About

Registered Number: 01818088
Date of Incorporation: 21/05/1984 (40 years ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2017 (6 years and 10 months ago)
Registered Address: 31 Manor Row, Bradford, West Yorkshire, BD1 4PS

 

Bradford Law Centre was founded on 21 May 1984 with its registered office in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". The current directors of Bradford Law Centre are Taylor, Andrew Charles, Clarke, Sara Joyce, Lloyd, Vivienne Louise, Benson, Anne-marie, Sherrard, Carol Ann, Dr, Shiner, Philip, Ali, Tahir, Anderson, David Leslie, Azam, Sikander, Barrett, Caroline, Benson, Anne-marie, Bridge, Giles, Casey, Mary Elizabeth, Clinton, Elizabeth Susan Jane, Darr, Gulzar M, Hanif, Tahir Mahmood, Hughes, Jane, Iveson, Ian, Jenkins, David John, Khan, Azhar, Khan, Raja Arslan Temozir, Khan, Tahir, Killen, Philip, Mawhinney, Paula Denise, Moore, David John, Reverend, Moss, Philip, Okanlawon, Augustine Babatunde, Raja, Temoor, Rehman, Aziz Ur, Saroop, Ram, Shehzad, Gulzreen, Sherrard, Carol Ann, Dr, Shippen, Jonathan Mark, Siddique, Robina, Veitch, Bronia, Williams, Jan. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Sara Joyce 06 October 2004 - 1
LLOYD, Vivienne Louise 11 May 2009 - 1
ALI, Tahir 12 February 1997 03 July 1997 1
ANDERSON, David Leslie 06 October 2004 07 September 2009 1
AZAM, Sikander 15 September 1994 12 February 1997 1
BARRETT, Caroline 16 June 1993 14 March 1994 1
BENSON, Anne-Marie 28 February 2001 01 December 2006 1
BRIDGE, Giles 15 May 2002 22 July 2003 1
CASEY, Mary Elizabeth N/A 04 December 1992 1
CLINTON, Elizabeth Susan Jane 28 February 2001 22 July 2003 1
DARR, Gulzar M 04 December 1991 14 March 1994 1
HANIF, Tahir Mahmood 23 September 1998 01 December 1999 1
HUGHES, Jane 04 December 1991 14 March 1994 1
IVESON, Ian 15 November 1995 12 February 1997 1
JENKINS, David John N/A 15 September 1994 1
KHAN, Azhar 04 December 1991 28 February 2001 1
KHAN, Raja Arslan Temozir 06 October 2004 11 January 2011 1
KHAN, Tahir 15 November 1995 23 September 1998 1
KILLEN, Philip 06 October 2004 20 April 2005 1
MAWHINNEY, Paula Denise N/A 14 March 1994 1
MOORE, David John, Reverend 04 December 1990 14 March 1994 1
MOSS, Philip 12 February 1997 06 October 2004 1
OKANLAWON, Augustine Babatunde 04 December 1991 23 September 1998 1
RAJA, Temoor 08 December 2011 26 March 2013 1
REHMAN, Aziz Ur 04 December 1990 14 March 1994 1
SAROOP, Ram N/A 23 September 1998 1
SHEHZAD, Gulzreen 04 December 1991 14 March 1994 1
SHERRARD, Carol Ann, Dr 15 May 2002 08 December 2011 1
SHIPPEN, Jonathan Mark 06 October 2004 26 May 2005 1
SIDDIQUE, Robina 23 September 1998 01 December 1999 1
VEITCH, Bronia 06 October 2004 01 November 2013 1
WILLIAMS, Jan 24 December 1993 14 March 1994 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Andrew Charles 13 January 2016 - 1
BENSON, Anne-Marie 06 October 2004 26 April 2010 1
SHERRARD, Carol Ann, Dr 27 April 2010 01 December 2011 1
SHINER, Philip N/A 29 February 1992 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 July 2017
SOAS(A) - Striking-off action suspended (Section 652A) 13 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 April 2017
DS01 - Striking off application by a company 05 April 2017
AA - Annual Accounts 27 January 2017
AA01 - Change of accounting reference date 21 November 2016
AR01 - Annual Return 11 April 2016
AP03 - Appointment of secretary 11 April 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 16 March 2015
CH01 - Change of particulars for director 16 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 07 April 2014
CH01 - Change of particulars for director 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
TM01 - Termination of appointment of director 02 April 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 03 January 2013
RESOLUTIONS - N/A 18 June 2012
CC04 - Statement of companies objects 18 June 2012
AR01 - Annual Return 03 April 2012
AP01 - Appointment of director 03 April 2012
TM01 - Termination of appointment of director 20 March 2012
TM02 - Termination of appointment of secretary 20 March 2012
AP01 - Appointment of director 21 December 2011
TM01 - Termination of appointment of director 20 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 16 March 2011
TM01 - Termination of appointment of director 16 March 2011
AA - Annual Accounts 17 November 2010
AP03 - Appointment of secretary 07 June 2010
TM02 - Termination of appointment of secretary 21 May 2010
AR01 - Annual Return 07 April 2010
CH03 - Change of particulars for secretary 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 18 December 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 23 March 2006
288b - Notice of resignation of directors or secretaries 13 December 2005
AA - Annual Accounts 12 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
363s - Annual Return 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 07 April 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 16 April 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
AA - Annual Accounts 05 February 2001
288c - Notice of change of directors or secretaries or in their particulars 08 January 2001
363s - Annual Return 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
AA - Annual Accounts 10 November 1999
363s - Annual Return 19 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 08 May 1998
AA - Annual Accounts 05 December 1997
363s - Annual Return 16 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
AA - Annual Accounts 10 June 1996
288 - N/A 03 June 1996
363s - Annual Return 22 May 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
AA - Annual Accounts 24 July 1995
288 - N/A 09 May 1995
288 - N/A 09 May 1995
288 - N/A 09 May 1995
288 - N/A 09 May 1995
363s - Annual Return 05 May 1995
AA - Annual Accounts 25 July 1994
288 - N/A 12 May 1994
288 - N/A 12 May 1994
363b - Annual Return 12 May 1994
AA - Annual Accounts 28 May 1993
288 - N/A 19 May 1993
288 - N/A 19 May 1993
288 - N/A 19 May 1993
288 - N/A 19 May 1993
363s - Annual Return 11 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 October 1992
288 - N/A 22 April 1992
288 - N/A 22 April 1992
288 - N/A 22 April 1992
288 - N/A 22 April 1992
288 - N/A 22 April 1992
288 - N/A 22 April 1992
288 - N/A 22 April 1992
288 - N/A 22 April 1992
288 - N/A 22 April 1992
AA - Annual Accounts 22 April 1992
363s - Annual Return 22 April 1992
AA - Annual Accounts 14 October 1991
363a - Annual Return 18 April 1991
AA - Annual Accounts 23 July 1990
363 - Annual Return 22 June 1990
AA - Annual Accounts 20 March 1989
AA - Annual Accounts 20 March 1989
363 - Annual Return 27 January 1989
AA - Annual Accounts 02 October 1987
RESOLUTIONS - N/A 20 July 1987
363 - Annual Return 15 June 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 July 1986
AA - Annual Accounts 06 May 1986
NEWINC - New incorporation documents 21 May 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.