Company NameBradford Regional College Ltd
Company StatusDissolved
Company Number06731285
CategoryPrivate Limited Company
Incorporation Date23 October 2008(15 years, 6 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education
SIC 85590Other education n.e.c.

Directors

Director NameMr Muhammad Naveed
Date of BirthApril 1981 (Born 43 years ago)
NationalityPakistani
StatusClosed
Appointed23 October 2014(6 years after company formation)
Appointment Duration4 years, 7 months (closed 21 May 2019)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address32 Waverley Terrace
Bradford
West Yorkshire
BD7 3HZ
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Director NameMr Nasir Khan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityPakistani
StatusResigned
Appointed05 November 2008(1 week, 6 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 July 2009)
RoleCompany Director
Correspondence Address21 Percival Street
Bradford
West Yorkshire
BD3 9JU
Director NameMs Patrycja Malicka
Date of BirthNovember 1978 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed20 May 2009(6 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 05 November 2012)
RolePrincipal
Country of ResidenceEngland
Correspondence Address11 Tyne Street
Bradford
West Yorkshire
BD3 0ER
Director NameMr Muhammad Qureshi
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityPakistani
StatusResigned
Appointed31 October 2012(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 24 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoldsworth House 2nd Floor
65- 73 Staines Road
Hounslow
TW3 3HW
Director NameDr Naeem Aslam
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(4 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 November 2013)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address5 Cape Henry Court
8 Jamestown Way
London
E14 2DD

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£340,027
Gross Profit£278,088
Net Worth£150,341
Cash£49,337
Current Liabilities£48,729

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 February 2017Liquidators' statement of receipts and payments to 8 December 2016 (14 pages)
10 February 2016Liquidators statement of receipts and payments to 8 December 2015 (13 pages)
10 February 2016Liquidators' statement of receipts and payments to 8 December 2015 (13 pages)
30 December 2014Registered office address changed from Holdsworth House 2Nd Floor 65- 73 Staines Road Hounslow TW3 3HW to 311 High Road Loughton Essex IG10 1AH on 30 December 2014 (2 pages)
24 December 2014Appointment of a voluntary liquidator (1 page)
24 December 2014Statement of affairs with form 4.19 (4 pages)
6 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 80,000
(3 pages)
6 November 2014Termination of appointment of Muhammad Qureshi as a director on 24 October 2014 (1 page)
6 November 2014Appointment of Mr Muhammad Naveed as a director on 23 October 2014 (2 pages)
6 August 2014Res of aud (1 page)
28 July 2014Director's details changed for Mr Muhammad Nafees Qureshi on 14 July 2014 (2 pages)
14 March 2014Amended full accounts made up to 31 December 2013 (15 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 80,000
(3 pages)
5 March 2014Statement of capital following an allotment of shares on 1 December 2012
  • GBP 80,000
(3 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 80,000
(3 pages)
5 March 2014Statement of capital following an allotment of shares on 1 December 2012
  • GBP 80,000
(3 pages)
27 February 2014Full accounts made up to 31 December 2013 (15 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders (3 pages)
3 February 2014Registered office address changed from 65-73 Staines Road Hounslow TW3 3HW United Kingdom on 3 February 2014 (1 page)
3 February 2014Termination of appointment of Naeem Aslam as a director (1 page)
3 February 2014Registered office address changed from 65-73 Staines Road Hounslow TW3 3HW United Kingdom on 3 February 2014 (1 page)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders (3 pages)
3 February 2014Termination of appointment of Naeem Aslam as a director (1 page)
29 October 2013Full accounts made up to 31 December 2012 (15 pages)
23 October 2013Statement of capital following an allotment of shares on 3 December 2012
  • GBP 80,000
(3 pages)
23 October 2013Statement of capital following an allotment of shares on 3 December 2012
  • GBP 80,000
(3 pages)
23 September 2013Director's details changed for Dr Naeem Aslam on 19 September 2013 (2 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders (4 pages)
20 September 2013Appointment of Dr Naeem Aslam as a director (2 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
26 March 2013Registered office address changed from 69-73 Staines Road Hounslow Middlesex TW3 3HW United Kingdom on 26 March 2013 (1 page)
26 February 2013Registered office address changed from Eldon Lodge 13 Eldon Place Bradford West Yorkshire BD1 3AZ on 26 February 2013 (1 page)
29 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
5 November 2012Termination of appointment of Patrycja Malicka as a director (1 page)
1 November 2012Appointment of Mr Muhammad Nafees Qureshi as a director (2 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
29 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 January 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
23 October 2009Director's details changed for Mrs Patrycja Malicka on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
25 July 2009Appointment terminated director nasir khan (1 page)
21 May 2009Director appointed mrs patrycja malicka (1 page)
23 December 2008Registered office changed on 23/12/2008 from 80 manningham road bradford BD1 3ES uk (1 page)
19 November 2008Ad 23/10/08\gbp si 99@10=990\gbp ic 1/991\ (2 pages)
6 November 2008Director appointed mr nasir khan (1 page)
23 October 2008Incorporation (13 pages)
23 October 2008Appointment terminated director peter valaitis (1 page)