About

Registered Number: 04111491
Date of Incorporation: 21/11/2000 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/07/2019 (5 years and 9 months ago)
Registered Address: Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

 

Based in Guiseley in Leeds, Bradford Community Environment Project was setup in 2000. We don't know the number of employees at this organisation. The companies directors are White, Jennifer Ann, Hayes, Patsy, Hulse, Janet, Afzal, Mohammed, Bibi, Tahira, Bowles, David John, Ciurleo, Giovanni, Gulzar, Abdul Mahroof, Horseman, Elizabeth Adine, Hussain, Hawarun, Jessop, Deborah, Kerr, Hilary Ruth, Kerr, Jonathan Nicholas, Khan, Mohammed Saleem, Long, Catherine Rhiannon, Dr, Malik, Taybah, Marshall, Emma, Mcconnell, David Francis, Munyard, Margaret, Waite, Michael, Webb, Judith Victoria, Webb, Judith Victoria.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYES, Patsy 21 September 2009 - 1
HULSE, Janet 02 February 2014 - 1
AFZAL, Mohammed 23 November 2000 31 March 2006 1
BIBI, Tahira 05 May 2004 30 October 2007 1
BOWLES, David John 16 April 2007 20 October 2010 1
CIURLEO, Giovanni 14 October 2013 12 September 2014 1
GULZAR, Abdul Mahroof 12 May 2003 16 November 2006 1
HORSEMAN, Elizabeth Adine 30 October 2007 14 October 2008 1
HUSSAIN, Hawarun 08 January 2001 01 April 2013 1
JESSOP, Deborah 08 February 2010 20 September 2010 1
KERR, Hilary Ruth 20 October 2003 23 July 2004 1
KERR, Jonathan Nicholas 23 November 2000 20 October 2003 1
KHAN, Mohammed Saleem 21 November 2000 20 October 2003 1
LONG, Catherine Rhiannon, Dr 21 November 2000 04 February 2002 1
MALIK, Taybah 08 September 2014 10 October 2016 1
MARSHALL, Emma 23 November 2000 08 October 2001 1
MCCONNELL, David Francis 21 November 2000 21 March 2007 1
MUNYARD, Margaret 21 November 2000 23 July 2001 1
WAITE, Michael 22 July 2002 16 November 2006 1
WEBB, Judith Victoria 16 April 2012 31 December 2016 1
WEBB, Judith Victoria 12 March 2012 14 August 2017 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Jennifer Ann 13 July 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 July 2019
LIQ14 - N/A 06 April 2019
LIQ06 - N/A 21 March 2019
RESOLUTIONS - N/A 07 February 2018
NDISC - N/A 07 February 2018
NDISC - N/A 07 February 2018
LIQ02 - N/A 07 February 2018
AD01 - Change of registered office address 18 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 12 December 2017
TM01 - Termination of appointment of director 30 August 2017
AD01 - Change of registered office address 30 August 2017
AA - Annual Accounts 08 January 2017
TM01 - Termination of appointment of director 04 January 2017
CS01 - N/A 04 January 2017
AD01 - Change of registered office address 28 October 2016
TM01 - Termination of appointment of director 28 October 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 21 December 2015
AP01 - Appointment of director 12 October 2015
AP03 - Appointment of secretary 25 September 2015
TM02 - Termination of appointment of secretary 25 September 2015
AA - Annual Accounts 07 January 2015
CH01 - Change of particulars for director 05 January 2015
CH01 - Change of particulars for director 05 January 2015
AR01 - Annual Return 24 November 2014
AP01 - Appointment of director 24 November 2014
AP01 - Appointment of director 18 September 2014
TM01 - Termination of appointment of director 16 September 2014
TM01 - Termination of appointment of director 16 September 2014
TM01 - Termination of appointment of director 16 September 2014
TM01 - Termination of appointment of director 21 January 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 10 December 2013
AP01 - Appointment of director 10 December 2013
AP01 - Appointment of director 10 December 2013
TM01 - Termination of appointment of director 11 June 2013
TM01 - Termination of appointment of director 17 January 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 11 December 2012
AP01 - Appointment of director 28 November 2012
AP01 - Appointment of director 30 October 2012
TM01 - Termination of appointment of director 12 June 2012
TM01 - Termination of appointment of director 12 June 2012
AP01 - Appointment of director 03 April 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 22 November 2011
CH01 - Change of particulars for director 22 November 2011
AP01 - Appointment of director 14 November 2011
AP01 - Appointment of director 16 June 2011
TM01 - Termination of appointment of director 14 December 2010
AP01 - Appointment of director 13 December 2010
AP01 - Appointment of director 13 December 2010
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 26 October 2010
TM01 - Termination of appointment of director 21 October 2010
AP01 - Appointment of director 30 September 2010
TM01 - Termination of appointment of director 21 September 2010
AP01 - Appointment of director 26 February 2010
AA - Annual Accounts 08 December 2009
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 24 November 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 26 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 07 December 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 26 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
363s - Annual Return 29 November 2004
287 - Change in situation or address of Registered Office 09 November 2004
AA - Annual Accounts 11 October 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 08 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
363s - Annual Return 28 November 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
RESOLUTIONS - N/A 08 August 2002
AA - Annual Accounts 30 July 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
225 - Change of Accounting Reference Date 19 March 2002
363s - Annual Return 26 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 28 October 2001
RESOLUTIONS - N/A 19 October 2001
AA - Annual Accounts 17 October 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
225 - Change of Accounting Reference Date 03 May 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 10 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
NEWINC - New incorporation documents 21 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.