Wheatley Hill
Durham
County Durham
DH6 3JQ
Director Name | Mr Zahir Riaz |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2008(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 12 January 2010) |
Role | Company Director |
Correspondence Address | 212 Westpoint Wellington Street Leeds West Yorkshire LS1 4JN |
Director Name | Anthony Dennis Smith |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The Elms Woodhill Road Collingham Newark Nottingham NG23 7NR |
Secretary Name | Mary Elizabeth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | The Elms Woodhill Road Collingham Newark Nottinghamshire NG23 7NR |
Director Name | Mary Elizabeth Smith |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 27 October 2008) |
Role | Company Director |
Correspondence Address | The Elms Woodhill Road Collingham Newark Nottinghamshire NG23 7NR |
Director Name | James Boomer |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(15 years after company formation) |
Appointment Duration | 2 months (resigned 22 September 2008) |
Role | Company Director |
Correspondence Address | The Chapel House High Street Walcott Lincoln LN4 3SW |
Registered Address | Suite 2 Moorgate Business Center Moorgate Road Rotherham South Yorkshire S60 2EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£46,842 |
Cash | £988 |
Current Liabilities | £90,825 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2009 | Appointment Terminated Secretary mary smith (1 page) |
26 January 2009 | Appointment Terminated Director mary smith (1 page) |
26 January 2009 | Appointment Terminated Director anthony smith (1 page) |
26 January 2009 | Appointment terminated director mary smith (1 page) |
26 January 2009 | Appointment terminated secretary mary smith (1 page) |
26 January 2009 | Appointment terminated director anthony smith (1 page) |
14 November 2008 | Director appointed zahir riaz (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from thorney road wigsley newark nottinghamshire NG23 7ER (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from thorney road wigsley newark nottinghamshire NG23 7ER (1 page) |
14 November 2008 | Director appointed zahir riaz (1 page) |
29 September 2008 | Appointment Terminated Director james boomer (1 page) |
29 September 2008 | Appointment terminated director james boomer (1 page) |
29 September 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
17 September 2008 | Return made up to 14/07/08; full list of members (4 pages) |
17 September 2008 | Return made up to 14/07/08; full list of members (4 pages) |
6 August 2008 | Secretary appointed lord michael ian robinson (4 pages) |
6 August 2008 | Secretary appointed lord michael ian robinson (4 pages) |
1 August 2008 | Director appointed james boomer (2 pages) |
1 August 2008 | Director appointed james boomer (2 pages) |
12 September 2007 | Return made up to 14/07/07; full list of members (2 pages) |
12 September 2007 | Return made up to 14/07/07; full list of members (2 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
9 October 2006 | Return made up to 14/07/06; full list of members (2 pages) |
9 October 2006 | Return made up to 14/07/06; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
28 September 2005 | Return made up to 14/07/05; full list of members (7 pages) |
28 September 2005 | Return made up to 14/07/05; full list of members (7 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
20 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
20 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
15 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
15 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
26 September 2002 | Return made up to 14/07/02; full list of members (7 pages) |
26 September 2002 | Return made up to 14/07/02; full list of members (7 pages) |
18 March 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
18 March 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
30 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
30 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
4 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
4 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
17 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
17 August 2000 | Return made up to 14/07/00; full list of members
|
17 January 2000 | Ad 31/08/99--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
17 January 2000 | Resolutions
|
17 January 2000 | Nc inc already adjusted 31/08/99 (1 page) |
17 January 2000 | Ad 31/08/99--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
17 January 2000 | Resolutions
|
17 January 2000 | Nc inc already adjusted 31/08/99 (1 page) |
24 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
24 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
12 October 1999 | Resolutions
|
12 October 1999 | Resolutions
|
22 July 1999 | Return made up to 14/07/99; no change of members
|
22 July 1999 | Return made up to 14/07/99; no change of members (4 pages) |
19 October 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
19 October 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
21 July 1998 | Return made up to 14/07/98; no change of members (4 pages) |
21 July 1998 | Return made up to 14/07/98; no change of members (4 pages) |
15 October 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
15 October 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
8 April 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
8 April 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
5 August 1996 | Return made up to 16/07/96; no change of members (4 pages) |
5 August 1996 | Return made up to 16/07/96; no change of members (4 pages) |
23 October 1995 | Accounts for a small company made up to 31 August 1995 (6 pages) |
23 October 1995 | Accounts for a small company made up to 31 August 1995 (6 pages) |
23 October 1995 | Registered office changed on 23/10/95 from: hives lane north scarle lincolnshire LN6 9HA (1 page) |
23 October 1995 | Registered office changed on 23/10/95 from: hives lane north scarle lincolnshire LN6 9HA (1 page) |
14 July 1995 | Return made up to 16/07/95; no change of members (4 pages) |
14 July 1995 | Return made up to 16/07/95; no change of members
|
16 August 1993 | Ad 05/08/93--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 1993 | Ad 05/08/93--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 July 1993 | Incorporation (8 pages) |
16 July 1993 | Incorporation (8 pages) |