About

Registered Number: 04554924
Date of Incorporation: 07/10/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2018 (6 years ago)
Registered Address: 14-18 Ivegate, Bradford, West Yorkshire, BD1 1SW

 

Booze R Uz (Bradford) Ltd was founded on 07 October 2002 with its registered office in West Yorkshire, it's status at Companies House is "Dissolved". Greenaway, Derek Ronold, Gilmour, Anne Bridget, Khan, Yousef, Greaves, Royston Keith Douglas, Oates, Martin, Thompson, Robert John are the current directors of Booze R Uz (Bradford) Ltd. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENAWAY, Derek Ronold 18 November 2009 - 1
GREAVES, Royston Keith Douglas 13 May 2005 23 August 2008 1
OATES, Martin 07 October 2002 13 May 2005 1
THOMPSON, Robert John 07 October 2002 13 May 2005 1
Secretary Name Appointed Resigned Total Appointments
GILMOUR, Anne Bridget 13 May 2005 22 August 2008 1
KHAN, Yousef 22 October 2008 03 July 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 June 2018
L64.04 - Directions to defer dissolution 13 August 2012
L64.07 - Release of Official Receiver 02 August 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 11 November 2010
COCOMP - Order to wind up 28 October 2010
AA - Annual Accounts 13 May 2010
TM01 - Termination of appointment of director 03 December 2009
AP01 - Appointment of director 03 December 2009
AA - Annual Accounts 08 September 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 07 November 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
287 - Change in situation or address of Registered Office 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
AA - Annual Accounts 12 February 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 04 September 2007
363s - Annual Return 16 November 2006
363s - Annual Return 06 December 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
AA - Annual Accounts 01 June 2005
DISS40 - Notice of striking-off action discontinued 17 May 2005
652C - Withdrawal of application for striking off 11 May 2005
GAZ1(A) - First notification of strike-off in London Gazette) 08 February 2005
652a - Application for striking off 30 December 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 24 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2003
225 - Change of Accounting Reference Date 23 January 2003
288a - Notice of appointment of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
287 - Change in situation or address of Registered Office 07 October 2002
NEWINC - New incorporation documents 07 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.