Company NameHarehills Housing Aid/Salah Kainder
Company StatusDissolved
Company Number02662783
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 November 1991(32 years, 4 months ago)
Dissolution Date27 August 2008 (15 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NamePria Bhabra
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1996(4 years, 9 months after company formation)
Appointment Duration12 years (closed 27 August 2008)
RoleLocal Govt Officer
Correspondence Address660 Scott Hall Road
Leeds
West Yorkshire
LS17 5PB
Director NameCatherine Louise Henderson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2002(11 years after company formation)
Appointment Duration5 years, 8 months (closed 27 August 2008)
RoleGovernment Employee
Correspondence Address29 Pavilion Close
Stanningley
Pudsey
West Yorkshire
LS28 6NL
Director NameKatherine Ruth Hutt
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(12 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 27 August 2008)
RoleCompany Director
Correspondence Address7 Lynwood Avenue
Woodlesford
Leeds
West Yorkshire
LS26 8LH
Secretary NameCatherine Louise Henderson
NationalityBritish
StatusClosed
Appointed08 November 2005(13 years, 12 months after company formation)
Appointment Duration2 years, 9 months (closed 27 August 2008)
RoleGovernment Employee
Correspondence Address29 Pavilion Close
Stanningley
Pudsey
West Yorkshire
LS28 6NL
Director NameSarbjit Kaur
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(14 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 27 August 2008)
RoleLocal Government Officer
Correspondence Address3 Model Terrace
Armley
Leeds
West Yorkshire
LS12 2BP
Director NameNarinder Rayat
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(14 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 27 August 2008)
RoleLocal Government Officer
Correspondence Address182 West Park Drive West
Leeds
West Yorkshire
LS8 2DA
Director NameMs Jessica Frances Penrose
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(same day as company formation)
RoleLaw Student
Correspondence Address4 Vicars Terrace
Leeds
West Yorkshire
LS8 5AP
Director NameMs Deborah Ellen Hardy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(same day as company formation)
RoleLawyer
Correspondence Address19 Banstead Terrace East
Leeds
West Yorkshire
LS8 5PX
Secretary NameMs Jessica Frances Penrose
NationalityBritish
StatusResigned
Appointed14 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address4 Vicars Terrace
Leeds
West Yorkshire
LS8 5AP
Director NameMs Julia Mary Shemilt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 June 1997)
RoleAdmin Worker
Correspondence Address34 Avenue Hill
Leeds
W Yorks
LS8 4EY
Director NameMs Louise Oneil
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 21 March 1994)
RoleHousing Assistant
Correspondence Address56 Beechwood View
Burley
Leeds
West Yorkshire
LS4 2LP
Secretary NameMs Julia Mary Shemilt
NationalityBritish
StatusResigned
Appointed01 March 1993(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 June 1997)
RoleAdmin Worker
Correspondence Address34 Avenue Hill
Leeds
W Yorks
LS8 4EY
Director NameMs Pamela Dub
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 09 June 1998)
RoleLawyer
Country of ResidenceEngland
Correspondence Address48 Sholebroke Avenue
Leeds
West Yorkshire
LS7 3HB
Director NameNeera Tyagi
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(2 years after company formation)
Appointment Duration10 years, 9 months (resigned 06 September 2004)
RoleCompany Director
Correspondence Address23 Lawrence Crescent
Leeds
West Yorkshire
LS8 3HX
Director NameMs Miranda Miller
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 1995)
RoleProject Director Of H.H.A.
Country of ResidenceUnited Kingdom
Correspondence Address15 Gledhow Park Drive
Leeds
West Yorkshire
LS7 4JT
Director NameCharanjeet Dewgun
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(2 years after company formation)
Appointment Duration10 years (resigned 15 December 2003)
RoleCommunity Training Officer
Correspondence Address58 Carr Manor Avenue
Leeds
West Yorkshire
LS17 5BW
Director NameCatherine Campbell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 23 May 1995)
RoleVolunteer
Correspondence Address57 Manor Drive
Hyde Park
Leeds
West Yorkshire
LS6 1DD
Director NameAngela Meera Passan
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 23 May 1995)
RoleTeacher
Correspondence Address201 Easterly Road
Roundhay
Leeds
LS8 2RB
Director NameMs Colette Bernadette Aherne
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(3 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 June 1998)
RoleUnemployed
Correspondence Address60 Harehills Avenue
Leeds
West Yorkshire
LS7 4EU
Director NameBobbie Bhogal
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 15 June 1999)
RoleWelfare Rights
Correspondence Address56 Foundry Walk
Leeds
West Yorkshire
LS8 3PZ
Director NameMargaret Joyce Holmes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 March 1999)
RoleStudent
Correspondence Address14 The Nooks
Gildersome
Leeds
West Yorkshire
LS27 7EF
Director NameAngela Maureen Maynard
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 November 1999)
RoleLcc
Correspondence Address112 Shepherds Lane
Leeds
Yorkshire
LS7 4DZ
Director NameHelen Stanley
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 November 1999)
RoleResidential Social Worker
Correspondence Address12 Newton Lodge Close
Leeds
West Yorkshire
LS7 3DG
Director NameNarinder Matharu
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(6 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 August 2004)
RoleHousing Liason Officer
Correspondence Address50 Brackenwood Drive
Leeds
West Yorkshire
LS8 1RJ
Secretary NameBobbie Bhogal
NationalityBritish
StatusResigned
Appointed09 June 1998(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 June 1999)
RoleCompany Director
Correspondence Address56 Foundry Walk
Leeds
West Yorkshire
LS8 3PZ
Director NameMej Chaudhry
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(7 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 May 2003)
RoleLocal Govt
Correspondence Address36 Lidgett Park Road
Leeds
West Yorkshire
LS8 1HD
Director NameLucina Rosetta Nisbett
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(7 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 June 2003)
RoleLocal Govt Officer
Correspondence Address26 Newton Road
Leeds
West Yorkshire
LS7 4HE
Director NameNahim Mehmood Khan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(11 years after company formation)
Appointment Duration2 years, 10 months (resigned 10 October 2005)
RoleLocal Govt Officer
Correspondence Address711 Scott Hall Road
Moortown
Leeds
West Yorkshire
LS17 5PG
Director NameJames Woodhead
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(11 years after company formation)
Appointment Duration2 years, 6 months (resigned 07 July 2005)
RoleProject Manager Primary Care T
Correspondence Address113 Potternewton Lane
Leeds
West Yorkshire
LS7 3LW
Secretary NamePria Bhabra
NationalityBritish
StatusResigned
Appointed14 November 2003(12 years after company formation)
Appointment Duration1 year, 12 months (resigned 08 November 2005)
RoleLocal Govt Officer
Correspondence Address660 Scott Hall Road
Leeds
West Yorkshire
LS17 5PB

