Ilkley
West Yorkshire
LS29 9PW
Director Name | Mehrdad Zamanian |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Role | Printer |
Correspondence Address | 109 Upper Batley Lane Batley West Yorkshire WF17 0NW |
Secretary Name | Farzad Zamanian |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Role | Printer |
Correspondence Address | 109 Upper Batley Lane Batley West Yorkshire WF17 0NW |
Secretary Name | Susan Elizabeth Callan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 December 2008) |
Role | Manager |
Correspondence Address | 135 King Street Drighlington Bradford West Yorkshire BD11 1EJ |
Director Name | Sean Zamanian |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(6 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 September 2011) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 5 Hollingwood Rise Ilkley West Yorkshire LS29 9PW |
Secretary Name | Alyia Siddique |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2011) |
Role | Company Director |
Correspondence Address | 9 Broadlea Crescent Bradford West Yorkshire BD5 8PE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Central House St Paul's Street Leeds West Yorkshire LS1 2TE |
---|---|
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 |
100 at £1 | Farzad Zamanian 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £170,650 |
Cash | £1,466 |
Current Liabilities | £976,753 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2015 | Final Gazette dissolved following liquidation (1 page) |
5 May 2015 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
5 May 2015 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
2 March 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 March 2015 | Appointment of a voluntary liquidator (1 page) |
2 March 2015 | Appointment of a voluntary liquidator (1 page) |
2 March 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 June 2014 | Liquidators' statement of receipts and payments to 17 April 2014 (23 pages) |
17 June 2014 | Liquidators statement of receipts and payments to 17 April 2014 (23 pages) |
17 June 2014 | Liquidators' statement of receipts and payments to 17 April 2014 (23 pages) |
29 April 2013 | Statement of affairs with form 4.19 (14 pages) |
29 April 2013 | Appointment of a voluntary liquidator (1 page) |
29 April 2013 | Resolutions
|
29 April 2013 | Appointment of a voluntary liquidator (1 page) |
29 April 2013 | Statement of affairs with form 4.19 (14 pages) |
29 April 2013 | Resolutions
|
11 April 2013 | Registered office address changed from 1 Maple Park Lowfields Avenue Leeds LS12 6HH United Kingdom on 11 April 2013 (2 pages) |
11 April 2013 | Registered office address changed from 1 Maple Park Lowfields Avenue Leeds LS12 6HH United Kingdom on 11 April 2013 (2 pages) |
7 November 2012 | Annual return made up to 21 June 2012 with a full list of shareholders Statement of capital on 2012-11-07
|
7 November 2012 | Annual return made up to 21 June 2012 with a full list of shareholders Statement of capital on 2012-11-07
|
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2012 | Termination of appointment of Sean Zamanian as a director (2 pages) |
2 August 2012 | Termination of appointment of Sean Zamanian as a director (2 pages) |
30 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (14 pages) |
30 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (14 pages) |
30 August 2011 | Termination of appointment of Alyia Siddique as a secretary (2 pages) |
30 August 2011 | Termination of appointment of Alyia Siddique as a secretary (2 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
5 April 2011 | Registered office address changed from 27 Pitcliffe Way Upper Castle Street Bradford West Yorkshire BD5 7SG on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 27 Pitcliffe Way Upper Castle Street Bradford West Yorkshire BD5 7SG on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 27 Pitcliffe Way Upper Castle Street Bradford West Yorkshire BD5 7SG on 5 April 2011 (1 page) |
6 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Sean Zamanian on 21 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Alyia Sidique on 21 June 2010 (1 page) |
6 July 2010 | Director's details changed for Sean Zamanian on 21 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Farzad Zamanian on 21 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Farzad Zamanian on 21 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Alyia Sidique on 21 June 2010 (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
7 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
6 January 2009 | Appointment terminated secretary susan callan (1 page) |
6 January 2009 | Secretary appointed alyia sidique (1 page) |
6 January 2009 | Appointment terminated secretary susan callan (1 page) |
6 January 2009 | Secretary appointed alyia sidique (1 page) |
24 December 2008 | Return made up to 21/06/08; full list of members (4 pages) |
