Dewsbury
West Yorkshire
WF12 9JF
Director Name | Mr Aziz Issabhai Patel |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 05 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Wharf Street Dewsbury West Yorkshire WF12 9AU |
Secretary Name | Mr Jabir Ali Sheth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 05 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Headfield Road Dewsbury West Yorkshire WF12 9JF |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Director Name | ESSA Group Limited (Corporation) |
---|---|
Date of Birth | October 1997 (Born 26 years ago) |
Status | Resigned |
Appointed | 21 March 2000(8 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 21 March 2000) |
Correspondence Address | 255 Elland Road Leeds West Yorkshire LS11 8TU |
Registered Address | Unit 1 Batley Technology Centre Technology Drive Batley West Yorkshire WF17 6ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
5 August 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2000 | Return made up to 08/07/00; full list of members
|
9 October 2000 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
5 April 2000 | Memorandum and Articles of Association (19 pages) |
30 March 2000 | Resolutions
|
28 March 2000 | Company name changed ever 1179 LIMITED\certificate issued on 29/03/00 (4 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Ad 21/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | New secretary appointed;new director appointed (2 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: sun alliance house 35 mosley house newcastle upon tyne NE1 1AN (1 page) |
24 March 2000 | New director appointed (2 pages) |
8 July 1999 | Incorporation (30 pages) |