Newsome
Huddersfield
West Yorkshire
HD4 6LQ
Secretary Name | Mohammed Faqir |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1995(4 years, 3 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | 22 Crescent Road Birkby Huddersfield West Yorkshire HD2 2TF |
Director Name | Mrs Shamim Akhtar |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 1995) |
Role | Fashion Wear Manufacturer |
Correspondence Address | 10 Berry View Newsome Huddersfield West Yorkshire HD4 6LQ |
Secretary Name | Mr Shoukat Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 1995) |
Role | Fashion Wear Manufacturer |
Correspondence Address | 10 Berry View Newsome Huddersfield West Yorkshire HD4 6LQ |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 36-40 North Parade Bradford West Yorkshire BD1 3JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
28 September 2000 | Liquidators statement of receipts and payments (6 pages) |
---|---|
28 September 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 February 2000 | Liquidators statement of receipts and payments (6 pages) |
18 August 1999 | Liquidators statement of receipts and payments (5 pages) |
16 February 1999 | Liquidators statement of receipts and payments (6 pages) |
27 August 1998 | Liquidators statement of receipts and payments (6 pages) |
23 March 1998 | Liquidators statement of receipts and payments (6 pages) |
26 August 1997 | Liquidators statement of receipts and payments (6 pages) |
13 September 1996 | Resolutions
|
13 September 1996 | Appointment of a voluntary liquidator (1 page) |
21 August 1996 | Registered office changed on 21/08/96 from: 43-44 willan industrial estate vere street/west ashton street off eccles new road salford greater manchester M5 2GR (1 page) |
15 May 1996 | Registered office changed on 15/05/96 from: unit A3C commercial mill, savile street milnsbridge huddersfield HD3 4PG (1 page) |
16 April 1996 | Return made up to 05/04/96; no change of members (4 pages) |
14 March 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
5 June 1995 | Return made up to 05/04/95; no change of members (4 pages) |