Huddersfield
West Yorkshire
HD1 5NE
Secretary Name | Mr Mohammed Bashir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1997(25 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 29 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Moorhead Lane Shipley West Yorkshire BD18 4JT |
Director Name | Mr Mohammed Siddique |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 27 December 1991(20 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 26 June 2007) |
Role | Wholesale Grocer |
Correspondence Address | 48 Moorhead Lane Shipley West Yorkshire BD18 4JT |
Secretary Name | Mr Mohammed Siddique |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 27 December 1991(20 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 May 2006) |
Role | Company Director |
Correspondence Address | 48 Moorhead Lane Shipley West Yorkshire BD18 4JT |
Registered Address | 90 New North Road Huddersfield West Yorkshire HD1 5NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Greenhead |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
51 at £1 | Mr Mohammed Bashir 50.50% Ordinary |
---|---|
50 at £1 | Mrs Hussain Jehan Ara Siddique 49.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,589 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2014 | Final Gazette dissolved following liquidation (1 page) |
29 April 2014 | Final Gazette dissolved following liquidation (1 page) |
29 January 2014 | Return of final meeting in a members' voluntary winding up (13 pages) |
29 January 2014 | Return of final meeting in a members' voluntary winding up (13 pages) |
25 May 2013 | Liquidators' statement of receipts and payments to 10 April 2013 (7 pages) |
25 May 2013 | Liquidators' statement of receipts and payments to 10 April 2013 (7 pages) |
25 May 2013 | Liquidators statement of receipts and payments to 10 April 2013 (7 pages) |
9 May 2012 | Liquidators' statement of receipts and payments to 10 April 2012 (11 pages) |
9 May 2012 | Liquidators' statement of receipts and payments to 10 April 2012 (11 pages) |
9 May 2012 | Liquidators statement of receipts and payments to 10 April 2012 (11 pages) |
20 April 2011 | Resolutions
|
20 April 2011 | Declaration of solvency (3 pages) |
20 April 2011 | Appointment of a voluntary liquidator (1 page) |
20 April 2011 | Declaration of solvency (3 pages) |
20 April 2011 | Appointment of a voluntary liquidator (1 page) |
20 April 2011 | Resolutions
|
19 April 2011 | Registered office address changed from 4 Church Street Bradford West Yorkshire BD8 7NL on 19 April 2011 (2 pages) |
19 April 2011 | Registered office address changed from 4 Church Street Bradford West Yorkshire BD8 7NL on 19 April 2011 (2 pages) |
4 March 2011 | Annual return made up to 28 December 2010 with a full list of shareholders Statement of capital on 2011-03-04
|
4 March 2011 | Annual return made up to 28 December 2010 with a full list of shareholders Statement of capital on 2011-03-04
|
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 February 2010 | Director's details changed for Mr Mohammed Bashir on 28 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Mohammed Bashir on 28 December 2009 (2 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
13 March 2008 | Return made up to 28/12/07; full list of members
|
13 March 2008 | Return made up to 28/12/07; full list of members
|
26 July 2007 | Registered office changed on 26/07/07 from: c/o bartfield & co burley house 12 clarendon road leeds west yorkshire LS2 9NF (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: c/o bartfield & co burley house 12 clarendon road leeds west yorkshire LS2 9NF (1 page) |
23 March 2007 | Return made up to 28/12/06; full list of members (7 pages) |
23 March 2007 | Return made up to 28/12/06; full list of members (7 pages) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 February 2006 | Return made up to 28/12/05; full list of members (7 pages) |
24 February 2006 | Return made up to 28/12/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
9 February 2004 | Return made up to 28/12/03; full list of members (7 pages) |
9 February 2004 | Return made up to 28/12/03; full list of members
|
5 February 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
27 February 2003 | Return made up to 28/12/02; full list of members (7 pages) |
27 February 2003 | Return made up to 28/12/02; full list of members (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
11 November 2002 | Return made up to 28/12/01; full list of members (7 pages) |
11 November 2002 | Return made up to 28/12/01; full list of members (7 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
6 April 2001 | Return made up to 28/12/00; full list of members (7 pages) |
6 April 2001 | Return made up to 28/12/00; full list of members (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
18 August 2000 | Registered office changed on 18/08/00 from: 4 church street manningham bradford west yorkshire BD8 7NL (1 page) |
18 August 2000 | Registered office changed on 18/08/00 from: 4 church street manningham bradford west yorkshire BD8 7NL (1 page) |
27 June 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
27 June 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
26 June 2000 | Return made up to 28/12/99; full list of members
|
26 June 2000 | Return made up to 28/12/99; full list of members (7 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: 27 morley street bradford BD7 1AG (1 page) |
9 April 1999 | Registered office changed on 09/04/99 from: 27 morley street bradford BD7 1AG (1 page) |
31 March 1999 | Return made up to 28/12/98; no change of members (4 pages) |
31 March 1999 | Return made up to 28/12/98; no change of members (4 pages) |
31 March 1999 | Full accounts made up to 31 March 1998 (13 pages) |
31 March 1999 | Full accounts made up to 31 March 1998 (13 pages) |
30 March 1999 | Return made up to 28/12/97; no change of members (4 pages) |
30 March 1999 | Return made up to 28/12/97; no change of members (4 pages) |
3 March 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 March 1998 | Full accounts made up to 31 March 1997 (12 pages) |
2 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | New secretary appointed (2 pages) |
16 January 1998 | Full accounts made up to 31 March 1996 (11 pages) |
16 January 1998 | Return made up to 28/12/94; full list of members (7 pages) |
16 January 1998 | Full accounts made up to 31 March 1995 (13 pages) |
16 January 1998 | Full accounts made up to 31 March 1996 (11 pages) |
16 January 1998 | Full accounts made up to 31 March 1994 (13 pages) |
16 January 1998 | Return made up to 28/12/96; full list of members (7 pages) |
16 January 1998 | Return made up to 28/12/94; full list of members (7 pages) |
16 January 1998 | Director's particulars changed (1 page) |
16 January 1998 | Full accounts made up to 31 March 1995 (13 pages) |
16 January 1998 | Return made up to 28/12/95; full list of members (7 pages) |
16 January 1998 | Full accounts made up to 31 March 1994 (13 pages) |
16 January 1998 | Director's particulars changed (1 page) |
16 January 1998 | Return made up to 28/12/95; full list of members (7 pages) |
16 January 1998 | Return made up to 28/12/96; full list of members (7 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
4 October 1997 | Particulars of mortgage/charge (3 pages) |
4 October 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 April 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 December 1995 | First Gazette notice for compulsory strike-off (2 pages) |
19 December 1995 | First Gazette notice for compulsory strike-off (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
12 December 1994 | Particulars of mortgage/charge (3 pages) |
12 December 1994 | Particulars of mortgage/charge (3 pages) |
10 April 1986 | Particulars of mortgage/charge (4 pages) |
10 April 1986 | Particulars of mortgage/charge (4 pages) |
22 April 1985 | Particulars of mortgage/charge (4 pages) |
22 April 1985 | Particulars of mortgage/charge (4 pages) |
20 September 1979 | Particulars of mortgage/charge (5 pages) |
20 September 1979 | Particulars of mortgage/charge (5 pages) |
23 January 1976 | Particulars of mortgage/charge (5 pages) |
23 January 1976 | Particulars of mortgage/charge (5 pages) |