Location

Registered Address301 Roundhay Road
Leeds
West Yorkshire
LS8 4HT
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardGipton and Harehills
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£65,279
Net Worth£84,161
Cash£13
Current Liabilities£6,196

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
1 April 2008Application for striking-off (5 pages)
14 December 2007Annual return made up to 14/11/07 (4 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
10 October 2007Annual return made up to 14/11/06
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
10 October 2007New secretary appointed (2 pages)
17 August 2007Full accounts made up to 31 March 2007 (17 pages)
16 January 2007Full accounts made up to 31 March 2006 (16 pages)
8 December 2005Director resigned (1 page)
8 December 2005Annual return made up to 14/11/05 (5 pages)
17 November 2005Full accounts made up to 31 March 2005 (13 pages)
1 November 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
14 April 2005New secretary appointed (2 pages)
5 April 2005Full accounts made up to 31 March 2004 (13 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
31 August 2004Director resigned (1 page)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
22 March 2004Full accounts made up to 31 March 2003 (13 pages)
6 June 2003Annual return made up to 14/11/02 (6 pages)
6 June 2003Full accounts made up to 31 March 2002 (22 pages)
14 March 2002Full accounts made up to 31 March 2001 (13 pages)
7 February 2002Annual return made up to 14/11/01 (4 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
31 October 2000Full accounts made up to 31 March 2000 (14 pages)
13 January 2000Annual return made up to 14/11/99
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 13/01/00
(5 pages)
25 November 1999Full accounts made up to 31 March 1999 (12 pages)
18 May 1999Annual return made up to 14/11/98 (8 pages)
28 April 1999Director resigned (1 page)
28 April 1999New secretary appointed (2 pages)
28 April 1999Director resigned (1 page)
28 April 1999New director appointed (2 pages)
28 April 1999Director's particulars changed (1 page)
20 April 1999Director resigned (1 page)
8 October 1998Full accounts made up to 31 March 1998 (12 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
11 February 1998Annual return made up to 14/11/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 November 1997Full accounts made up to 31 March 1997 (12 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
3 February 1997Annual return made up to 14/11/96 (6 pages)
3 February 1997New director appointed (2 pages)
29 January 1996Full accounts made up to 31 March 1995 (10 pages)
22 December 1995Annual return made up to 14/11/95
  • 363(288) ‐ Director resigned
(6 pages)