Bradford
West Yorkshire
BD1 2DX
Director Name | Mohammad Afzal |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Clothing Manufacturer |
Correspondence Address | 38 Rylstone Gardens Bradford West Yorkshire BD3 0LJ |
Director Name | Bashir Ahmed Rehman |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 108-110 Thornton Road Bradford West Yorkshire BD1 2DX |
Secretary Name | Mr Masood Ashraf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(10 months after company formation) |
Appointment Duration | 9 months (resigned 15 November 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Lower Ashgrove Bradford West Yorkshire BD5 0DB |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
8 August 2000 | Dissolved (1 page) |
---|---|
8 May 2000 | Liquidators statement of receipts and payments (6 pages) |
8 May 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 February 2000 | Liquidators statement of receipts and payments (7 pages) |
25 August 1999 | Liquidators statement of receipts and payments (6 pages) |
2 March 1999 | Liquidators statement of receipts and payments (6 pages) |
27 August 1998 | Liquidators statement of receipts and payments (6 pages) |
26 February 1998 | Liquidators statement of receipts and payments (6 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: ynit 4 kyme mill napier terrace laister dyke bradford west yorkshire BD3 8BD (1 page) |
27 November 1996 | Secretary resigned (1 page) |
18 July 1996 | Return made up to 20/04/96; full list of members
|
6 March 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1996 | New secretary appointed (2 pages) |
25 February 1996 | Registered office changed on 25/02/96 from: 108-110THORNTON road bradford west yorkshire BD1 2DX (1 page) |
13 December 1995 | Accounting reference date notified as 30/04 (1 page) |
8 August 1995 | Director resigned;new director appointed (2 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: 372 old street london EC1V 9LT (1 page) |
13 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 June 1995 | Director resigned;new director appointed (2 pages) |
20 April 1995 | Incorporation (14 pages) |