24 December 2008 | Return made up to 21/06/08; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
2 July 2007 | Return made up to 21/06/07; no change of members (7 pages) |
2 July 2007 | Return made up to 21/06/07; no change of members (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
5 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
5 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
16 September 2005 | Return made up to 21/06/05; full list of members (7 pages) |
16 September 2005 | Return made up to 21/06/05; full list of members (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: unit 1F carr mills business centre 919 bradford road birstall west yorkshire WF17 9JY (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: unit 1F carr mills business centre 919 bradford road birstall west yorkshire WF17 9JY (1 page) |
3 September 2004 | Particulars of mortgage/charge (7 pages) |
3 September 2004 | Particulars of mortgage/charge (7 pages) |
1 September 2004 | Return made up to 21/06/04; full list of members (7 pages) |
1 September 2004 | Return made up to 21/06/04; full list of members (7 pages) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
16 March 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
25 February 2004 | New director appointed (1 page) |
25 February 2004 | Director's particulars changed (1 page) |
25 February 2004 | Director's particulars changed (1 page) |
25 February 2004 | New director appointed (1 page) |
4 September 2003 | Accounting reference date shortened from 28/02/03 to 31/10/02 (1 page) |
4 September 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
4 September 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
4 September 2003 | Accounting reference date shortened from 28/02/03 to 31/10/02 (1 page) |
23 August 2003 | Return made up to 21/06/03; full list of members (6 pages) |
23 August 2003 | Return made up to 21/06/03; full list of members (6 pages) |
23 August 2003 | Registered office changed on 23/08/03 from: 20-22 bridge end leeds west yorkshire LS1 4DJ (1 page) |
23 August 2003 | Registered office changed on 23/08/03 from: 20-22 bridge end leeds west yorkshire LS1 4DJ (1 page) |
10 April 2003 | Return made up to 21/06/02; full list of members
|
10 April 2003 | Return made up to 21/06/02; full list of members
|
25 January 2003 | Registered office changed on 25/01/03 from: 55 fountain street morley leeds west yorkshire LS27 0AA (1 page) |
25 January 2003 | Registered office changed on 25/01/03 from: 55 fountain street morley leeds west yorkshire LS27 0AA (1 page) |
5 November 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
5 November 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
2 January 2002 | Return made up to 21/06/01; full list of members (6 pages) |
2 January 2002 | Return made up to 21/06/01; full list of members (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
13 October 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
13 October 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
30 June 2000 | Return made up to 21/06/00; full list of members (6 pages) |
30 June 2000 | Return made up to 21/06/00; full list of members (6 pages) |
2 August 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
2 August 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
29 June 1999 | Return made up to 21/06/99; full list of members (6 pages) |
29 June 1999 | Compulsory strike-off action has been discontinued (1 page) |
29 June 1999 | Compulsory strike-off action has been discontinued (1 page) |
29 June 1999 | Return made up to 21/06/99; full list of members (6 pages) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: 483 bradford road batley west yorkshire WF17 8LB (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Return made up to 31/10/98; full list of members (7 pages) |
24 June 1999 | Ad 12/10/97--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 June 1999 | Ad 12/10/97--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 June 1999 | Accounting reference date extended from 31/10/98 to 28/02/99 (1 page) |
24 June 1999 | Accounting reference date extended from 31/10/98 to 28/02/99 (1 page) |
24 June 1999 | Return made up to 31/10/98; full list of members (7 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: 483 bradford road batley west yorkshire WF17 8LB (1 page) |
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
12 October 1997 | New secretary appointed;new director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | Secretary resigned (1 page) |
12 October 1997 | Registered office changed on 12/10/97 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | New secretary appointed;new director appointed (2 pages) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Registered office changed on 12/10/97 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
12 October 1997 | Secretary resigned (1 page) |
2 October 1997 | Incorporation (10 pages) |
2 October 1997 | Incorporation (10 pages) |