Huddersfield
HD1 3QU
Director Name | Mahboob Ahmed |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(3 years after company formation) |
Appointment Duration | 12 years, 3 months (closed 22 May 2011) |
Role | Computer Programmer |
Correspondence Address | 47 Parkside Road Leeds West Yorkshire LS6 4LY |
Secretary Name | Mohammed Anwar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2001(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (closed 22 May 2011) |
Role | Company Director |
Correspondence Address | 81 Lockwood Road Lockwood Huddersfield Yorkshire HD1 3QU |
Director Name | Mohammad Afzal Gohir |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 1998) |
Role | Company Director |
Correspondence Address | 77 Newsome Road South Newsome Huddersfield West Yorkshire HD4 7PT |
Director Name | Mohammad Sarwar Gohir |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 1998) |
Role | Company Director |
Correspondence Address | 10 Old Portland Street Huddersfield HD1 5PB |
Director Name | Mohammed Safdar Gohir |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(1 year, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 May 1997) |
Role | Company Director |
Correspondence Address | 81 Lockwood Road Huddersfield HD1 3QU |
Secretary Name | Selwyn Brian Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(1 year, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 June 1997) |
Role | Company Director |
Correspondence Address | 8 New Inn Close Broughton Astley Leicester LE9 6SU |
Director Name | Andrew Graeme Cooper |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(2 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 January 1999) |
Role | Operations Director |
Correspondence Address | 24 Lambert Avenue Leeds LS8 1NH |
Director Name | Mr Mahmoud Hashmi |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 February 2001) |
Role | Managing Director |
Correspondence Address | 8 Birch Mews Adel Leeds West Yorkshire LS16 8NX |
Secretary Name | Mohammed Safdar Gohir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(5 years, 1 month after company formation) |
Appointment Duration | 1 week, 3 days (resigned 22 February 2001) |
Role | Company Director |
Correspondence Address | 81 Lockwood Road Huddersfield HD1 3QU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Begbies Traynor 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 August |
22 May 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2011 | Liquidators statement of receipts and payments to 12 July 2010 (5 pages) |
20 April 2011 | Liquidators statement of receipts and payments to 12 January 2011 (5 pages) |
20 April 2011 | Liquidators' statement of receipts and payments to 12 January 2011 (5 pages) |
20 April 2011 | Liquidators' statement of receipts and payments to 12 July 2010 (5 pages) |
22 February 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 February 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 February 2010 | Liquidators' statement of receipts and payments to 12 January 2009 (5 pages) |
10 February 2010 | Liquidators statement of receipts and payments to 12 January 2009 (5 pages) |
11 August 2008 | Liquidators' statement of receipts and payments to 12 July 2008 (5 pages) |
11 August 2008 | Liquidators statement of receipts and payments to 12 July 2008 (5 pages) |
19 February 2008 | Liquidators statement of receipts and payments (5 pages) |
19 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
24 July 2007 | Liquidators statement of receipts and payments (6 pages) |
24 July 2007 | Liquidators' statement of receipts and payments (6 pages) |
25 March 2007 | Registered office changed on 25/03/07 from: 30 park cross street leeds LS1 2QH (1 page) |
25 March 2007 | Registered office changed on 25/03/07 from: 30 park cross street leeds LS1 2QH (1 page) |
21 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
21 February 2007 | Liquidators statement of receipts and payments (5 pages) |
26 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
26 July 2006 | Liquidators statement of receipts and payments (5 pages) |
3 February 2006 | O/Court removal of liquidators (5 pages) |
3 February 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 February 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 February 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 February 2006 | O/Court removal of liquidators (5 pages) |
3 February 2006 | Appointment of a voluntary liquidator (1 page) |
3 February 2006 | Appointment of a voluntary liquidator (1 page) |
3 February 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
24 January 2006 | Liquidators statement of receipts and payments (5 pages) |
8 August 2005 | Liquidators statement of receipts and payments (5 pages) |
8 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
28 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
28 January 2005 | Liquidators statement of receipts and payments (5 pages) |
15 November 2004 | Sec/state release of liquidator (1 page) |
15 November 2004 | Sec/state release of liquidator (1 page) |
11 November 2004 | Cert. - release of liquidator (1 page) |
11 November 2004 | Cert. - release of liquidator (1 page) |
15 July 2004 | Liquidators statement of receipts and payments (5 pages) |
15 July 2004 | Liquidators' statement of receipts and payments (5 pages) |
14 January 2004 | Liquidators statement of receipts and payments (5 pages) |
14 January 2004 | Liquidators' statement of receipts and payments (5 pages) |
18 July 2003 | Liquidators statement of receipts and payments (7 pages) |
18 July 2003 | Liquidators' statement of receipts and payments (7 pages) |
