Batley
West Yorkshire
WF17 7AG
Director Name | Mr Mohammed Faisal Rafiq |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2004(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 04 September 2017) |
Role | Accounts |
Country of Residence | England |
Correspondence Address | 46 Thorncliff Road Batley West Yorkshire WF17 7AG |
Director Name | Mr Amir Afzal |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 December 2004) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 9 Rutland Road Batley West Yorkshire WF17 0LT |
Director Name | Mohammed Zaman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 December 2004) |
Role | Co Director |
Correspondence Address | 3 Carlton Avenue Batley West Yorkshire WF17 7AQ |
Secretary Name | Mr Amir Afzal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 December 2004) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 9 Rutland Road Batley West Yorkshire WF17 0LT |
Director Name | Mohammed Mushtaq |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 September 2000) |
Role | Manager |
Correspondence Address | Highfield House Wheelwright Drive Dewsbury West Yorkshire WF13 4JB |
Director Name | Mr Mohammed Zafar |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 December 2004) |
Role | Company Director |
Correspondence Address | Highfield House Wheelwright Drive Dewsbury West Yorkshire WF13 4JB |
Director Name | Mr Mohammed Rafiq |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 March 2015) |
Role | Bed Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 46 Thorncliffe Road Batley West Yorkshire WF17 7AG |
Secretary Name | Mr Mohammed Rafiq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 16 March 2015) |
Role | Bad Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 46 Thorncliffe Road Batley West Yorkshire WF17 7AG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1997(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 | 18 August 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.kozeesleep.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01994 608232 |
Telephone region | St Clears |
Registered Address | Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £5,097,375 |
Gross Profit | -£18,691 |
Net Worth | £146,521 |
Cash | £40,755 |
Current Liabilities | £1,186,123 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 September 2017 | Final Gazette dissolved following liquidation (1 page) |
4 June 2017 | Notice of move from Administration to Dissolution (22 pages) |
4 June 2017 | Notice of move from Administration to Dissolution (22 pages) |
12 May 2017 | Administrator's progress report to 31 March 2017 (17 pages) |
12 May 2017 | Administrator's progress report to 31 March 2017 (17 pages) |
8 November 2016 | Administrator's progress report to 30 September 2016 (20 pages) |
8 November 2016 | Administrator's progress report to 30 September 2016 (20 pages) |
31 May 2016 | Administrator's progress report to 31 March 2016 (23 pages) |
31 May 2016 | Notice of extension of period of Administration (1 page) |
31 May 2016 | Notice of extension of period of Administration (1 page) |
31 May 2016 | Administrator's progress report to 31 March 2016 (23 pages) |
20 May 2016 | Notice of extension of period of Administration (1 page) |
20 May 2016 | Notice of extension of period of Administration (1 page) |
30 December 2015 | Administrator's progress report to 18 November 2015 (20 pages) |
30 December 2015 | Administrator's progress report to 18 November 2015 (20 pages) |
18 November 2015 | Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages) |
18 November 2015 | Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages) |
10 August 2015 | Notice of deemed approval of proposals (1 page) |
10 August 2015 | Notice of deemed approval of proposals (1 page) |
21 July 2015 | Statement of administrator's proposal (26 pages) |
21 July 2015 | Statement of administrator's proposal (26 pages) |
9 June 2015 | Registered office address changed from Low Mill Lane Ravensthorpe Industrial Estate Dewsbury West Yorkshire WF13 3LX to C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 9 June 2015 (2 pages) |
9 June 2015 | Registered office address changed from Low Mill Lane Ravensthorpe Industrial Estate Dewsbury West Yorkshire WF13 3LX to C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 9 June 2015 (2 pages) |
9 June 2015 | Registered office address changed from Low Mill Lane Ravensthorpe Industrial Estate Dewsbury West Yorkshire WF13 3LX to C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 9 June 2015 (2 pages) |
4 June 2015 | Appointment of an administrator (1 page) |
4 June 2015 | Appointment of an administrator (1 page) |
16 April 2015 | Termination of appointment of Mohammed Rafiq as a director on 15 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Mohammed Rafiq as a director on 15 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Mohammed Rafiq as a secretary on 16 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Mohammed Rafiq as a secretary on 16 March 2015 (1 page) |
19 December 2014 | Auditor's resignation (1 page) |
19 December 2014 | Auditor's resignation (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
20 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
18 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
12 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
13 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Full accounts made up to 31 December 2010 (12 pages) |
30 January 2012 | Full accounts made up to 31 December 2010 (12 pages) |
10 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Full accounts made up to 31 December 2008 (12 pages) |
17 March 2010 | Full accounts made up to 31 December 2008 (12 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
17 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
10 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 February 2008 | Auditor's resignation (1 page) |
