Cookridge
Leeds
West Yorkshire
LS16 6PX
Director Name | Alistair John Sampson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2007(10 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 06 February 2010) |
Role | Exec Chef |
Correspondence Address | Flat 1a 10 Outwood Lane Horsforth W Yorkshire LS18 4HT |
Director Name | Ardeshir Garapetian |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Saint Helens Way Leeds West Yorkshire LS16 8LP |
Director Name | Mr Mahmoud Hashmi |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 August 2003) |
Role | Company Director |
Correspondence Address | 8 Birch Mews Adel Leeds West Yorkshire LS16 8NX |
Secretary Name | Mrs Susan Jean Hashmi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 January 2001) |
Role | Housewife |
Correspondence Address | 8 Birch Mews Leeds West Yorkshire LS16 8NX |
Director Name | Mr Sinan Khan |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(6 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2007) |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | 59 Wood Lane Isleworth Middlesex TW7 5EG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Block C Shipley Wharfe Wharf Street West Yorkshire BD17 7DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2010 | Final Gazette dissolved following liquidation (1 page) |
6 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 November 2009 | Liquidators statement of receipts and payments to 27 October 2009 (10 pages) |
6 November 2009 | Liquidators' statement of receipts and payments to 27 October 2009 (10 pages) |
6 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 September 2009 | Appointment of a voluntary liquidator (1 page) |
24 September 2009 | Appointment of a voluntary liquidator (1 page) |
20 July 2009 | Liquidators statement of receipts and payments to 3 July 2009 (6 pages) |
20 July 2009 | Liquidators' statement of receipts and payments to 3 July 2009 (6 pages) |
20 July 2009 | Liquidators statement of receipts and payments to 3 July 2009 (6 pages) |
21 July 2008 | Statement of affairs with form 4.19 (6 pages) |
21 July 2008 | Statement of affairs with form 4.19 (6 pages) |
11 July 2008 | Appointment of a voluntary liquidator (1 page) |
11 July 2008 | Resolutions
|
11 July 2008 | Resolutions
|
11 July 2008 | Appointment of a voluntary liquidator (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from 100 high ash drive leeds west yorkshire LS17 8RE (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from 100 high ash drive leeds west yorkshire LS17 8RE (1 page) |
25 April 2008 | Appointment Terminated Director sinan khan (1 page) |
25 April 2008 | Appointment terminated director sinan khan (1 page) |
24 April 2008 | Director appointed alistair john sampson (2 pages) |
24 April 2008 | Director appointed alistair john sampson (2 pages) |
29 October 2007 | Return made up to 02/09/07; full list of members (6 pages) |
29 October 2007 | Return made up to 02/09/07; full list of members (6 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 January 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
27 January 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
22 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
22 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
25 October 2006 | Return made up to 02/09/06; full list of members (6 pages) |
25 October 2006 | Return made up to 02/09/06; full list of members (6 pages) |
13 September 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
13 September 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
12 September 2005 | Return made up to 02/09/05; full list of members (6 pages) |
12 September 2005 | Return made up to 02/09/05; full list of members (6 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: 473 otley road leeds LS16 7NR (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 473 otley road leeds LS16 7NR (1 page) |
29 December 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
29 December 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
17 November 2004 | Return made up to 02/09/04; full list of members (6 pages) |
17 November 2004 | Return made up to 02/09/04; full list of members (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
22 December 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
12 November 2003 | Return made up to 02/09/03; full list of members (6 pages) |
12 November 2003 | Return made up to 02/09/03; full list of members (6 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
3 December 2002 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
3 December 2002 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
6 September 2002 | Return made up to 02/09/02; full list of members (6 pages) |
6 September 2002 | Return made up to 02/09/02; full list of members (6 pages) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2002 | Particulars of mortgage/charge (4 pages) |
4 March 2002 | Particulars of mortgage/charge (4 pages) |
22 February 2002 | Particulars of mortgage/charge (7 pages) |
22 February 2002 | Particulars of mortgage/charge (7 pages) |
27 December 2001 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
27 December 2001 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
10 October 2001 | Return made up to 02/09/01; full list of members (6 pages) |
10 October 2001 | Return made up to 02/09/01; full list of members (6 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
13 December 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
13 December 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
31 October 2000 | Return made up to 02/09/00; full list of members (6 pages) |
31 October 2000 | Return made up to 02/09/00; full list of members (6 pages) |
21 December 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
21 December 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
27 October 1999 | Return made up to 02/09/99; no change of members (4 pages) |
27 October 1999 | Return made up to 02/09/99; no change of members (4 pages) |
17 October 1998 | Particulars of mortgage/charge (5 pages) |
17 October 1998 | Particulars of mortgage/charge (5 pages) |
2 October 1998 | Return made up to 02/09/98; change of members (5 pages) |
2 October 1998 | Return made up to 02/09/98; change of members (5 pages) |
20 August 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
20 August 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
11 November 1997 | Return made up to 02/09/97; full list of members (6 pages) |
11 November 1997 | Return made up to 02/09/97; full list of members
|
11 June 1997 | Company name changed ardi's restaurant LTD\certificate issued on 12/06/97 (2 pages) |
11 June 1997 | Company name changed ardi's restaurant LTD\certificate issued on 12/06/97 (2 pages) |
27 May 1997 | Accounting reference date extended from 31/08/97 to 28/02/98 (1 page) |
27 May 1997 | Accounting reference date extended from 31/08/97 to 28/02/98 (1 page) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New secretary appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | New secretary appointed (2 pages) |
19 September 1996 | Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page) |
19 September 1996 | Registered office changed on 19/09/96 from: 473 otley road leeds LS16 7NR (1 page) |
19 September 1996 | Registered office changed on 19/09/96 from: 473 otley road leeds LS16 7NR (1 page) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Secretary resigned (1 page) |
16 September 1996 | Secretary resigned (1 page) |
2 September 1996 | Incorporation (12 pages) |