Leeds
West Yorkshire
LS2 9NF
Secretary Name | Mr Ali-Reza Golesorkhi |
---|---|
Status | Closed |
Appointed | 28 February 2012(16 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 29 July 2014) |
Role | Company Director |
Correspondence Address | Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
Director Name | Julie Karimi |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 October 1998) |
Role | Administrator |
Correspondence Address | 481 Leeds Road Dewsbury West Yorkshire WF12 7HA |
Secretary Name | Moazene-Rizi Hami Raze |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 01 June 1996(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 July 1997) |
Role | Company Director |
Correspondence Address | Boat House Appley Bridge Bradford West Yorkshire BD13 0NP |
Director Name | Moazene-Rizi Hami Raze |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 03 October 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2000) |
Role | Restaurant Owner |
Correspondence Address | 2a Park View Thornhill Dewsbury West Yorkshire WF12 0LA |
Director Name | Ernest Anthony Smart |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | 102 Overthorpe Road Thornhill Dewsbury West Yorkshire WF12 0RE |
Secretary Name | Susan Margaret Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 March 2000) |
Role | Company Director |
Correspondence Address | 102 Overthorpe Road Thornhill Dewsbury West Yorkshire WF12 0RE |
Secretary Name | Mr Siamak Fanaeidanesh |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 21 March 2000(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 February 2012) |
Role | Company Director |
Correspondence Address | 55 The Combs Dewsbury West Yorkshire WF12 0LG |
Director Name | Mr Michael Hirst |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 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 | 19 February 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
255 at £1 | Ali Reza Golesorkhi 50.00% Ordinary |
---|---|
255 at £1 | Michael Hirst 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,991 |
Cash | £500 |
Current Liabilities | £444,172 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2014 | Application to strike the company off the register (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
5 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
1 March 2013 | Termination of appointment of Michael Hirst as a director (1 page) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
29 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Termination of appointment of Siamak Fanaeidanesh as a secretary (1 page) |
28 February 2012 | Director's details changed for Mr Ali-Reza Golesorkhi on 28 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Michael Hirst on 28 February 2012 (2 pages) |
28 February 2012 | Appointment of Mr Ali-Reza Golesorkhi as a secretary (1 page) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
15 March 2011 | Director's details changed for Mr Michael Hirst on 31 December 2010 (2 pages) |
15 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
4 May 2010 | Resolutions
|
4 May 2010 | Appointment of Michael Hirst as a director (3 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
9 April 2010 | Secretary's details changed for Siamak Fanaeidanesh on 19 February 2010 (2 pages) |
9 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
14 April 2009 | Return made up to 19/02/09; full list of members (3 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from 10 market place batley west yorkshire WF17 5DA (1 page) |
14 April 2009 | Location of debenture register (1 page) |
14 April 2009 | Location of register of members (1 page) |
21 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
27 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
20 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
7 March 2006 | Return made up to 19/02/06; full list of members (2 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
2 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
1 March 2004 | Director's particulars changed (1 page) |
1 March 2004 | Return made up to 19/02/04; no change of members (6 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
10 May 2003 | Return made up to 19/02/03; change of members (6 pages) |
16 December 2002 | Director's particulars changed (1 page) |
10 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
1 May 2002 | Return made up to 19/02/02; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
3 May 2001 | Return made up to 19/02/01; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Return made up to 19/02/00; full list of members
|
24 August 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
22 February 1999 | Return made up to 19/02/99; no change of members (4 pages) |
24 November 1998 | Director resigned (1 page) |
17 September 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
24 September 1997 | Return made up to 19/02/97; full list of members (6 pages) |
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | Director resigned (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: 15 hallfield road bradford BD1 3RP (1 page) |
17 July 1997 | Accounting reference date extended from 28/02/97 to 31/07/97 (1 page) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Ad 03/10/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 April 1997 | New director appointed (2 pages) |
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | Registered office changed on 11/06/96 from: 12 york place leeds LS1 2DS (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Secretary resigned (1 page) |
19 February 1996 | Incorporation (12 pages) |