Company NameEastern Peoples Entertainments (Bradford) Limited
Company StatusDissolved
Company Number01019747
CategoryPrivate Limited Company
Incorporation Date4 August 1971(52 years, 9 months ago)
Dissolution Date29 April 2014 (10 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mohammed Bashir
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(20 years, 5 months after company formation)
Appointment Duration22 years, 4 months (closed 29 April 2014)
RoleWholesale Grocer
Country of ResidenceEngland
Correspondence Address90 New North Road
Huddersfield
West Yorkshire
HD1 5NE
Secretary NameMr Mohammed Bashir
NationalityBritish
StatusClosed
Appointed01 January 1997(25 years, 5 months after company formation)
Appointment Duration17 years, 4 months (closed 29 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Moorhead Lane
Shipley
West Yorkshire
BD18 4JT
Director NameMr Mohammed Siddique
Date of BirthJune 1928 (Born 95 years ago)
NationalityPakistani
StatusResigned
Appointed27 December 1991(20 years, 5 months after company formation)
Appointment Duration15 years, 6 months (resigned 26 June 2007)
RoleWholesale Grocer
Correspondence Address48 Moorhead Lane
Shipley
West Yorkshire
BD18 4JT
Secretary NameMr Mohammed Siddique
NationalityPakistani
StatusResigned
Appointed27 December 1991(20 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 May 2006)
RoleCompany Director
Correspondence Address48 Moorhead Lane
Shipley
West Yorkshire
BD18 4JT

Location

Registered Address90 New North Road
Huddersfield
West Yorkshire
HD1 5NE
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

51 at £1Mr Mohammed Bashir
50.50%
Ordinary
50 at £1Mrs Hussain Jehan Ara Siddique
49.50%
Ordinary

