About

Registered Number: 07812629
Date of Incorporation: 17/10/2011 (12 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (5 years and 7 months ago)
Registered Address: 2 Cliff Grange, Bury New Road, Salford, Manchester, M7 4EZ

 

Having been setup in 2011, Bradford Developments (North) Ltd has its registered office in Salford, it has a status of "Dissolved". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRUNFELD, Joseph 24 December 2013 24 December 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 September 2018
GAZ1 - First notification of strike-off action in London Gazette 19 June 2018
AA - Annual Accounts 22 December 2017
AA01 - Change of accounting reference date 20 September 2017
AA01 - Change of accounting reference date 01 August 2017
CS01 - N/A 09 June 2017
AP01 - Appointment of director 10 January 2017
TM01 - Termination of appointment of director 10 January 2017
MR04 - N/A 17 November 2016
AA - Annual Accounts 28 October 2016
AA01 - Change of accounting reference date 28 October 2016
AA01 - Change of accounting reference date 28 July 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 27 November 2015
AA01 - Change of accounting reference date 29 July 2015
AR01 - Annual Return 27 April 2015
MR01 - N/A 09 April 2015
MR04 - N/A 04 February 2015
MR04 - N/A 04 February 2015
MR04 - N/A 04 February 2015
MR04 - N/A 04 February 2015
MR04 - N/A 04 February 2015
MR04 - N/A 04 February 2015
MR04 - N/A 04 February 2015
MR04 - N/A 04 February 2015
MR04 - N/A 29 January 2015
AA - Annual Accounts 30 November 2014
MR01 - N/A 12 August 2014
AA01 - Change of accounting reference date 31 July 2014
AR01 - Annual Return 09 April 2014
MR01 - N/A 27 March 2014
MR01 - N/A 27 March 2014
MR01 - N/A 27 March 2014
MR01 - N/A 26 March 2014
AA - Annual Accounts 31 December 2013
AP01 - Appointment of director 31 December 2013
AD01 - Change of registered office address 23 December 2013
TM01 - Termination of appointment of director 20 December 2013
AR01 - Annual Return 05 November 2013
AP01 - Appointment of director 03 September 2013
TM01 - Termination of appointment of director 03 September 2013
MR01 - N/A 13 June 2013
MR01 - N/A 31 May 2013
AP01 - Appointment of director 30 April 2013
AP01 - Appointment of director 30 April 2013
MR01 - N/A 27 April 2013
TM01 - Termination of appointment of director 25 April 2013
DISS40 - Notice of striking-off action discontinued 27 February 2013
AR01 - Annual Return 26 February 2013
GAZ1 - First notification of strike-off action in London Gazette 19 February 2013
AP01 - Appointment of director 23 October 2012
AP01 - Appointment of director 23 October 2012
TM01 - Termination of appointment of director 22 October 2012
MG01 - Particulars of a mortgage or charge 13 October 2012
TM01 - Termination of appointment of director 02 October 2012
AP01 - Appointment of director 02 October 2012
TM01 - Termination of appointment of director 02 October 2012
MG01 - Particulars of a mortgage or charge 13 July 2012
MG01 - Particulars of a mortgage or charge 13 July 2012
MG01 - Particulars of a mortgage or charge 01 June 2012
AD01 - Change of registered office address 24 January 2012
SH01 - Return of Allotment of shares 23 January 2012
AP01 - Appointment of director 23 January 2012
CERTNM - Change of name certificate 12 January 2012
CONNOT - N/A 12 January 2012
AD01 - Change of registered office address 15 December 2011
TM01 - Termination of appointment of director 15 December 2011
AP01 - Appointment of director 15 December 2011
NEWINC - New incorporation documents 17 October 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2015 Fully Satisfied

N/A

A registered charge 08 August 2014 Fully Satisfied

N/A

A registered charge 25 March 2014 Fully Satisfied

N/A

A registered charge 25 March 2014 Fully Satisfied

N/A

A registered charge 25 March 2014 Fully Satisfied

N/A

A registered charge 25 March 2014 Fully Satisfied

N/A

A registered charge 11 June 2013 Outstanding

N/A

A registered charge 14 May 2013 Fully Satisfied

N/A

A registered charge 12 April 2013 Fully Satisfied

N/A

Legal charge 12 October 2012 Fully Satisfied

N/A

Legal charge 27 June 2012 Outstanding

N/A

Legal charge 27 June 2012 Outstanding

N/A

Legal charge 17 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.