Leeds
West Yorkshire
LS17 7DE
Director Name | Kaleem Ahmed |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2000(7 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 22 October 2002) |
Role | Food Retailer/Director |
Correspondence Address | 730 King Lane Leeds LS17 7AZ |
Director Name | Noor Jahan Ali |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2000(7 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 22 October 2002) |
Role | Company Director |
Correspondence Address | 21 Leaventhorpe Lane Bradford West Yorkshire BD8 0EF |
Secretary Name | Noor Jahan Ali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 October 2002) |
Role | Company Director |
Correspondence Address | 21 Leaventhorpe Lane Bradford West Yorkshire BD8 0EF |
Director Name | Kenneth Howe |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Eton Court West Hallam Ilkeston Derbyshire DE7 6NB |
Secretary Name | Iris Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Eton Court West Hallam Ilkeston Derbyshire DE7 6NB |
Director Name | Salim Ahmed |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 June 1993) |
Role | Retailer |
Correspondence Address | 730 King Lane Leeds Yorkshire LS17 7AZ |
Secretary Name | Nargis Ahmed |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 10 March 1993(2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 January 2000) |
Role | Company Director |
Correspondence Address | 501 Harrogate Road Leeds Yorkshire LS17 7DE |
Director Name | Kaleem Ahmed |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 August 1994) |
Role | Clothing Wholesaler |
Correspondence Address | 730 King Lane Leeds LS17 7AZ |
Secretary Name | Noor Jahan Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 January 1996) |
Role | Manager |
Correspondence Address | 21 Leaventhorpe Lane Bradford West Yorkshire BD8 0EF |
Director Name | Noor Jahan Ali |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 June 1997) |
Role | Manager |
Correspondence Address | 21 Leaventhorpe Lane Bradford West Yorkshire BD8 0EF |
Director Name | Thomas Robert Kell |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(7 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 April 2000) |
Role | Financial Consultant |
Correspondence Address | 6 Sycamore Avenue Richmond North Yorkshire DL10 4BN |
Secretary Name | Thomas Robert Kell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(7 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 April 2000) |
Role | Financial Consultant |
Correspondence Address | 6 Sycamore Avenue Richmond North Yorkshire DL10 4BN |
Registered Address | 11 Finkle Street Richmond North Yorkshire DL10 4QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Richmond |
Ward | Richmond West |
Built Up Area | Richmond |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£35,503 |
Cash | £34,082 |
Current Liabilities | £278,424 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
22 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2001 | Return made up to 08/01/01; full list of members
|
22 January 2001 | Registered office changed on 22/01/01 from: 501 harrogate road leeds LS17 7DE (1 page) |
11 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
18 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | Secretary resigned;director resigned (1 page) |
1 March 2000 | Particulars of mortgage/charge (4 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New secretary appointed;new director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
3 February 2000 | Return made up to 08/01/00; full list of members (6 pages) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | £ nc 1000/2000 13/01/00 (1 page) |
1 February 2000 | Resolutions
|
2 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 January 1998 (7 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: chartford house 54 little horton lane bradford west yorkshire BD5 0BS (1 page) |
18 January 1999 | Return made up to 08/01/99; no change of members (4 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: 89 melton road west bridgford nottingham NG2 6EN (1 page) |
11 January 1998 | Return made up to 08/01/98; full list of members (6 pages) |
20 July 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | New director appointed (2 pages) |
21 January 1997 | Return made up to 08/01/97; full list of members (6 pages) |
7 January 1997 | Accounts for a small company made up to 31 January 1996 (8 pages) |
23 February 1996 | Accounts for a small company made up to 31 January 1995 (8 pages) |
23 January 1996 | Return made up to 08/01/96; no change of members
|
31 May 1995 | Accounts for a small company made up to 31 January 1994 (7 pages) |