Cloford Specialised Ltd BRADFORD


Cloford Specialised Ltd was dissolved on 2022-10-04. Cloford Specialised was a private limited company that could have been found at 191 Washington Street, Bradford, BD8 9QP, UNITED KINGDOM. Its full net worth was valued to be 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (incorporated on 2018-01-03) was run by 1 director.
Director Mohammed A. who was appointed on 09 March 2022.

The company was classified as "operation of warehousing and storage facilities for land transport activities" (52103). The most recent confirmation statement was filed on 2021-12-03 and last time the statutory accounts were filed was on 31 January 2021.

Cloford Specialised Ltd Address / Contact

Office Address 191 Washington Street
Town Bradford
Post code BD8 9QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 11130981
Date of Incorporation Wed, 3rd Jan 2018
Date of Dissolution Tue, 4th Oct 2022
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st January
Company age 4 years old
Account next due date Mon, 31st Oct 2022
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Sat, 17th Dec 2022
Last confirmation statement dated Fri, 3rd Dec 2021

Company staff

Mohammed A.

Position: Director

Appointed: 09 March 2022

Aiden T.

Position: Director

Appointed: 13 May 2020

Resigned: 09 March 2022

Allan M.

Position: Director

Appointed: 22 October 2019

Resigned: 13 May 2020

Stephen F.

Position: Director

Appointed: 05 June 2019

Resigned: 22 October 2019

Terry B.

Position: Director

Appointed: 09 January 2019

Resigned: 05 June 2019

Charles G.

Position: Director

Appointed: 12 July 2018

Resigned: 09 January 2019

Terence D.

Position: Director

Appointed: 03 January 2018

Resigned: 12 July 2018

People with significant control

Mohammed A.

Notified on 9 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aiden T.

Notified on 13 May 2020
Ceased on 9 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Allan M.

Notified on 22 October 2019
Ceased on 13 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen F.

Notified on 5 June 2019
Ceased on 22 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry B.

Notified on 9 January 2019
Ceased on 5 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charles G.

Notified on 12 July 2018
Ceased on 9 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 3 January 2018
Ceased on 12 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-31
Balance Sheet
Current Assets5411
Other
Creditors53  
Net Current Assets Liabilities111
Total Assets Less Current Liabilities111
Average Number Employees During Period 11

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 19th, July 2022
Free Download (1 page)

Company search