Scarcroft
Leeds
LS14 3JJ
Director Name | Mr Anwar Mohammed |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 1998(21 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 09 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jadalis Ling Lane Scarcroft Leeds Yorkshire LS14 3HY |
Director Name | Mr Mohammed Asgha |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1977(1 month after company formation) |
Appointment Duration | 34 years, 1 month (resigned 29 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Off Main Street Kirk Deighton Leeds West Yorkshire LS22 4DZ |
Director Name | Mr Anwar Mohammed |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jadalis Ling Lane Scarcroft Leeds Yorkshire LS14 3HY |
Director Name | Shamsuddin Syed |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 11 October 2001) |
Role | Draper |
Correspondence Address | Beechwood The Avenue Medburn Northumberland NE20 0JD |
Secretary Name | Mr Mohammed Asgha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Off Main Street Kirk Deighton Leeds West Yorkshire LS22 4DZ |
Secretary Name | Clive Walley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 March 1997) |
Role | Company Director |
Correspondence Address | 17 Stonegate Whixley York North Yorkshire YO26 8AS |
Director Name | Mr Michael Geoffrey Sorkin |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 June 1997) |
Role | Company Director |
Correspondence Address | The Coach House Eltoft Park Carr Lane Thorner Leeds LS14 3HF |
Director Name | Clive Walley |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 March 1997) |
Role | Company Director |
Correspondence Address | 17 Stonegate Whixley York North Yorkshire YO26 8AS |
Director Name | Mr Nicholas Geoffrey Moulsdale |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(20 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 20 August 2009) |
Role | Financial Dir |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage Castley Lane Castley Otley North Yorkshire LS21 2PY |
Secretary Name | Mr Nicholas Geoffrey Moulsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(20 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 20 August 2009) |
Role | Financial Dir |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage Castley Lane Castley Otley North Yorkshire LS21 2PY |
Registered Address | 26 York Place Leeds LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
99 at £1 | Asgha Group Holding LTD 99.00% Ordinary |
---|---|
1 at £1 | Asgha Group Holding LTD & Nicholas Geoffrey Moulsdale 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£202,082 |
Cash | £55,451 |
Current Liabilities | £186,153 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2015 | Final Gazette dissolved following liquidation (1 page) |
9 October 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
23 October 2013 | Appointment of a voluntary liquidator (1 page) |
23 October 2013 | Resolutions
|
23 October 2013 | Statement of affairs with form 4.19 (6 pages) |
8 October 2013 | Registered office address changed from Jadalis Ling Lane Scarcroft Leeds LS14 3HY United Kingdom on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from Jadalis Ling Lane Scarcroft Leeds LS14 3HY United Kingdom on 8 October 2013 (1 page) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
10 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders Statement of capital on 2013-01-10
|
7 September 2012 | Registered office address changed from Yorkshire Bank Chambers 1st Floor Aspire 2 Infirmary Street Leeds West Yorkshire LS1 2JP United Kingdom on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from Yorkshire Bank Chambers 1st Floor Aspire 2 Infirmary Street Leeds West Yorkshire LS1 2JP United Kingdom on 7 September 2012 (1 page) |
4 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 March 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Termination of appointment of Mohammed Asgha as a director (2 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 April 2011 | Registered office address changed from Sandhill House 82 Meanwood Road Leeds LS7 2RE on 19 April 2011 (1 page) |
7 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
22 April 2010 | Annual return made up to 28 November 2009 (15 pages) |
2 March 2010 | (5 pages) |
2 September 2009 | Appointment terminated director nicholas moulsdale (1 page) |
