WESTFIELD BRADFORD (NO.2) LIMITED

Register to unlock more data on OkredoRegister

WESTFIELD BRADFORD (NO.2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03756036

Incorporation date

20/04/1999

Size

Dormant

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1999)
dot icon09/08/2016
Final Gazette dissolved following liquidation
dot icon09/05/2016
Return of final meeting in a members' voluntary winding up
dot icon01/12/2015
Register inspection address has been changed from Westfield Mid City Place High Holborn London WC1V 6EA to Westfield Midcity Place 71 High Holborn London WC1V 6EA
dot icon08/11/2015
Register inspection address has been changed to Westfield Mid City Place High Holborn London WC1V 6EA
dot icon14/10/2015
Registered office address changed from Midcity Place 71 High Holborn London WC1V 6EA to Hill House 1 Little New Street London EC4A 3TR on 2015-10-15
dot icon08/10/2015
Declaration of solvency
dot icon08/10/2015
Appointment of a voluntary liquidator
dot icon08/10/2015
Resolutions
dot icon27/07/2015
Satisfaction of charge 2 in full
dot icon27/07/2015
Satisfaction of charge 1 in full
dot icon27/04/2015
Termination of appointment of Philip Simon Slavin as a director on 2015-04-22
dot icon27/04/2015
Appointment of Mr Leon Shelley as a director on 2015-04-22
dot icon27/04/2015
Termination of appointment of Michael Joseph Gutman as a director on 2015-04-22
dot icon11/01/2015
Appointment of Mr Jonathan Andrew Hodes as a director on 2015-01-12
dot icon02/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon11/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon24/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon28/10/2012
Director's details changed for Mr Michael Joseph Gutman on 2012-05-15
dot icon28/10/2012
Director's details changed for Mr Philip Simon Slavin on 2012-09-27
dot icon28/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon04/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/01/2011
Appointment of Philip Simon Slavin as a director
dot icon03/01/2011
Termination of appointment of Brian Mackrill as a director
dot icon10/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon10/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon28/10/2009
Director's details changed for Peter Howard Miller on 2009-10-01
dot icon13/10/2009
Director's details changed for Peter Howard Miller on 2009-10-12
dot icon06/10/2009
Director's details changed for Michael Joseph Gutman on 2009-10-01
dot icon06/10/2009
Director's details changed for Peter Howard Miller on 2009-10-01
dot icon06/10/2009
Director's details changed for Brian Mackrill on 2009-10-01
dot icon05/10/2009
Secretary's details changed for Mr Leon Shelley on 2009-10-01
dot icon05/10/2009
Secretary's details changed for Mr Leon Shelley on 2009-10-01
dot icon14/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/11/2008
Director's change of particulars / michael gutman / 04/11/2008
dot icon30/10/2008
Return made up to 30/10/08; full list of members
dot icon16/10/2008
Director appointed peter howard miller
dot icon05/10/2008
Appointment terminated director elliott rusanow
dot icon23/09/2008
Accounts made up to 2007-12-31
dot icon09/09/2008
Secretary's change of particulars / leon shelley / 15/07/2008
dot icon14/05/2008
Director's change of particulars / michael gutman / 10/05/2008
dot icon30/10/2007
Accounts made up to 2006-12-31
dot icon29/10/2007
Return made up to 30/10/07; full list of members
dot icon24/10/2007
Director's particulars changed
dot icon23/04/2007
Return made up to 21/04/07; full list of members
dot icon01/04/2007
Certificate of change of name
dot icon07/03/2007
Director's particulars changed
dot icon04/03/2007
New director appointed
dot icon02/03/2007
Accounts made up to 2005-12-31
dot icon01/11/2006
Secretary resigned
dot icon01/11/2006
