Company NameHappy Days (Wakefield) Limited
Company StatusDissolved
Company Number03308915
CategoryPrivate Limited Company
Incorporation Date28 January 1997(27 years, 3 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Secretary NameSoheir Kamal El-Abidi
NationalityBritish
StatusClosed
Appointed01 February 2000(3 years after company formation)
Appointment Duration4 years (closed 10 February 2004)
RoleCompany Director
Correspondence Address22 Mountbatten Avenue
Sandal
Wakefield
West Yorkshire
WF2 6EZ
Director NameSoheir Kamal El Abidi
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2002(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 10 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Mountbatten Avenue
Sandal
Wakefield
West Yorkshire
WF2 6EZ
Secretary NameRania Ishak
NationalityBritish
StatusClosed
Appointed18 October 2002(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 10 February 2004)
RoleCompany Director
Correspondence Address22 Mountbatten Avenue
Sandal
Wakefield
West Yorkshire
WF2 6EZ
Director NameRania Ishak
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2000)
RoleStudent
Correspondence Address22 Mountbatten Avenue
Sandal
Wakefield
West Yorkshire
WF2 6EZ
Secretary NameMr Peter Joseph Brookes
NationalityBritish
StatusResigned
Appointed07 March 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 02 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Main Street
Barwick In Elmet
Leeds
West Yorkshire
LS15 4JQ
Director NameDr Magdy Kamel Ishak
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 18 October 2002)
RoleCompany Director
Correspondence Address22 Mountbatten Avenue
Sandal
Wakefield
West Yorkshire
WF2 6EZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address81a Stanley Road
Wakefield
West Yorkshire
WF1 4LH
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield East
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
16 September 2003Application for striking-off (1 page)
21 February 2003Return made up to 28/01/03; full list of members (7 pages)
8 November 2002Director resigned (1 page)
13 September 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
7 February 2002Return made up to 28/01/02; full list of members (6 pages)
18 July 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
12 February 2001Return made up to 28/01/01; full list of members (6 pages)
2 October 2000Full accounts made up to 29 February 2000 (7 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000Secretary resigned (1 page)
21 February 2000Return made up to 28/01/00; full list of members (6 pages)
23 September 1999Full accounts made up to 28 February 1999 (7 pages)
26 January 1999Return made up to 28/01/99; no change of members (4 pages)
10 July 1998Full accounts made up to 28 February 1998 (7 pages)
18 February 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1997Accounting reference date extended from 31/01/98 to 28/02/98 (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Ad 08/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 1997Registered office changed on 14/03/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
14 March 1997New director appointed (2 pages)
28 January 1997Incorporation (14 pages)