Financials

Year2014
Net Worth£12,589

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014Final Gazette dissolved following liquidation (1 page)
29 April 2014Final Gazette dissolved following liquidation (1 page)
29 January 2014Return of final meeting in a members' voluntary winding up (13 pages)
29 January 2014Return of final meeting in a members' voluntary winding up (13 pages)
25 May 2013Liquidators' statement of receipts and payments to 10 April 2013 (7 pages)
25 May 2013Liquidators' statement of receipts and payments to 10 April 2013 (7 pages)
25 May 2013Liquidators statement of receipts and payments to 10 April 2013 (7 pages)
9 May 2012Liquidators' statement of receipts and payments to 10 April 2012 (11 pages)
9 May 2012Liquidators' statement of receipts and payments to 10 April 2012 (11 pages)
9 May 2012Liquidators statement of receipts and payments to 10 April 2012 (11 pages)
20 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
20 April 2011Declaration of solvency (3 pages)
20 April 2011Appointment of a voluntary liquidator (1 page)
20 April 2011Declaration of solvency (3 pages)
20 April 2011Appointment of a voluntary liquidator (1 page)
20 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-11
(2 pages)
19 April 2011Registered office address changed from 4 Church Street Bradford West Yorkshire BD8 7NL on 19 April 2011 (2 pages)
19 April 2011Registered office address changed from 4 Church Street Bradford West Yorkshire BD8 7NL on 19 April 2011 (2 pages)
4 March 2011Annual return made up to 28 December 2010 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 101
(3 pages)
4 March 2011Annual return made up to 28 December 2010 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 101
(3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 February 2010Director's details changed for Mr Mohammed Bashir on 28 December 2009 (2 pages)
10 February 2010Director's details changed for Mr Mohammed Bashir on 28 December 2009 (2 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Return made up to 28/12/08; full list of members (3 pages)
21 January 2009Return made up to 28/12/08; full list of members (3 pages)
13 March 2008Return made up to 28/12/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 March 2008Return made up to 28/12/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 July 2007Registered 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 2007Registered 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 2007Return made up to 28/12/06; full list of members (7 pages)
23 March 2007Return made up to 28/12/06; full list of members (7 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
24 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 February 2006Return made up to 28/12/05; full list of members (7 pages)
24 February 2006Return made up to 28/12/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 January 2005Return made up to 28/12/04; full list of members (7 pages)
10 January 2005Return made up to 28/12/04; full list of members (7 pages)
9 February 2004Return made up to 28/12/03; full list of members (7 pages)
9 February 2004Return made up to 28/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (9 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (9 pages)
27 February 2003Return made up to 28/12/02; full list of members (7 pages)
27 February 2003Return made up to 28/12/02; full list of members (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (9 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (9 pages)
11 November 2002Return made up to 28/12/01; full list of members (7 pages)
11 November 2002Return made up to 28/12/01; full list of members (7 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (9 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (9 pages)
6 April 2001Return made up to 28/12/00; full list of members (7 pages)
6 April 2001Return made up to 28/12/00; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
18 August 2000Registered office changed on 18/08/00 from: 4 church street manningham bradford west yorkshire BD8 7NL (1 page)
18 August 2000Registered office changed on 18/08/00 from: 4 church street manningham bradford west yorkshire BD8 7NL (1 page)
27 June 2000Accounts for a small company made up to 31 March 1999 (8 pages)
27 June 2000Accounts for a small company made up to 31 March 1999 (8 pages)
26 June 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 June 2000Return made up to 28/12/99; full list of members (7 pages)
9 April 1999Registered office changed on 09/04/99 from: 27 morley street bradford BD7 1AG (1 page)
9 April 1999Registered office changed on 09/04/99 from: 27 morley street bradford BD7 1AG (1 page)
31 March 1999Return made up to 28/12/98; no change of members (4 pages)
31 March 1999Return made up to 28/12/98; no change of members (4 pages)
31 March 1999Full accounts made up to 31 March 1998 (13 pages)
31 March 1999Full accounts made up to 31 March 1998 (13 pages)
30 March 1999Return made up to 28/12/97; no change of members (4 pages)
30 March 1999Return made up to 28/12/97; no change of members (4 pages)
3 March 1998Full accounts made up to 31 March 1997 (12 pages)
3 March 1998Full accounts made up to 31 March 1997 (12 pages)
2 March 1998New secretary appointed (2 pages)
2 March 1998New secretary appointed (2 pages)
16 January 1998Full accounts made up to 31 March 1996 (11 pages)
16 January 1998Return made up to 28/12/94; full list of members (7 pages)
16 January 1998Full accounts made up to 31 March 1995 (13 pages)
16 January 1998Full accounts made up to 31 March 1996 (11 pages)
16 January 1998Full accounts made up to 31 March 1994 (13 pages)
16 January 1998Return made up to 28/12/96; full list of members (7 pages)
16 January 1998Return made up to 28/12/94; full list of members (7 pages)
16 January 1998Director's particulars changed (1 page)
16 January 1998Full accounts made up to 31 March 1995 (13 pages)
16 January 1998Return made up to 28/12/95; full list of members (7 pages)
16 January 1998Full accounts made up to 31 March 1994 (13 pages)
16 January 1998Director's particulars changed (1 page)
16 January 1998Return made up to 28/12/95; full list of members (7 pages)
16 January 1998Return made up to 28/12/96; full list of members (7 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
4 October 1997Particulars of mortgage/charge (3 pages)
4 October 1997Particulars of mortgage/charge (3 pages)
9 April 1996Final Gazette dissolved via compulsory strike-off (1 page)
9 April 1996Final Gazette dissolved via compulsory strike-off (1 page)
19 December 1995First Gazette notice for compulsory strike-off (2 pages)
19 December 1995First Gazette notice for compulsory strike-off (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
12 December 1994Particulars of mortgage/charge (3 pages)
12 December 1994Particulars of mortgage/charge (3 pages)
10 April 1986Particulars of mortgage/charge (4 pages)
10 April 1986Particulars of mortgage/charge (4 pages)
22 April 1985Particulars of mortgage/charge (4 pages)
22 April 1985Particulars of mortgage/charge (4 pages)
20 September 1979Particulars of mortgage/charge (5 pages)
20 September 1979Particulars of mortgage/charge (5 pages)
23 January 1976Particulars of mortgage/charge (5 pages)
23 January 1976Particulars of mortgage/charge (5 pages)