Taiz
Republic Of Yemen
Director Name | Ibrahim Sheibani |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2000(21 years, 5 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | 14 Howdenbrook Halifax West Yorkshire HX3 7QB |
Director Name | Mr Sam Bassem Barghout |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Swan Avenue Gilstead Bradford West Yorkshire BD16 3PU |
Director Name | Abu Baker Ahmed Sheibani |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(13 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | Brookfield House Gawthorpe Lane Bingley West Yorkshire BD16 4DE |
Secretary Name | Mr Sam Bassem Barghout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(13 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 01 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Swan Avenue Gilstead Bradford West Yorkshire BD16 3PU |
Secretary Name | Mr Roy Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 11 Guest Lane Silkstone Barnsley South Yorkshire S75 4LF |
Director Name | Mr Garry William Plant |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Nook The Allotments, Birstwith Harrogate North Yorkshire HG3 2NQ |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,627,799 |
Gross Profit | £996,795 |
Net Worth | £2,921,873 |
Cash | £8,899 |
Current Liabilities | £3,412,855 |
Next Accounts Due | 31 January 2001 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2004 | Receiver ceasing to act (1 page) |
1 April 2004 | Receiver's abstract of receipts and payments (2 pages) |
7 August 2003 | Receiver's abstract of receipts and payments (3 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: c/o baker tilly carlton house grammer school street bradford BD1 4NS (1 page) |
11 October 2002 | Statement of Affairs in administrative receivership following report to creditors (27 pages) |
25 September 2002 | Receiver's abstract of receipts and payments (3 pages) |
8 November 2001 | Amended certificate of constitution of creditors' committee (1 page) |
2 November 2001 | Administrative Receiver's report (10 pages) |
8 August 2001 | Appointment of receiver/manager (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: cutler heights lane bradford west yorkshire BD4 9HZ (1 page) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2001 | Secretary resigned (1 page) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (5 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Particulars of mortgage/charge (19 pages) |
29 August 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
2 August 2000 | Return made up to 30/06/00; full list of members (7 pages) |
1 August 2000 | Director resigned (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
3 February 2000 | Full accounts made up to 31 December 1998 (20 pages) |
15 October 1999 | Particulars of mortgage/charge (4 pages) |
13 September 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
21 July 1999 | Return made up to 30/06/99; no change of members
|
10 July 1999 | Particulars of mortgage/charge (5 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
30 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 31 December 1996 (18 pages) |
31 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | New director appointed (2 pages) |
18 August 1997 | Return made up to 30/06/97; full list of members (6 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
17 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
29 January 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (21 pages) |
6 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
6 February 1979 | Incorporation (19 pages) |