15 January 2003 | Liquidators' statement of receipts and payments (5 pages) |
15 January 2003 | Liquidators statement of receipts and payments (5 pages) |
19 July 2002 | Liquidators' statement of receipts and payments (5 pages) |
19 July 2002 | Liquidators statement of receipts and payments (5 pages) |
19 July 2001 | Resolutions
|
19 July 2001 | Statement of affairs (6 pages) |
19 July 2001 | Appointment of a voluntary liquidator (1 page) |
19 July 2001 | Appointment of a voluntary liquidator (1 page) |
19 July 2001 | Statement of affairs (6 pages) |
19 July 2001 | Resolutions
|
6 July 2001 | Registered office changed on 06/07/01 from: 3 abercorn commercial centre manor farm road alperton middlesex HA0 1AN (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: 3 abercorn commercial centre manor farm road alperton middlesex HA0 1AN (1 page) |
4 July 2001 | Accounts for a medium company made up to 31 August 2000 (17 pages) |
4 July 2001 | Accounts for a medium company made up to 31 August 2000 (17 pages) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | Secretary resigned (1 page) |
15 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
15 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: 1 wilton street bradford west yorkshire BD5 0AX (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: 1 wilton street bradford west yorkshire BD5 0AX (1 page) |
12 October 2000 | Memorandum and Articles of Association (11 pages) |
12 October 2000 | Memorandum and Articles of Association (11 pages) |
6 October 2000 | Company name changed callmate telecom (uk) LIMITED\certificate issued on 09/10/00 (2 pages) |
6 October 2000 | Company name changed callmate telecom (uk) LIMITED\certificate issued on 09/10/00 (2 pages) |
16 March 2000 | Return made up to 15/01/00; no change of members (6 pages) |
16 March 2000 | Return made up to 15/01/00; no change of members (6 pages) |
1 March 2000 | Full accounts made up to 31 August 1999 (16 pages) |
1 March 2000 | Full accounts made up to 31 August 1999 (16 pages) |
4 October 1999 | Full accounts made up to 31 July 1998 (15 pages) |
4 October 1999 | Full accounts made up to 31 July 1998 (15 pages) |
30 July 1999 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
30 July 1999 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: unit 16 tower work globe road leeds LS11 5QL (1 page) |
19 April 1999 | Return made up to 15/01/99; full list of members (9 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: unit 16 tower work globe road leeds LS11 5QL (1 page) |
19 April 1999 | Return made up to 15/01/99; full list of members (9 pages) |
30 March 1999 | Location of debenture register (non legible) (1 page) |
30 March 1999 | Location - directors interests register: non legible (1 page) |
30 March 1999 | Location of debenture register (non legible) (1 page) |
30 March 1999 | Location - directors interests register: non legible (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
14 January 1999 | Ad 01/09/98--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages) |
14 January 1999 | Nc inc already adjusted 01/11/98 (1 page) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | Nc inc already adjusted 01/11/98 (1 page) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | Ad 01/09/98--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
5 January 1999 | Resolutions
|
5 January 1999 | Resolutions
|
30 December 1998 | Company name changed callmate telecom LIMITED\certificate issued on 31/12/98 (2 pages) |
30 December 1998 | Company name changed callmate telecom LIMITED\certificate issued on 31/12/98 (2 pages) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
4 August 1998 | Accounting reference date extended from 31/01/98 to 31/07/98 (1 page) |
4 August 1998 | Accounting reference date extended from 31/01/98 to 31/07/98 (1 page) |
31 March 1998 | Return made up to 15/01/98; full list of members (6 pages) |
31 March 1998 | Return made up to 15/01/98; full list of members (6 pages) |
25 March 1998 | Particulars of mortgage/charge (4 pages) |
25 March 1998 | Particulars of mortgage/charge (4 pages) |
19 November 1997 | Accounts for a small company made up to 31 January 1997 (3 pages) |
19 November 1997 | Accounts for a small company made up to 31 January 1997 (3 pages) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | New secretary appointed (2 pages) |
29 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | Return made up to 01/01/97; full list of members
|
13 June 1997 | Registered office changed on 13/06/97 from: 314 harehills lane leeds yorkshire LS9 7GB (1 page) |
13 June 1997 | Registered office changed on 13/06/97 from: 314 harehills lane leeds yorkshire LS9 7GB (1 page) |
11 June 1997 | Memorandum and Articles of Association (9 pages) |
11 June 1997 | Memorandum and Articles of Association (9 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Director resigned (2 pages) |
4 June 1997 | Company name changed trademate LIMITED\certificate issued on 05/06/97 (2 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Secretary resigned (1 page) |
4 June 1997 | Company name changed trademate LIMITED\certificate issued on 05/06/97 (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Registered office changed on 04/06/97 from: 12 york place leeds LS1 2DS (1 page) |
4 June 1997 | Director resigned (2 pages) |
4 June 1997 | Registered office changed on 04/06/97 from: 12 york place leeds LS1 2DS (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Secretary resigned (1 page) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
15 January 1996 | Incorporation (12 pages) |