADFORD COMMUNITY ENVIRONMENT PROJECT

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04111491

Incorporation date

21/11/2000

Size

Full

Contacts

Registered address

Registered address

Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9ATCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2000)
dot icon06/07/2019
Final Gazette dissolved following liquidation
dot icon06/04/2019
Return of final meeting in a creditors' voluntary winding up
dot icon21/03/2019
Resignation of a liquidator
dot icon07/02/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/02/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/02/2018
Statement of affairs
dot icon07/02/2018
Resolutions
dot icon18/12/2017
Registered office address changed from Unit 1a2 Carlisle Business Centre Carlisle Road Bradford BD8 8BD England to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 2017-12-18
dot icon12/12/2017
Appointment of a voluntary liquidator
dot icon30/08/2017
Termination of appointment of Judith Victoria Webb as a director on 2017-08-14
dot icon30/08/2017
Registered office address changed from Unit 38 Carlisle Business Centre 60 Carlisle Road Manningham Bradford BD8 8BD England to Unit 1a2 Carlisle Business Centre Carlisle Road Bradford BD8 8BD on 2017-08-30
dot icon08/01/2017
Full accounts made up to 2016-03-31
dot icon04/01/2017
Termination of appointment of Judith Victoria Webb as a director on 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-11-21 with updates
dot icon28/10/2016
Registered office address changed from Unit 13 Carlisle Business Centre 60 Carlisle Road Bradford West Yorkshire BD8 8BD to Unit 38 Carlisle Business Centre 60 Carlisle Road Manningham Bradford BD8 8BD on 2016-10-28
dot icon28/10/2016
Termination of appointment of Taybah Malik as a director on 2016-10-10
dot icon04/01/2016
Full accounts made up to 2015-03-31
dot icon21/12/2015
Annual return made up to 2015-11-21 no member list
dot icon12/10/2015
Appointment of Mrs Judith Victoria Webb as a director on 2012-04-16
dot icon25/09/2015
Appointment of Ms Jennifer Ann White as a secretary on 2015-07-13
dot icon25/09/2015
Termination of appointment of Carlton James Smith as a secretary on 2015-07-13
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon05/01/2015
Director's details changed for Mr Naweed Hussain on 2015-01-05
dot icon05/01/2015
Director's details changed for Ms Taybah Malik on 2015-01-05
dot icon24/11/2014
Annual return made up to 2014-11-21 no member list
dot icon24/11/2014
Appointment of Ms Janet Hulse as a director on 2014-02-02
dot icon18/09/2014
Appointment of Ms Taybah Malik as a director on 2014-09-08
dot icon16/09/2014
Termination of appointment of Janet Aileen Jewitt as a director on 2014-06-10
dot icon16/09/2014
Termination of appointment of Giovanni Ciurleo as a director on 2014-09-12
dot icon16/09/2014
Termination of appointment of Rory Alexander Argyle as a director on 2014-09-16
dot icon21/01/2014
Termination of appointment of Emmerson Walgrove as a director
dot icon18/12/2013
Full accounts made up to 2013-03-31
dot icon10/12/2013
Annual return made up to 2013-11-21 no member list
dot icon10/12/2013
Appointment of Mr Giovanni Ciurleo as a director
dot icon10/12/2013
Appointment of Mr Giovanni Ciurleo as a director
dot icon11/06/2013
Termination of appointment of Hawarun Hussain as a director
dot icon17/01/2013
Termination of appointment of Philip Cutler as a director
dot icon15/01/2013
Annual return made up to 2012-11-21 no member list
dot icon11/12/2012
Full accounts made up to 2012-03-31
dot icon28/11/2012
Appointment of Mr Ashok Kumar Nair as a director
dot icon30/10/2012
Appointment of Mr Philip John Cutler as a director
dot icon12/06/2012
Termination of appointment of Deborah Jessop as a director
dot icon12/06/2012
Termination of appointment of Pamela Ashton as a director
dot icon03/04/2012
Appointment of Mrs Judith Victoria Webb as a director
dot icon16/12/2011
Full accounts made up to 2011-03-31
dot icon22/11/2011
Annual return made up to 2011-11-21 no member list
dot icon22/11/2011
Director's details changed for Mrs Patsy Hayes on 2011-11-20
dot icon14/11/2011
Appointment of Mrs Patsy Hayes as a director
dot icon16/06/2011
Appointment of Mrs Deborah Jessop as a director
dot icon14/12/2010
Termination of appointment of Rory Argyle as a director
dot icon13/12/2010
Appointment of Mr Rory Alexander Argyle as a director
dot icon13/12/2010
Appointment of Mr Rory Alexander Argyle as a director
dot icon23/11/2010
Annual return made up to 2010-11-21 no member list
dot icon26/10/2010
Full accounts made up to 2010-03-31
dot icon21/10/2010
Termination of appointment of David Bowles as a director
dot icon30/09/2010