New secretary appointed
dot icon25/04/2006
Return made up to 21/04/06; full list of members
dot icon13/11/2005
Director's particulars changed
dot icon08/11/2005
Accounts made up to 2004-12-31
dot icon28/09/2005
Director's particulars changed
dot icon28/09/2005
Director's particulars changed
dot icon15/06/2005
Registered office changed on 16/06/05 from: ryon hill house ryon hill park warwick road stratford upon avon warwickshire CV37 0UX
dot icon08/05/2005
Return made up to 21/04/05; full list of members
dot icon26/01/2005
New secretary appointed
dot icon26/01/2005
New director appointed
dot icon26/01/2005
New director appointed
dot icon26/01/2005
New secretary appointed
dot icon26/01/2005
New director appointed
dot icon26/01/2005
New director appointed
dot icon20/01/2005
Director resigned
dot icon20/01/2005
Secretary resigned
dot icon15/09/2004
Accounts made up to 2003-12-31
dot icon27/04/2004
Return made up to 21/04/04; full list of members
dot icon02/12/2003
Certificate of change of name
dot icon03/11/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon25/10/2003
Registered office changed on 26/10/03 from: calder grange weeland road knottingley west yorkshire WF11 8DA
dot icon25/10/2003
Secretary resigned
dot icon25/10/2003
New secretary appointed
dot icon25/10/2003
Director resigned
dot icon25/10/2003
Director resigned
dot icon25/10/2003
Director resigned
dot icon25/10/2003
Director resigned
dot icon25/10/2003
New director appointed
dot icon24/10/2003
Auditor's resignation
dot icon22/07/2003
Return made up to 21/04/03; full list of members
dot icon02/04/2003
Particulars of mortgage/charge
dot icon24/03/2003
Accounts made up to 2002-08-31
dot icon28/06/2002
Accounts made up to 2001-08-31
dot icon23/05/2002
Return made up to 21/04/02; full list of members
dot icon17/05/2001
Particulars of mortgage/charge
dot icon14/05/2001
Return made up to 21/04/01; full list of members
dot icon20/02/2001
Accounts made up to 2000-08-31
dot icon18/05/2000
Return made up to 21/04/00; full list of members
dot icon26/05/1999
Accounting reference date extended from 30/04/00 to 31/08/00
dot icon25/05/1999
Certificate of change of name
dot icon22/05/1999
New director appointed
dot icon22/05/1999
New director appointed
dot icon19/05/1999
Registered office changed on 20/05/99 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP
dot icon19/05/1999
New secretary appointed
dot icon19/05/1999
New director appointed
dot icon19/05/1999
New director appointed
dot icon19/05/1999
Secretary resigned;director resigned
dot icon19/05/1999
Director resigned
dot icon20/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slavin, Philip Simon
Director
01/01/2011 - 22/04/2015
290
Cook, Kenneth Alan
Secretary
21/01/2005 - 03/10/2006
34
Blair, James Don
Secretary
16/10/2003 - 21/01/2005
44
Hirst, Peter Graham
Secretary
10/05/1999 - 16/10/2003
30
Shelley, Leon
Secretary
16/10/2006 - Present
24

Persons with Significant Control

0

No PSC data available.

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 WESTFIELD BRADFORD (NO.2) LIMITED

WESTFIELD BRADFORD (NO.2) LIMITED is an(a) Dissolved company incorporated on 20/04/1999 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 4 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 WESTFIELD BRADFORD (NO.2) LIMITED?

toggle

WESTFIELD BRADFORD (NO.2) LIMITED is currently Dissolved. It was registered on 20/04/1999 and dissolved on 09/08/2016.

Where is WESTFIELD BRADFORD (NO.2) LIMITED located?

toggle

WESTFIELD BRADFORD (NO.2) LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does WESTFIELD BRADFORD (NO.2) LIMITED do?

toggle

WESTFIELD BRADFORD (NO.2) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for WESTFIELD BRADFORD (NO.2) LIMITED?

toggle

The latest filing was on 09/08/2016: Final Gazette dissolved following liquidation.