About

Registered Number: 03133644
Date of Incorporation: 04/12/1995 (28 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 9 months ago)
Registered Address: 1 Coates Street, Bradford, West Yorkshire, BD5 7DL

 

Bradford Foyer Ltd was founded on 04 December 1995 and are based in West Yorkshire, it has a status of "Dissolved". We do not know the number of employees at the organisation. The current directors of this organisation are Stott, Douglas Herbert, Cowlam, David Michael, Hird, Denis Allen, Awe, Kathryn Omotola, Bose, Paul, Burgess, Jeremy John, Casagrande, Roz, Nash, Linda, Richardson, Steven Edward, Walters, Jacqueline Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWLAM, David Michael 24 February 2000 - 1
HIRD, Denis Allen 25 November 2011 - 1
AWE, Kathryn Omotola 04 December 1995 19 June 2000 1
BOSE, Paul 04 December 1995 14 September 2002 1
BURGESS, Jeremy John 04 December 1995 26 August 1999 1
CASAGRANDE, Roz 05 December 2002 27 May 2005 1
NASH, Linda 03 July 1996 24 February 2000 1
RICHARDSON, Steven Edward 04 December 1995 27 May 1999 1
WALTERS, Jacqueline Mary 28 September 1998 24 February 2000 1
Secretary Name Appointed Resigned Total Appointments
STOTT, Douglas Herbert 15 October 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DS01 - Striking off application by a company 27 March 2015
AR01 - Annual Return 22 December 2014
AP03 - Appointment of secretary 15 October 2014
TM02 - Termination of appointment of secretary 15 October 2014
AR01 - Annual Return 20 December 2013
CH01 - Change of particulars for director 20 December 2013
CH01 - Change of particulars for director 20 December 2013
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 12 December 2012
CH01 - Change of particulars for director 12 December 2012
AA - Annual Accounts 08 October 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 22 December 2011
CH01 - Change of particulars for director 22 December 2011
AP01 - Appointment of director 22 December 2011
CH01 - Change of particulars for director 22 December 2011
AR01 - Annual Return 16 December 2010
TM01 - Termination of appointment of director 30 September 2010
AA - Annual Accounts 23 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 19 December 2009
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 17 December 2007
AUD - Auditor's letter of resignation 26 July 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 27 January 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 25 January 2006
288a - Notice of appointment of directors or secretaries 18 November 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 16 December 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 29 January 2004
288a - Notice of appointment of directors or secretaries 14 September 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 05 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
363s - Annual Return 04 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 05 February 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
AA - Annual Accounts 05 February 2001
288b - Notice of resignation of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
287 - Change in situation or address of Registered Office 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 05 January 2000
288b - Notice of resignation of directors or secretaries 30 December 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
363s - Annual Return 14 April 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
225 - Change of Accounting Reference Date 30 March 1998
AA - Annual Accounts 13 November 1997
395 - Particulars of a mortgage or charge 26 March 1997
363s - Annual Return 25 February 1997
RESOLUTIONS - N/A 16 August 1996
MEM/ARTS - N/A 16 August 1996
NEWINC - New incorporation documents 04 December 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.