Thornhill
Dewsbury
West Yorkshire
Secretary Name | Mrs Saarah Zahoor Hyder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(7 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 02 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 High Meadows, Low Road Thornhill Dewsbury West Yorkshire WF12 0PH |
Director Name | Mohammed Safir |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Headfield Road Saviletown Dewsbury West Yorkshire WF12 9JE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Zahoor Iqbal Hyder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 High Meadows Thornhill Dewsbury West Yorkshire |
Secretary Name | Majid Ifrahim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2005) |
Role | Sales |
Correspondence Address | Hyder House Park Road Savilletown Dewsbury West Yorkshire WF12 9LW |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2010 |
---|---|
Net Worth | £1,129,770 |
Cash | £26,456 |
Current Liabilities | £1,672,057 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
2 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2016 | Final Gazette dissolved following liquidation (1 page) |
2 August 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
2 August 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
27 August 2015 | Liquidators' statement of receipts and payments to 20 June 2015 (17 pages) |
27 August 2015 | Liquidators statement of receipts and payments to 20 June 2015 (17 pages) |
27 August 2015 | Liquidators' statement of receipts and payments to 20 June 2015 (17 pages) |
20 July 2015 | Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 20 July 2015 (2 pages) |
20 July 2015 | Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 20 July 2015 (2 pages) |
12 August 2014 | Liquidators' statement of receipts and payments to 20 June 2014 (21 pages) |
12 August 2014 | Liquidators' statement of receipts and payments to 20 June 2014 (21 pages) |
12 August 2014 | Liquidators statement of receipts and payments to 20 June 2014 (21 pages) |
18 November 2013 | Appointment of a voluntary liquidator (1 page) |
18 November 2013 | Court order insolvency:replacement of liquidator (9 pages) |
18 November 2013 | Court order insolvency:replacement of liquidator (9 pages) |
18 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 November 2013 | Appointment of a voluntary liquidator (1 page) |
10 July 2012 | Appointment of a voluntary liquidator (1 page) |
10 July 2012 | Appointment of a voluntary liquidator (1 page) |
2 July 2012 | Statement of affairs with form 4.19 (5 pages) |
2 July 2012 | Resolutions
|
2 July 2012 | Statement of affairs with form 4.19 (5 pages) |
29 June 2012 | Registered office address changed from 9Th Floor Bond Court Leeds LS1 2JZ on 29 June 2012 (2 pages) |
29 June 2012 | Registered office address changed from 9Th Floor Bond Court Leeds LS1 2JZ on 29 June 2012 (2 pages) |
11 June 2012 | Registered office address changed from Contemporary House Tandem Industrial Estate Huddersfield West Yorkshire HD5 0AL on 11 June 2012 (2 pages) |
11 June 2012 | Registered office address changed from Contemporary House Tandem Industrial Estate Huddersfield West Yorkshire HD5 0AL on 11 June 2012 (2 pages) |
22 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-03-22
|
22 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-03-22
|
22 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-03-22
|
5 September 2011 | Company name changed hyder international LIMITED\certificate issued on 05/09/11
|
5 September 2011 | Company name changed hyder international LIMITED\certificate issued on 05/09/11
|
17 August 2011 | Change of name notice (3 pages) |
17 August 2011 | Change of name notice (3 pages) |
7 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
7 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
30 June 2010 | Accounts for a small company made up to 30 September 2009 (12 pages) |
30 June 2010 | Accounts for a small company made up to 30 September 2009 (12 pages) |
19 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Zahoor Iqbal Hyder on 31 December 2009 (2 pages) |
18 May 2010 | Director's details changed for Zahoor Iqbal Hyder on 31 December 2009 (2 pages) |
18 May 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2009 | Return made up to 16/01/09; full list of members (3 pages) |
18 May 2009 | Return made up to 16/01/09; full list of members (3 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
2 September 2008 | Return made up to 16/01/08; full list of members (3 pages) |
2 September 2008 | Return made up to 16/01/08; full list of members (3 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
28 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
28 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
5 April 2007 | Return made up to 16/01/07; full list of members (2 pages) |
5 April 2007 | Return made up to 16/01/07; full list of members (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
11 May 2006 | New secretary appointed (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | New secretary appointed (1 page) |
11 May 2006 | Return made up to 16/01/06; full list of members (3 pages) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Return made up to 16/01/06; full list of members (3 pages) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Secretary resigned (1 page) |
25 October 2005 | Particulars of mortgage/charge (3 pages) |
25 October 2005 | Particulars of mortgage/charge (3 pages) |
10 October 2005 | Return made up to 16/01/05; full list of members (3 pages) |
10 October 2005 | Return made up to 16/01/05; full list of members (3 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
7 October 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
7 October 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
19 August 2004 | Director resigned (2 pages) |
19 August 2004 | Director resigned (2 pages) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | New secretary appointed (2 pages) |
10 January 2004 | Return made up to 16/01/04; full list of members
|
10 January 2004 | Return made up to 16/01/04; full list of members
|
5 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: 14 hartley street dewsbury west yorkshire WF13 2BJ (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: 14 hartley street dewsbury west yorkshire WF13 2BJ (1 page) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
30 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
27 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
27 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
10 December 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
10 December 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
3 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
5 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
6 April 2000 | Full accounts made up to 31 March 1999 (13 pages) |
6 April 2000 | Accounting reference date shortened from 31/01/00 to 31/03/99 (1 page) |
6 April 2000 | Full accounts made up to 31 March 1999 (13 pages) |
6 April 2000 | Accounting reference date shortened from 31/01/00 to 31/03/99 (1 page) |
8 February 2000 | Return made up to 16/01/00; full list of members (6 pages) |
8 February 2000 | Return made up to 16/01/00; full list of members (6 pages) |
5 November 1999 | Registered office changed on 05/11/99 from: 15A nelson street dewsbury west yorkshire WF12 8RN (1 page) |
5 November 1999 | Registered office changed on 05/11/99 from: 15A nelson street dewsbury west yorkshire WF12 8RN (1 page) |
25 March 1999 | Return made up to 16/01/99; full list of members
|
25 March 1999 | Return made up to 16/01/99; full list of members
|
2 October 1998 | Particulars of mortgage/charge (4 pages) |
2 October 1998 | Particulars of mortgage/charge (4 pages) |
7 September 1998 | Particulars of mortgage/charge (6 pages) |
7 September 1998 | Particulars of mortgage/charge (6 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New secretary appointed;new director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
5 March 1998 | New secretary appointed;new director appointed (2 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
16 January 1998 | Incorporation (18 pages) |
16 January 1998 | Incorporation (18 pages) |