Beverley
East Yorkshire
HU17 8HL
Director Name | Mr Mohammed Fiaz |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2003) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 27 Tavora Street Wakefield West Yorkshire WF1 3NP |
Director Name | Mr Mohammed Nawaz |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 13 November 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wicket Drive Wakefield West Yorkshire WF1 3AL |
Secretary Name | Mr Mohammed Nawaz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 13 November 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wicket Drive Wakefield West Yorkshire WF1 3AL |
Director Name | Mr Sarfraz Nawaz |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 January 2013) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wicket Drive Wakefield WF1 3AL |
Secretary Name | Sarfaraz Nawaz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 January 2013) |
Role | Restaurateur |
Correspondence Address | 20 Wicket Drive Wakefield West Yorkshire WF1 3AL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Hall Lairgate Beverley East Yorkshire HU17 8HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,970,002 |
Cash | £120 |
Current Liabilities | £323,444 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 September 2017 | Progress report in a winding up by the court (11 pages) |
---|---|
28 September 2016 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 19/07/2016 (6 pages) |
23 March 2016 | Receiver's abstract of receipts and payments to 3 March 2016 (3 pages) |
23 March 2016 | Receiver's abstract of receipts and payments to 28 September 2015 (3 pages) |
23 March 2016 | Receiver's abstract of receipts and payments to 3 March 2016 (3 pages) |
23 March 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
23 March 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
23 March 2016 | Receiver's abstract of receipts and payments to 3 March 2016 (3 pages) |
23 March 2016 | Receiver's abstract of receipts and payments to 28 September 2015 (3 pages) |
23 March 2016 | Receiver's abstract of receipts and payments to 28 September 2015 (3 pages) |
3 February 2016 | Appointment of a liquidator (1 page) |
2 September 2015 | Registered office address changed from 115 Buxton Road Stockport Cheshire SK2 6LR to The Hall Lairgate Beverley East Yorkshire HU17 8HL on 2 September 2015 (2 pages) |
2 September 2015 | Registered office address changed from 115 Buxton Road Stockport Cheshire SK2 6LR to The Hall Lairgate Beverley East Yorkshire HU17 8HL on 2 September 2015 (2 pages) |
3 December 2014 | Order of court to wind up (2 pages) |
24 October 2014 | Appointment of receiver or manager (4 pages) |
9 October 2014 | Appointment of receiver or manager (4 pages) |
9 October 2014 | Appointment of receiver or manager (4 pages) |
9 October 2014 | Appointment of receiver or manager (4 pages) |
28 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Registered office address changed from 199-201 Wilmslow Road Manchester M14 5AQ United Kingdom on 31 March 2014 (1 page) |
5 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 January 2013 | Termination of appointment of Sarfraz Nawaz as a director on 15 January 2013 (1 page) |
25 January 2013 | Appointment of Mr Gopal Mohan Dangol as a director on 15 January 2013 (2 pages) |
25 January 2013 | Termination of appointment of Sarfaraz Nawaz as a secretary on 15 January 2013 (1 page) |
2 August 2012 | Registered office address changed from 51 Aspinall Street Rusholme Manchester Lancashire M14 5UD Uk on 2 August 2012 (1 page) |
2 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Registered office address changed from 51 Aspinall Street Rusholme Manchester Lancashire M14 5UD Uk on 2 August 2012 (1 page) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 November 2011 | Notice of appointment of receiver or manager (3 pages) |
12 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from 199 wilmslow road rusholme manchester M14 5AQ (1 page) |
16 July 2009 | Location of register of members (1 page) |
16 July 2009 | Location of debenture register (1 page) |
16 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
18 November 2008 | Secretary appointed sarfaraz nawaz (1 page) |
17 November 2008 | Appointment terminated director and secretary mohammed nawaz (1 page) |
3 September 2008 | Return made up to 25/06/08; full list of members (7 pages) |
27 June 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Return made up to 25/06/07; full list of members
|
22 May 2007 | Particulars of mortgage/charge (9 pages) |
9 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
19 December 2006 | Particulars of mortgage/charge (6 pages) |
14 December 2006 | Particulars of mortgage/charge (5 pages) |
27 September 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
11 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
27 January 2006 | Return made up to 25/06/05; full list of members
|
12 January 2006 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
4 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: 199-201 wilmslow road manchester lancashire M14 5AQ (1 page) |
22 April 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
24 March 2004 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
25 October 2003 | Return made up to 25/06/03; full list of members (7 pages) |
22 April 2003 | New director appointed (2 pages) |
7 April 2003 | Director resigned (1 page) |
18 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
8 November 2002 | Particulars of mortgage/charge (4 pages) |
8 November 2002 | Particulars of mortgage/charge (4 pages) |
8 November 2002 | Particulars of mortgage/charge (4 pages) |
3 October 2002 | Return made up to 25/06/02; full list of members (7 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
18 September 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
18 September 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
29 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2000 | Return made up to 25/06/99; full list of members (6 pages) |
24 August 2000 | Return made up to 25/06/00; full list of members (6 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: 36-38 edge street manchester M4 1HN (1 page) |
20 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
5 June 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New secretary appointed;new director appointed (2 pages) |
29 March 1999 | Secretary resigned (1 page) |
12 March 1999 | Registered office changed on 12/03/99 from: 788-790 finchley road london NW11 7UR (1 page) |
25 June 1998 | Incorporation (17 pages) |