18 February 2008 | Auditor's resignation (1 page) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
30 September 2007 | Declaration of assistance for shares acquisition (7 pages) |
30 September 2007 | Declaration of assistance for shares acquisition (7 pages) |
14 September 2007 | Return made up to 18/08/07; no change of members (7 pages) |
14 September 2007 | Return made up to 18/08/07; no change of members (7 pages) |
14 August 2007 | Particulars of mortgage/charge (3 pages) |
14 August 2007 | Particulars of mortgage/charge (3 pages) |
14 August 2007 | Particulars of mortgage/charge (5 pages) |
14 August 2007 | Particulars of mortgage/charge (5 pages) |
14 June 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
14 June 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
7 November 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
7 November 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
20 September 2006 | Return made up to 18/08/06; full list of members
|
20 September 2006 | Return made up to 18/08/06; full list of members
|
7 July 2006 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
7 July 2006 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
30 March 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
30 March 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
7 December 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
7 December 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
28 September 2005 | Return made up to 18/08/05; full list of members (7 pages) |
28 September 2005 | Return made up to 18/08/05; full list of members (7 pages) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Resolutions
|
20 December 2004 | Director resigned (1 page) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | New secretary appointed;new director appointed (2 pages) |
20 December 2004 | New secretary appointed;new director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | Secretary resigned;director resigned (1 page) |
20 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | Resolutions
|
20 December 2004 | Secretary resigned;director resigned (1 page) |
21 October 2004 | Return made up to 18/08/04; full list of members (7 pages) |
21 October 2004 | Return made up to 18/08/04; full list of members (7 pages) |
20 October 2004 | Full accounts made up to 31 January 2004 (14 pages) |
20 October 2004 | Full accounts made up to 31 January 2004 (14 pages) |
10 October 2003 | Return made up to 18/08/03; full list of members (7 pages) |
10 October 2003 | Return made up to 18/08/03; full list of members (7 pages) |
10 October 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
10 October 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
3 December 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
3 December 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
15 July 2002 | Return made up to 18/08/01; full list of members (7 pages) |
15 July 2002 | Return made up to 18/08/01; full list of members (7 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
14 March 2001 | Director resigned (2 pages) |
14 March 2001 | Director resigned (2 pages) |
6 March 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
6 March 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: bonte house wesley place wellington road dewsbury west yorkshire WF132 1HX (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: bonte house wesley place wellington road dewsbury west yorkshire WF132 1HX (1 page) |
13 September 2000 | Return made up to 18/08/00; full list of members (7 pages) |
13 September 2000 | Return made up to 18/08/00; full list of members (7 pages) |
25 October 1999 | Return made up to 18/08/99; no change of members (4 pages) |
25 October 1999 | Return made up to 18/08/99; no change of members (4 pages) |
4 May 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
4 May 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
26 April 1999 | Ad 31/08/98--------- £ si 90000@1=90000 £ ic 100/90100 (2 pages) |
26 April 1999 | Ad 31/08/98--------- £ si 90000@1=90000 £ ic 100/90100 (2 pages) |
26 April 1999 | Resolutions
|
26 April 1999 | Resolutions
|
9 March 1999 | Accounting reference date shortened from 31/10/99 to 31/01/99 (1 page) |
9 March 1999 | Accounting reference date shortened from 31/10/99 to 31/01/99 (1 page) |
29 September 1998 | Return made up to 18/08/98; full list of members
|
29 September 1998 | Return made up to 18/08/98; full list of members
|
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
23 December 1997 | Company name changed arncliff LTD\certificate issued on 24/12/97 (2 pages) |
23 December 1997 | Company name changed arncliff LTD\certificate issued on 24/12/97 (2 pages) |
11 November 1997 | New secretary appointed;new director appointed (2 pages) |
11 November 1997 | Accounting reference date extended from 31/08/98 to 31/10/98 (1 page) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | Ad 17/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 November 1997 | Registered office changed on 11/11/97 from: clerk green mills wellington street batley west yorkshire WF17 5TH (1 page) |
11 November 1997 | Ad 17/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 November 1997 | Registered office changed on 11/11/97 from: clerk green mills wellington street batley west yorkshire WF17 5TH (1 page) |
11 November 1997 | Accounting reference date extended from 31/08/98 to 31/10/98 (1 page) |
11 November 1997 | New secretary appointed;new director appointed (2 pages) |
15 September 1997 | Director resigned (1 page) |
15 September 1997 | Registered office changed on 15/09/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
15 September 1997 | Director resigned (1 page) |
15 September 1997 | Registered office changed on 15/09/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
18 August 1997 | Incorporation (12 pages) |
18 August 1997 | Incorporation (12 pages) |