International Trading Yorkshire Ltd was dissolved on 2016-09-20.
International Trading Yorkshire was a private limited company that was located at 40 Sunbridge Road, Bradford, BD1 2AB, West Yorkshire, ENGLAND. Its total net worth was valued to be approximately 500 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. The company (formally started on 2014-02-18) was run by 1 director.
Director Clive F. who was appointed on 27 July 2015.
The company was categorised as "non-specialised wholesale trade" (46900).
As stated in the official data, there was a name change on 2015-06-24, their previous name was Thistle Legal Consultants.
2015-02-18 was the date of the last annual return.
International Trading Yorkshire Ltd Address / Contact
Office Address
40 Sunbridge Road
Town
Bradford
Post code
BD1 2AB
Country of origin
United Kingdom
Company Information / Profile
Registration Number
08900961
Date of Incorporation
Tue, 18th Feb 2014
Date of Dissolution
Tue, 20th Sep 2016
Industry
Non-specialised wholesale trade
End of financial Year
28th February
Company age
2 years old
Account next due date
Wed, 30th Nov 2016
Account last made up date
Sat, 28th Feb 2015
Return next due date
Thu, 17th Mar 2016
Return last made up date
Wed, 18th Feb 2015
Company staff
Clive F.
Position: Director
Appointed: 27 July 2015
Matthew A.
Position: Director
Appointed: 01 June 2015
Resigned: 27 July 2015
Vicki C.
Position: Director
Appointed: 18 February 2014
Resigned: 01 June 2015
Company previous names
Thistle Legal Consultants
June 24, 2015
Annual reports financial information
Profit & Loss
Accounts Information Date
2015-02-28
Net Worth
500
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability
500
Reserves/Capital
Shareholder Funds
500
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
500
Number Shares Allotted
500
Par Value Share
1
Share Capital Allotted Called Up Paid
500
Company filings
Filing category
Accounts
Address
Annual return
Change of name
Gazette
Incorporation
Officers
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 20th, September 2016
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 20th, September 2016
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 5th, July 2016
gazette
Free Download
(1 page)
AD01
Registered office address changed from 12 st. Johns Square Wakefield West Yorkshire WF1 2RA to 40 Sunbridge Road Bradford West Yorkshire BD1 2AB on Monday 27th July 2015
filed on: 27th, July 2015
address
Free Download
(1 page)
AP01
New director appointment on Monday 27th July 2015.
filed on: 27th, July 2015
officers
Free Download
(2 pages)
TM01
Director appointment termination date: Monday 27th July 2015
filed on: 27th, July 2015
officers
Free Download
(1 page)
AR01
Annual return made up to Wednesday 18th February 2015 with full list of members
filed on: 28th, June 2015
annual return
Free Download
(3 pages)
SH01
1000.00 GBP is the capital in company's statement on Sunday 28th June 2015
capital
CERTNM
Company name changed thistle legal consultants LTDcertificate issued on 24/06/15
filed on: 24th, June 2015
change of name
Free Download
(3 pages)
NM01
Resolution of change of name
change of name
AP01
New director appointment on Monday 1st June 2015.
filed on: 15th, June 2015
officers
Free Download
(2 pages)
TM01
Director appointment termination date: Monday 1st June 2015
filed on: 15th, June 2015
officers
Free Download
(1 page)
AD01
Registered office address changed from 40 Sunbridge Road Bradford West Yorkshire BD1 2AB England to 12 st. Johns Square Wakefield West Yorkshire WF1 2RA on Monday 15th June 2015
filed on: 15th, June 2015
address
Free Download
(1 page)
AA
Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 2nd, May 2015
accounts
Free Download
AD01
Registered office address changed from 11 Queensway Rochdale OL11 2LA England to 40 Sunbridge Road Bradford West Yorkshire BD1 2AB on Saturday 2nd May 2015
filed on: 2nd, May 2015
address
Free Download
NEWINC
Company registration
filed on: 18th, February 2014
incorporation
Free Download
(26 pages)
SH01
1000.00 GBP is the capital in company's statement on Tuesday 18th February 2014
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.