Appointment of Mr Emmerson Wayne Walgrove as a director
dot icon21/09/2010
Termination of appointment of Deborah Jessop as a director
dot icon26/02/2010
Appointment of Mrs Deborah Jessop as a director
dot icon08/12/2009
Full accounts made up to 2009-03-31
dot icon24/11/2009
Annual return made up to 2009-11-21 no member list
dot icon24/11/2009
Director's details changed for Mr Naweed Hussain on 2009-11-20
dot icon24/11/2009
Director's details changed for David John Bowles on 2009-11-20
dot icon24/11/2009
Director's details changed for Ms Janet Aileen Jewitt on 2009-11-20
dot icon24/11/2009
Director's details changed for Alan Keeling on 2009-11-20
dot icon24/11/2009
Director's details changed for Pamela Doreen Ashton on 2009-11-20
dot icon24/11/2009
Director's details changed for Hawarun Hussain on 2009-11-20
dot icon28/12/2008
Full accounts made up to 2008-03-31
dot icon24/11/2008
Annual return made up to 21/11/08
dot icon21/10/2008
Appointment terminated director elizabeth horseman
dot icon18/06/2008
Director appointed ms janet aileen jewitt
dot icon10/06/2008
Director's change of particulars / elizabeth horseman / 15/05/2008
dot icon10/06/2008
Appointment terminated director mark fisher
dot icon18/12/2007
Full accounts made up to 2007-03-31
dot icon26/11/2007
Annual return made up to 21/11/07
dot icon09/11/2007
Director resigned
dot icon07/11/2007
New director appointed
dot icon07/11/2007
New director appointed
dot icon07/11/2007
New director appointed
dot icon04/10/2007
Director resigned
dot icon15/05/2007
New director appointed
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon07/12/2006
Annual return made up to 21/11/06
dot icon03/07/2006
Director resigned
dot icon02/12/2005
Annual return made up to 21/11/05
dot icon26/10/2005
Full accounts made up to 2005-03-31
dot icon14/10/2005
Director resigned
dot icon29/11/2004
Annual return made up to 21/11/04
dot icon09/11/2004
Registered office changed on 09/11/04 from: unit 14 carlisle business centre carlisle road bradford west yorkshire BD8 8BD
dot icon11/10/2004
Full accounts made up to 2004-03-31
dot icon19/08/2004
Director resigned
dot icon29/07/2004
New director appointed
dot icon08/12/2003
Full accounts made up to 2003-03-31
dot icon08/12/2003
Director resigned
dot icon08/12/2003
Director resigned
dot icon08/12/2003
New director appointed
dot icon08/12/2003
Annual return made up to 21/11/03
dot icon14/10/2003
New director appointed
dot icon06/10/2003
Director resigned
dot icon23/08/2003
New director appointed
dot icon28/11/2002
Annual return made up to 21/11/02
dot icon29/08/2002
New director appointed
dot icon08/08/2002
Resolutions
dot icon30/07/2002
Full accounts made up to 2002-03-31
dot icon19/03/2002
Director resigned
dot icon19/03/2002
Accounting reference date shortened from 31/05/02 to 31/03/02
dot icon26/11/2001
Annual return made up to 21/11/01
dot icon08/11/2001
Director resigned
dot icon28/10/2001
New director appointed
dot icon19/10/2001
Resolutions
dot icon17/10/2001
Full accounts made up to 2001-05-31
dot icon31/07/2001
Director resigned
dot icon03/05/2001
Accounting reference date shortened from 30/11/01 to 31/05/01
dot icon12/02/2001
New director appointed
dot icon30/01/2001
New director appointed
dot icon10/12/2000
New director appointed
dot icon10/12/2000
New director appointed
dot icon04/12/2000
New director appointed
dot icon21/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahmood, Tariq
Director
08/01/2001 - 12/10/2005
4
Jewitt, Janet Aileen
Director
12/05/2008 - 10/06/2014
5
Kerr, Jonathan Nicholas
Director
23/11/2000 - 20/10/2003
3
Argyle, Rory Alexander
Director
08/11/2010 - 14/12/2010
5
Argyle, Rory Alexander
Director
08/11/2010 - 16/09/2014
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRADFORD COMMUNITY ENVIRONMENT PROJECT

BRADFORD COMMUNITY ENVIRONMENT PROJECT is an(a) Dissolved company incorporated on 21/11/2000 with the registered office located at Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRADFORD COMMUNITY ENVIRONMENT PROJECT?

toggle

BRADFORD COMMUNITY ENVIRONMENT PROJECT is currently Dissolved. It was registered on 21/11/2000 and dissolved on 06/07/2019.

Where is BRADFORD COMMUNITY ENVIRONMENT PROJECT located?

toggle

BRADFORD COMMUNITY ENVIRONMENT PROJECT is registered at Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT.

What does BRADFORD COMMUNITY ENVIRONMENT PROJECT do?

toggle

BRADFORD COMMUNITY ENVIRONMENT PROJECT operates in the Growing of vegetables and melons roots and tubers (01.13 - SIC 2007) sector.

What is the latest filing for BRADFORD COMMUNITY ENVIRONMENT PROJECT?

toggle

The latest filing was on 06/07/2019: Final Gazette dissolved following liquidation.