2 September 2009 | Appointment terminated secretary nicholas moulsdale (1 page) |
25 August 2009 | (5 pages) |
8 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
28 November 2007 | Return made up to 28/11/07; full list of members (3 pages) |
4 September 2007 | Full accounts made up to 29 October 2006 (14 pages) |
12 December 2006 | Return made up to 28/11/06; full list of members (3 pages) |
3 August 2006 | Full accounts made up to 30 October 2005 (12 pages) |
2 December 2005 | Return made up to 28/11/05; full list of members (3 pages) |
19 October 2005 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
28 January 2005 | Full accounts made up to 30 May 2004 (15 pages) |
3 December 2004 | Return made up to 28/11/04; full list of members (8 pages) |
23 February 2004 | Full accounts made up to 1 June 2003 (12 pages) |
23 February 2004 | Full accounts made up to 1 June 2003 (12 pages) |
4 December 2003 | Return made up to 28/11/03; full list of members (8 pages) |
7 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2002 | Return made up to 28/11/02; full list of members (8 pages) |
2 November 2002 | Full accounts made up to 2 June 2002 (15 pages) |
2 November 2002 | Full accounts made up to 2 June 2002 (15 pages) |
31 May 2002 | Particulars of mortgage/charge (8 pages) |
3 April 2002 | Full accounts made up to 3 June 2001 (13 pages) |
3 April 2002 | Full accounts made up to 3 June 2001 (13 pages) |
4 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
25 October 2001 | Director resigned (1 page) |
23 February 2001 | Accounts made up to 2 June 2000 (14 pages) |
23 February 2001 | Accounts made up to 2 June 2000 (14 pages) |
14 December 2000 | Return made up to 28/11/00; full list of members
|
22 December 1999 | Return made up to 28/11/99; full list of members
|
7 October 1999 | Full accounts made up to 31 May 1999 (12 pages) |
7 January 1999 | Full accounts made up to 31 May 1998 (15 pages) |
29 December 1998 | Return made up to 28/11/98; no change of members (6 pages) |
16 October 1998 | Particulars of mortgage/charge (8 pages) |
23 March 1998 | New director appointed (2 pages) |
5 January 1998 | Return made up to 28/11/97; full list of members
|
2 December 1997 | Full accounts made up to 31 May 1997 (16 pages) |
24 June 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Full accounts made up to 31 March 1996 (17 pages) |
21 March 1997 | Accounting reference date extended from 31/03/97 to 31/05/97 (1 page) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | New secretary appointed;new director appointed (2 pages) |
17 January 1997 | Certificate of incorporation (1 page) |
9 December 1996 | Return made up to 28/11/96; full list of members
|
16 January 1996 | Full accounts made up to 2 April 1995 (15 pages) |
16 January 1996 | Full accounts made up to 2 April 1995 (15 pages) |
20 December 1995 | Return made up to 09/12/95; full list of members
|
13 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1995 | Particulars of mortgage/charge (3 pages) |
25 October 1994 | Full accounts made up to 3 April 1994 (16 pages) |
25 October 1994 | Full accounts made up to 3 April 1994 (16 pages) |
12 September 1994 | Director resigned (2 pages) |
28 February 1994 | Full accounts made up to 28 March 1993 (16 pages) |
27 May 1993 | Full accounts made up to 31 March 1992 (15 pages) |
26 October 1992 | Memorandum and Articles of Association (17 pages) |
14 February 1992 | Full accounts made up to 31 March 1991 (16 pages) |
31 January 1991 | Full accounts made up to 31 March 1990 (13 pages) |
22 January 1990 | Full accounts made up to 31 March 1989 (13 pages) |
10 January 1989 | Full accounts made up to 31 March 1988 (13 pages) |
17 November 1987 | Full accounts made up to 31 March 1987 (13 pages) |
4 December 1986 | Full accounts made up to 31 March 1986 (13 pages) |
4 December 1986 | Return made up to 03/11/86; full list of members (4 pages) |
22 December 1983 | Accounts made up to 31 March 1982 (6 pages) |
2 December 1982 | Accounts made up to 31 March 1981 (7 pages) |
14 November 1980 | Annual return made up to 09/10/80 (4 pages) |
13 November 1980 | Accounts made up to 31 March 1980 (7 pages) |
13 November 1980 | Annual return made up to 31/12/79 (4 pages) |
8 March 1977 | New secretary appointed (1 page) |
7 March 1977 | New secretary appointed (1 page) |
17 January 1977 | Incorporation (12 pages) |