Wellgate
Rotherham
South Yorkshire
S60 2PT
Secretary Name | Shazia Kaneez Deen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1999(same day as company formation) |
Role | Housewife |
Correspondence Address | 53 Godstone Rd Wellgate Rotherham South Yorkshire S60 2PT |
Director Name | Mr Zaid Hussain |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 26 February 2014) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 Godstone Rd Eastwood Rotherham South Yorkshire S60 2PT |
Director Name | Mr Mohammed Arif |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2010(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 26 February 2014) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | York House 249 Manningham Lane Bradford BD8 7ER |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | C/O Kingsland Business Recovery York House 249 Manningham Lane Bradford BD8 7ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
50 at £1 | Abid Elahi Deen 50.00% Ordinary |
---|---|
50 at £1 | Shazia Kaneez Deen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,064 |
Cash | £9,024 |
Current Liabilities | £8,099 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 February 2014 | Final Gazette dissolved following liquidation (1 page) |
26 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 November 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
26 November 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
25 March 2013 | Registered office address changed from 53 Godstone Rd Wellgate Rotherham South Yorks S60 2PT on 25 March 2013 (2 pages) |
25 March 2013 | Registered office address changed from 53 Godstone Rd Wellgate Rotherham South Yorks S60 2PT on 25 March 2013 (2 pages) |
15 March 2013 | Statement of affairs with form 4.19 (6 pages) |
15 March 2013 | Appointment of a voluntary liquidator (1 page) |
15 March 2013 | Resolutions
|
15 March 2013 | Statement of affairs with form 4.19 (6 pages) |
15 March 2013 | Resolutions
|
15 March 2013 | Appointment of a voluntary liquidator (1 page) |
24 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders Statement of capital on 2012-07-24
|
24 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders Statement of capital on 2012-07-24
|
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Appointment of Mr Mohammed Arif as a director (2 pages) |
20 June 2011 | Appointment of Mr Mohammed Arif as a director (2 pages) |
20 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Zaid Hussain on 10 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Zaid Hussain on 10 June 2010 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 July 2009 | Director's change of particulars / zaid hussain / 30/06/2009 (1 page) |
1 July 2009 | Director's Change of Particulars / zaid hussain / 30/06/2009 / HouseName/Number was: , now: 51; Street was: 15 jennings close, now: godstone rd; Post Code was: S65 1SB, now: S60 2PT (1 page) |
1 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
28 March 2008 | Registered office changed on 28/03/2008 from 93 badsley moor lane clifton rotherham south yorkshire S65 2PS (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from 93 badsley moor lane clifton rotherham south yorkshire S65 2PS (1 page) |
1 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Secretary's particulars changed (1 page) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Secretary's particulars changed (1 page) |
10 July 2006 | Secretary's particulars changed (1 page) |
10 July 2006 | Return made up to 10/06/06; full list of members (3 pages) |
10 July 2006 | Secretary's particulars changed (1 page) |
10 July 2006 | Return made up to 10/06/06; full list of members (3 pages) |
7 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Director's particulars changed (1 page) |
27 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
7 July 2005 | Return made up to 10/06/05; full list of members (3 pages) |
7 July 2005 | Return made up to 10/06/05; full list of members (3 pages) |
2 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
18 June 2004 | Return made up to 10/06/04; full list of members (8 pages) |
18 June 2004 | Return made up to 10/06/04; full list of members (8 pages) |
17 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
17 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
7 August 2003 | Return made up to 10/06/03; full list of members
|
7 August 2003 | Return made up to 10/06/03; full list of members (8 pages) |
4 July 2003 | Registered office changed on 04/07/03 from: 8 rawson road rotherham south yorkshire S65 1PR (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: 8 rawson road rotherham south yorkshire S65 1PR (1 page) |
30 December 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
15 July 2002 | Return made up to 10/06/02; full list of members (7 pages) |
15 July 2002 | Return made up to 10/06/02; full list of members (7 pages) |
16 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
16 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
25 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
13 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
13 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
5 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 10/06/00; full list of members
|
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New secretary appointed (2 pages) |
5 August 1999 | Ad 10/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 August 1999 | New secretary appointed (2 pages) |
5 August 1999 | Ad 10/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Incorporation (13 pages) |