Sidbury Vocation Ltd BRADFORD


Sidbury Vocation Ltd was formally closed on 2020-11-03. Sidbury Vocation was a private limited company that was situated at 191 Washington Street, Bradford, BD8 9QP, UNITED KINGDOM. Its full net worth was valued to be around 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. This company (officially started on 2016-04-12) was run by 1 director.
Director Mohammed A. who was appointed on 22 June 2020.

The company was categorised as "other food services" (56290). The last confirmation statement was filed on 2020-04-11 and last time the annual accounts were filed was on 30 April 2020.

Sidbury Vocation Ltd Address / Contact

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

Company Information / Profile

Registration Number 10119906
Date of Incorporation Tue, 12th Apr 2016
Date of Dissolution Tue, 3rd Nov 2020
Industry Other food services
End of financial Year 30th April
Company age 4 years old
Account next due date Mon, 31st Jan 2022
Account last made up date Thu, 30th Apr 2020
Next confirmation statement due date Sun, 25th Apr 2021
Last confirmation statement dated Sat, 11th Apr 2020

Company staff

Mohammed A.

Position: Director

Appointed: 22 June 2020

Cavan C.

Position: Director

Appointed: 04 February 2020

Resigned: 22 June 2020

Mariah L.

Position: Director

Appointed: 01 October 2019

Resigned: 04 February 2020

Aneta T.

Position: Director

Appointed: 16 April 2019

Resigned: 01 October 2019

Joseph L.

Position: Director

Appointed: 22 January 2019

Resigned: 16 April 2019

Kgomotso M.

Position: Director

Appointed: 06 June 2018

Resigned: 22 January 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 06 June 2018

Paolo B.

Position: Director

Appointed: 12 December 2017

Resigned: 05 April 2018

Ivan W.

Position: Director

Appointed: 05 May 2017

Resigned: 12 December 2017

Colum C.

Position: Director

Appointed: 08 August 2016

Resigned: 05 May 2017

Terence D.

Position: Director

Appointed: 12 April 2016

Resigned: 08 August 2016

People with significant control

Mohammed A.

Notified on 22 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cavan C.

Notified on 4 February 2020
Ceased on 22 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mariah L.

Notified on 1 October 2019
Ceased on 4 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aneta T.

Notified on 16 April 2019
Ceased on 1 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joseph L.

Notified on 22 January 2019
Ceased on 16 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kgomotso M.

Notified on 6 June 2018
Ceased on 22 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 6 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paolo B.

Notified on 12 December 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colum C.

Notified on 8 August 2016
Ceased on 5 May 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-30
Balance Sheet
Current Assets1111
Other
Net Current Assets Liabilities1111
Total Assets Less Current Liabilities1111
Average Number Employees During Period   1

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, November 2020
Free Download (1 page)

Company search